TIH (TEESSIDE) LIMITED
Overview
| Company Name | TIH (TEESSIDE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03036380 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TIH (TEESSIDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TIH (TEESSIDE) LIMITED located?
| Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIH (TEESSIDE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for TIH (TEESSIDE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2023 |
What are the latest filings for TIH (TEESSIDE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on May 02, 2024 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Apr 16, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 01, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of TIH (TEESSIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
| MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
| DIGGORY, Catherine Jeanne | Secretary | Eastside 91 Lache Lane CH4 7LT Chester | British | 57656180002 | ||||||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||||||
| RYAN, Michael Paterson | Secretary | 30 Border Road CH60 2TY Heswall Wirral | British | 91509520001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| BUTLER, Francis Anthony | Director | 28 Gingells Farm Road Charvil RG10 9DT Reading Berkshire | British | 43631170001 | ||||||||||
| COLES, Stephen John Hamilton | Director | 4 The Dene TN13 1PB Sevenoaks Kent | British | 124280001 | ||||||||||
| DYER, Thomas Edward | Director | 15 Maiden Erlegh Drive Earley RG6 7HP Reading | British | 7575570001 | ||||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| GRAF, Charles Philip | Director | Flat 31 9 Albert Embankment SE1 7HD London | British | 99774090001 | ||||||||||
| KNIGHT, Mark David | Director | The Old Rectory Ightham TN15 9AJ Sevenoaks Kent | Gbr | British | 58674470001 | |||||||||
| MASTERS, Michael David | Director | 26 Bellpit Close Worsley M28 7XH Manchester Lancashire | British | 77738080001 | ||||||||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of TIH (TEESSIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reach Regionals Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIH (TEESSIDE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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