TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED

TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED

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

    Company NameTINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05951794
    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 TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED located?

    Registered Office Address
    WILSON FIELD LIMITED
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL VEHICLE ENGINEERING LIMITEDDec 19, 2006Dec 19, 2006
    DRIVEWEALD LIMITEDOct 02, 2006Oct 02, 2006

    What are the latest accounts for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 01, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 01, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 01, 2016

    16 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 02, 2014

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Liquidators' statement of receipts and payments to Dec 01, 2015

    18 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Enterprise House Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PS England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on Dec 19, 2014

    1 pagesAD01

    Appointment of Mr Stuart Arnold as a director on Nov 03, 2014

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Michael John Marshall as a director on Jul 16, 2014

    1 pagesTM01

    Termination of appointment of Robert David Marshall as a director on Jul 16, 2014

    1 pagesTM01

    Termination of appointment of Stephen John Fitz-Gerald as a director on Jul 16, 2014

    1 pagesTM01

    Termination of appointment of William Charles Mason Dastur as a director on Jul 16, 2014

    1 pagesTM01

    Termination of appointment of Glen John Clark as a director on Jul 16, 2014

    1 pagesTM01

    Appointment of Mr Stuart David Arnold as a secretary on Jul 16, 2014

    2 pagesAP03

    Termination of appointment of Sarah Jane Moynihan as a secretary on Jul 16, 2014

    1 pagesTM02

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY England on Jul 17, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed marshall vehicle engineering LIMITED\certificate issued on 17/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2014

    RES15

    Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Director's details changed for Mr Robert David Marshall on Jun 26, 2014

    2 pagesCH01

    Who are the officers of TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Stuart David
    Ecclesall Road South
    S11 9PS Sheffield
    The Manor House 260
    South Yorkshire
    Secretary
    Ecclesall Road South
    S11 9PS Sheffield
    The Manor House 260
    South Yorkshire
    189456410001
    ARNOLD, Stuart David
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    United KingdomBritish192723640001
    BARKER, Jonathan David
    Airport House, The Airport
    Newmarket Road
    CB5 8RY Cambridge
    Secretary
    Airport House, The Airport
    Newmarket Road
    CB5 8RY Cambridge
    British13082640005
    MOYNIHAN, Sarah Jane
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Secretary
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    169821000001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    CALLAGHAN, Peter William
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish8093260004
    CLARK, Glen John
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    United KingdomBritish41248360002
    DASTUR, William Charles Mason
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    United KingdomBritish50551330002
    FITZ-GERALD, Stephen John
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    United KingdomBritish73887830001
    HARDISTY, Peter Jonathan
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish138261500001
    MARSHALL, Michael John, Sir
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    EnglandBritish8530070004
    MARSHALL, Robert David
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    Director
    Durham Lane
    Eaglescliffe
    TS16 0PS Stockton-On-Tees
    Enterprise House
    Cleveland
    England
    United KingdomBritish26202540077
    PETTITT, Alison Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish66368130005
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Dec 02, 2014Commencement of winding up
    Aug 29, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Kelly Burton
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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