TEESSIDE MOTOR SERVICES LIMITED

TEESSIDE MOTOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEESSIDE MOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00244045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEESSIDE MOTOR SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEESSIDE MOTOR SERVICES LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of TEESSIDE MOTOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIMDON MOTOR SERVICES,LIMITEDNov 30, 1929Nov 30, 1929

    What are the latest accounts for TEESSIDE MOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TEESSIDE MOTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Richard Anthony Bowler as a director on May 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2012

    Statement of capital on Jul 30, 2012

    • Capital: GBP 2,000
    SH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Paul Turner on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on Jul 30, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Jul 30, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of TEESSIDE MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Secretary
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    British13774020001
    RICHARDS, Lewis
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    Secretary
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    British2452070001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    WATSON, Kenneth James
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    Secretary
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    British29509590001
    BOWLER, Richard Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish35116070001
    GRACE, David Martin
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    Director
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    United KingdomBritish27031320002
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    HODGSON, Kenneth
    The Grange Church Lane
    Elvington
    YO41 4HD York
    Director
    The Grange Church Lane
    Elvington
    YO41 4HD York
    United KingdomBritish9946200002
    HUNTER, Michael John
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    Director
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    British1058260002
    KERSLAKE, Brian John
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    Director
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    British34169610003
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Director
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    United KingdomBritish13774020001
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    SPINKS, Stanley
    7 Fulthorpe Avenue
    DL3 9PU Darlington
    County Durham
    Director
    7 Fulthorpe Avenue
    DL3 9PU Darlington
    County Durham
    British9946180001
    TURNER, David Paul
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish48937720001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Director
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    United KingdomBritish48937720001
    WHITE, Philip Michael
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    Director
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    British5721830002
    WIDMER, Michael Scott
    Stone Mole House
    Low Street, Leeming Bar
    DL7 9LU Northallerton
    North Yorkshire
    Director
    Stone Mole House
    Low Street, Leeming Bar
    DL7 9LU Northallerton
    North Yorkshire
    British64205870001
    WOOLNER, Andrew Edward
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    Director
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    British45409730001

    Does TEESSIDE MOTOR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 1995
    Delivered On Feb 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Nov 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 11, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Trindon f/h depot garage,county durham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    A registered charge
    Created On Mar 23, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 23, 1990Statement of satisfaction of a charge in full or part (403a)
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1990Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1989
    Delivered On Sep 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old neele premises, boat house lane stockton-on-tees, cleveland t/n CE96794.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1989Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 28, 1988
    Delivered On Aug 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1988Registration of a charge
    Chattels mortgage
    Created On Feb 24, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and singular the chattels, plant machinery aznd items described on the reverse of the form 395.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 26, 1988Registration of a charge
    Chattels mortgage
    Created On Feb 24, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and singular the chattels, plant machinery and items described on the reverse of the form 395.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 26, 1988Registration of a charge
    Guarantee & debenture
    Created On Jul 31, 1987
    Delivered On Aug 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1987Registration of a charge
    Further guarantee & debenture
    Created On Nov 25, 1985
    Delivered On Dec 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1985Registration of a charge
    Guarantee & debenture
    Created On Oct 30, 1984
    Delivered On Nov 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge
    Debenture
    Created On Jan 03, 1984
    Delivered On Jan 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1984Registration of a charge

    Does TEESSIDE MOTOR SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0