TYRE GRANULATION (SHEFFIELD) LTD

TYRE GRANULATION (SHEFFIELD) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTYRE GRANULATION (SHEFFIELD) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208423
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TYRE GRANULATION (SHEFFIELD) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TYRE GRANULATION (SHEFFIELD) LTD located?

    Registered Office Address
    Venlaw
    349 Bath Street
    G2 4AA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TYRE GRANULATION (SHEFFIELD) LTD?

    Previous Company Names
    Company NameFromUntil
    TYRE GRANULATION (SHETLAND) LTD Nov 10, 2006Nov 10, 2006
    CREDENTIAL TYRE RECYCLING LIMITEDMar 26, 2001Mar 26, 2001
    QUILLCO 96 LIMITEDJun 22, 2000Jun 22, 2000

    What are the latest accounts for TYRE GRANULATION (SHEFFIELD) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TYRE GRANULATION (SHEFFIELD) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Notification of Tyre Granulation Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 13, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 07, 2012

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Douglas Alexander Cumine on Jun 22, 2010

    2 pagesCH01

    Secretary's details changed for Douglas Alexander Cumine on Jun 22, 2010

    1 pagesCH03

    Director's details changed for Derek Porter on Jun 22, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Who are the officers of TYRE GRANULATION (SHEFFIELD) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001
    COOPER, Alastair
    8 Mansfield Road
    LS29 7LQ Burley In Wharfedale
    West Yorkshire
    Secretary
    8 Mansfield Road
    LS29 7LQ Burley In Wharfedale
    West Yorkshire
    BritishDirector75329850001
    JORDAN, Michael Cory
    6 Waterside Court
    Long Meadows Drive
    LE10 0FT Hinckley
    Leicestershire
    Secretary
    6 Waterside Court
    Long Meadows Drive
    LE10 0FT Hinckley
    Leicestershire
    British103976430001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    BritishDirector1198020003
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Director
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    ScotlandBritishCompany Director101562830001
    COOPER, Alastair
    8 Mansfield Road
    LS29 7LQ Burley In Wharfedale
    West Yorkshire
    Director
    8 Mansfield Road
    LS29 7LQ Burley In Wharfedale
    West Yorkshire
    EnglandBritishDirector75329850001
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritishDirector114646030001
    HISCOX, Nicholas
    1 Brunswick Place
    Regents Park
    NW1 4PN London
    Director
    1 Brunswick Place
    Regents Park
    NW1 4PN London
    BritishCompany Director74136220002
    JORDAN, Michael
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    Director
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    BritishManaging Director42732170006
    MACKIE, Bruce James
    Holly House Ipswich Road
    Elmsett
    IP7 6NY Ipswich
    Suffolk
    Director
    Holly House Ipswich Road
    Elmsett
    IP7 6NY Ipswich
    Suffolk
    EnglandBritishCompany Director55113880001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishChartered Accountant47585310001
    WYATT, Nicholas Andrew
    25 South Drive
    HG2 8AT Harrogate
    North Yorkshire
    Director
    25 South Drive
    HG2 8AT Harrogate
    North Yorkshire
    United KingdomBritishCompany Director73704370001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of TYRE GRANULATION (SHEFFIELD) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4AA Glasgow
    349
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc220086
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TYRE GRANULATION (SHEFFIELD) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 15, 2004
    Delivered On Oct 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2004Registration of a charge (410)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 07, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land at stevenson road, sheffield; floating charge over all other assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 2001Registration of a charge (410)
    • Oct 04, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 07, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as land and buildings on the east side of stevenson road, sheffield; floating charge over all other assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 20, 2001Registration of a charge (410)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (419a)

    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