TIH (TEESSIDE) LIMITED

TIH (TEESSIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTIH (TEESSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03036380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for TIH (TEESSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for TIH (TEESSIDE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for TIH (TEESSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2024

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of ordinary shares / share rights 11/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Apr 16, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 3,000,049
    3 pagesSH01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with updates

    3 pagesCS01

    Who are the officers of TIH (TEESSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandScottish91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    RYAN, Michael Paterson
    30 Border Road
    CH60 2TY Heswall
    Wirral
    Secretary
    30 Border Road
    CH60 2TY Heswall
    Wirral
    British91509520001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BUTLER, Francis Anthony
    28 Gingells Farm Road
    Charvil
    RG10 9DT Reading
    Berkshire
    Director
    28 Gingells Farm Road
    Charvil
    RG10 9DT Reading
    Berkshire
    British43631170001
    COLES, Stephen John Hamilton
    4 The Dene
    TN13 1PB Sevenoaks
    Kent
    Director
    4 The Dene
    TN13 1PB Sevenoaks
    Kent
    British124280001
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    British7575570001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    British99774090001
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritish58674470001
    MASTERS, Michael David
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    Director
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    British77738080001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of TIH (TEESSIDE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reach Regionals Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number3890736
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TIH (TEESSIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2025Due to be dissolved on
    Apr 18, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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