TURNEY-WYLDE (CONSTRUCTION) LIMITED
In Administration (when checked on 1 Apr 2018)
Address
TURNEY-WYLDE (CONSTRUCTION) LIMITED
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE
TYNE AND WEAR
NE3 3LS
Classification:
GOSFORTH
NEWCASTLE
TYNE AND WEAR
NE3 3LS
(450 companies also use this postcode)
Construction of commercial buildings
Construction of domestic buildings
Legal Information
Accounts Overdue (checked on 1 Apr 2018)
Company Registration No.:
00924584
Incorporation Date:
13 Dec 1967
Financial Year End:
31 Dec
Capital:
£2,000.00
on 18 Mar 2015
For period ending:
31 Dec 2013
Filed on:
8 Oct 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
19 Feb 2015
Filed on:
18 Mar 2015
Purchase latest return for £4.99
Information correct as of: 1 Apr 2018 - Check for updates
Map
Notices published in the Gazette
1 Jun 2016
TURNEY-WYLDE (CONSTRUCTION) LIMITED
(Company Number 00924584)
Registered office: Tyne View Terrace, Wallsend, NE28 6SG
Principal trading address: Bulman House, Regent Centre, Gosforth,
Newcastle, NE3 3LS
Notice is hereby given by Andrew David Haslam,(IP No. 9551) and
Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker Advisory
Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle
upon Tyne, NE3 3LS that a Notice of conduct of business by
correspondence has been advised to all creditors. Notice is hereby
given by Andrew David Haslam and Gordon Smythe Goldie, both of
Tait Walker Advisory Services LLP, Bulman House, Regent Centre,
Gosforth, Newcastle upon Tyne, NE3 3LS that a meeting of creditors
by correspondence, of the above named Company, is to be held on
15 June 2016 at 12.00 noon. The relevant form should be completed
and returned to us by the closing date of 12.00 noon on 14 June 2016
in order for creditors to be entitled to vote.
Further details contact: Andrew David Haslam and Gordon Smythe
Goldie, Email: recovery@taitwalker.co.uk Tel: 0191 285 0321
Andrew David Haslam and Gordon Smythe Goldie, Joint
Administrators
25 May 2016
2 Jul 2015
TURNEY-WYLDE (CONSTRUCTION) LIMITED
(Company Number 00924584)
Nature of Business: Construction
Registered office: Tyne View Terrace, Wallsend NE28 6SG
Principal trading address: Tyne View Terrace, Wallsend NE28 6SG
Date of Appointment: 26 June 2015
Matthew James Higgins and Gordon Smythe Goldie (IP Nos 13570
and 5799), both of Tait Walker LLP, Bulman House, Regent Centre,
Gosforth, Newcastle upon Tyne NE3 3LS For further details contact:
Matthew James Higgins, E-mail: recovery@taitwalker.co.uk, Tel: 0191
285 0321.
Recently Filed Documents - 129 available
- Notice of deemed approval of proposals - £4.99
- Statement of administrator's proposals - £4.99
- Change of registered office address - £4.99
- Notice of administrators appointment - £4.99
- Annual Return As At 19 Feb 15 (not accounts) - £4.99
Directors and Secretaries
Ian Cuthbertson | |
31 Jan 2005 ⇒ Present ( 13 Years ) | Director |
Kenneth Parkin | |
17 Jan 2011 ⇒ Present ( 7 Years ) | Director |
Charges / mortgages against this Company
LLOYDS BANK PLC
-
OUTSTANDING
on
6 Mar 2015
LLOYDS TSB COMMERCIAL FINANCE LTD
-
OUTSTANDING
on
6 Sep 2013
LLOYDS TSB BANK PLC
MORTGAGE
-
OUTSTANDING
on
30 Jun 2010
LLOYDS TSB BANK PLC
MORTGAGE
-
OUTSTANDING
on
8 Dec 2009
LLOYDS TSB BANK PLC
MORTGAGE
-
OUTSTANDING
on
8 Dec 2009
LLOYDS TSB BANK PLC
MORTGAGE DEED
-
OUTSTANDING
on
3 Dec 2009
LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT
-
OUTSTANDING
on
16 Jun 2007
LLOYDS TSB BANK PLC
MORTGAGE
-
OUTSTANDING
on
4 May 2006
LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT
-
OUTSTANDING
on
19 Apr 2006
LLOYDS BANK PLC
SINGLE DEBENTURE
-
OUTSTANDING
on
11 Mar 1988
Previous Addresses
TYNE VIEW TERRACE
WALLSEND
TYNE & WEAR
NE28 6SG
WALLSEND
TYNE & WEAR
NE28 6SG
Changed 9 Jul 2015
NEWTOWN HOUSE,
DURHAM ROAD,
BIRTLEY,
CO. DURHAM DH3 2PZ
DURHAM ROAD,
BIRTLEY,
CO. DURHAM DH3 2PZ
Changed 29 Apr 2004
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
30 Sep 2015 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2013 | 8 Oct 2014 | 10 |
31 Dec 2012 | 20 Sep 2013 | 9 |
31 Dec 2011 | 2 Oct 2012 | 10 |
31 Oct 2010 | 4 Aug 2011 | 10 |
31 Oct 2009 | 30 Jul 2010 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 13
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Director Names
- MORTGAGES 4 HOMES LIMITED
- WYLDE HOMES LTD
- SMUGGLERS COVE MANAGEMENT LIMITED
- BEAMISH RISE MANAGEMENT COMPANY LIMITED
- BOSTON SPORTS INITIATIVE
- More...
Companies With Same Post Code
- THE MAILING HOUSE GROUP LTD
- ASSESSMENT NORTH EAST LIMITED
- SOLEX MANUFACTURING LIMITED
- THOMAS POTTER (NEWCASTLE) LIMITED
- FL 2017 LIMITED
- More...
Activity
This company viewed 51 times in the last few years