Company NameTIA Structures Limited
DirectorsMartin David Hodgson and Katie Hodgson
Company StatusLiquidation
Company Number08001796
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Martin David Hodgson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleForeman
Country of ResidenceEngland
Correspondence AddressUnit 11 Forge Lane
Horbury
Wakefield
West Yorkshire
WF4 5EH
Director NameMiss Katie Hodgson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Forge Lane
Horbury
Wakefield
West Yorkshire
WF4 5EH
Director NameMr Patrick Tennant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressUnit 11 Forge Lane
Horbury
Wakefield
West Yorkshire
WF4 5EH

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

10 at £1Martiin Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,364
Cash£1,818
Current Liabilities£103,087

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

31 March 2015Delivered on: 31 March 2015
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
30 May 2012Delivered on: 9 June 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 May 2023Registered office address changed from Unit 11 Forge Lane Horbury Wakefield West Yorkshire WF4 5EH to Coopers House Intake Lane Ossett WF5 0RG on 26 May 2023 (2 pages)
18 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-10
(1 page)
18 May 2023Statement of affairs (11 pages)
18 May 2023Appointment of a voluntary liquidator (3 pages)
6 April 2023Termination of appointment of Katie Hill as a director on 31 March 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 March 2023Director's details changed for Miss Katie Hodgson on 10 December 2021 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
22 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 100
(3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
22 August 2018Appointment of Miss Katie Hodgson as a director on 19 July 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
29 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
8 April 2016Satisfaction of charge 1 in full (4 pages)
8 April 2016Satisfaction of charge 1 in full (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
31 March 2015Registration of charge 080017960002, created on 31 March 2015 (39 pages)
31 March 2015Registration of charge 080017960002, created on 31 March 2015 (39 pages)
12 February 2015Termination of appointment of Patrick Tennant as a director on 20 January 2015 (1 page)
12 February 2015Termination of appointment of Patrick Tennant as a director on 20 January 2015 (1 page)
5 February 2015Appointment of Mr Martin David Hodgson as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of Mr Martin David Hodgson as a director on 20 January 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(3 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)