Tyre Reclamation Limited

DataGardener
dissolved

Tyre Reclamation Limited

08585546Private Limited With Share Capital

Pearl Assurance House 319, Ballards Lane, London, N128LY
Incorporated

26/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

46770

Risk

Company Overview

Registration, classification & business activity

Tyre Reclamation Limited (08585546) is a private limited with share capital incorporated on 26/06/2013 (12 years old) and registered in london, N128LY. The company operates under SIC code 46770 - wholesale of waste and scrap.

Private Limited With Share Capital
SIC: 46770
Incorporated 26/06/2013
N128LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

37
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-01-2020
Resolution
Category:Resolution
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2013
Change Of Name Notice
Category:Change Of Name
Date:08-08-2013
Incorporation Company
Category:Incorporation
Date:26-06-2013

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2020
Filing Date26/03/2019
Latest Accounts30/06/2018

Trading Addresses

Pearl Assurance House 319, Ballards Lane, London, N12 8Ly, N128LYRegistered
Brent House, Travellers Lane, Welham Green, Harpenden, Hertfordshire, AL97HF

Contact

Pearl Assurance House 319, Ballards Lane, London, N128LY