Company NameTynemount Limited
Company StatusDissolved
Company Number01226791
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)
Dissolution Date2 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard David Macgregor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(16 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 02 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Barn
Westbrook, Boxford
Newbury
Berkshire
RG20 8DJ
Secretary NameJohn Ivan Kilczynski
NationalityBritish
StatusClosed
Appointed18 February 2003(27 years, 5 months after company formation)
Appointment Duration16 years (closed 02 March 2019)
RoleSales
Correspondence AddressPond Cottage
Dene Hollow, Chilton
Didcot
Oxfordshire
OX11 0SN
Director NameMr John Kelvin Watson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(39 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 02 March 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameJohn Kelvin Watson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressByways
Great Shefford
Hungerford
Berkshire
RG17 7DT
Secretary NameMr Richard David Macgregor
NationalityBritish
StatusResigned
Appointed02 February 1992(16 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Westbrook, Boxford
Newbury
Berkshire
RG20 8DJ

Contact

Websitetynemount.com
Email address[email protected]
Telephone01249 717155
Telephone regionChippenham

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

110 at £1John Ivan Kilczynski
9.91%
Ordinary
500 at £1John Kelvin Watson
45.05%
Ordinary
500 at £1Richard David Macgregor
45.05%
Ordinary

Financials

Year2014
Net Worth£533,133
Cash£363,356
Current Liabilities£70,586

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

27 March 1991Delivered on: 3 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 1985Delivered on: 25 October 1985
Satisfied on: 30 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

2 March 2019Final Gazette dissolved following liquidation (1 page)
2 December 2018Return of final meeting in a members' voluntary winding up (18 pages)
26 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (19 pages)
1 December 2016Registered office address changed from Unit 5 Northfield Farm Great Shefford Hungerford Berkshire RG17 7DQ to 24 Conduit Place London W2 1EP on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from Unit 5 Northfield Farm Great Shefford Hungerford Berkshire RG17 7DQ to 24 Conduit Place London W2 1EP on 1 December 2016 (2 pages)
30 November 2016Appointment of a voluntary liquidator (1 page)
30 November 2016Declaration of solvency (3 pages)
30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
30 November 2016Appointment of a voluntary liquidator (1 page)
30 November 2016Declaration of solvency (3 pages)
9 July 2016Satisfaction of charge 2 in full (6 pages)
9 July 2016Satisfaction of charge 2 in full (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,110
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,110
(5 pages)
16 December 2015Appointment of Mr John Kelvin Watson as a director on 1 July 2015 (2 pages)
16 December 2015Appointment of Mr John Kelvin Watson as a director on 1 July 2015 (2 pages)
2 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
2 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,110
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,110
(4 pages)
2 December 2014Accounts for a small company made up to 30 June 2014 (5 pages)
2 December 2014Accounts for a small company made up to 30 June 2014 (5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,110
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,110
(4 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Richard David Macgregor on 1 January 2013 (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Richard David Macgregor on 1 January 2013 (2 pages)
22 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
22 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
24 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
18 February 2010Director's details changed for Richard David Macgregor on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Richard David Macgregor on 18 February 2010 (2 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
4 March 2009Return made up to 02/02/09; full list of members (3 pages)
4 March 2009Return made up to 02/02/09; full list of members (3 pages)
15 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
15 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 March 2008Return made up to 02/02/08; full list of members (3 pages)
27 March 2008Return made up to 02/02/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 January 2006Return made up to 02/02/06; full list of members (8 pages)
24 January 2006Return made up to 02/02/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 February 2005Return made up to 02/02/05; full list of members (8 pages)
8 February 2005Return made up to 02/02/05; full list of members (8 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 February 2004Return made up to 02/02/04; full list of members (8 pages)
12 February 2004Return made up to 02/02/04; full list of members (8 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 March 2003Return made up to 02/02/03; full list of members (7 pages)
13 March 2003Return made up to 02/02/03; full list of members (7 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
22 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
8 February 1999Return made up to 02/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 February 1999Return made up to 02/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 March 1998Return made up to 02/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1998Return made up to 02/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 July 1997Auditor's resignation (1 page)
18 July 1997Auditor's resignation (1 page)
7 February 1997Return made up to 02/02/97; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 February 1997Return made up to 02/02/97; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
29 March 1995Return made up to 02/02/95; no change of members (4 pages)
29 March 1995Return made up to 02/02/95; no change of members (4 pages)
22 May 1992Memorandum and Articles of Association (13 pages)
22 May 1992Memorandum and Articles of Association (13 pages)
21 May 1992Misc (14 pages)
21 May 1992Misc (14 pages)
15 September 1980Memorandum and Articles of Association (12 pages)
15 September 1980Memorandum and Articles of Association (12 pages)