Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBI (CORPORATE PARTNER) LIMITED
Company Information for

TBI (CORPORATE PARTNER) LIMITED

PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18,
Company Registration Number
07213872
Private Limited Company
Dissolved

Dissolved 2015-12-14

Company Overview

About Tbi (corporate Partner) Ltd
TBI (CORPORATE PARTNER) LIMITED was founded on 2010-04-06 and had its registered office in Preston Farm Business Park. The company was dissolved on the 2015-12-14 and is no longer trading or active.

Key Data
Company Name
TBI (CORPORATE PARTNER) LIMITED
 
Legal Registered Office
PRESTON FARM BUSINESS PARK
STOCKTON ON TEES
 
Filing Information
Company Number 07213872
Date formed 2010-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-12-14
Type of accounts FULL
Last Datalog update: 2016-04-29 06:24:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TBI (CORPORATE PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEIGH BROWN
Director 2013-11-27
HELEN CLARE DEXTER
Director 2013-11-27
MARK HARRY ELLIS
Director 2013-11-27
JOHN ROBERT ELLWOOD
Director 2013-11-27
JOHN BERNARD HALL
Director 2013-11-27
ALISON LEITH
Director 2013-11-27
MARTIN ALAN LEVINSON
Director 2013-11-27
KIRSTEY MALONEY
Director 2013-11-27
ROBERT NEIL TAYLOR
Director 2013-11-27
CAROLYN JANE TILLY
Director 2013-11-27
JOHN WALTERS
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE SUZANNE FOSTER
Director 2013-11-27 2014-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LEIGH BROWN HARTLEPOOL CARERS Director 2014-07-25 CURRENT 2009-09-22 Active
HELEN CLARE DEXTER TBI HOLDINGS LIMITED Director 2017-11-27 CURRENT 2017-11-09 Active
HELEN CLARE DEXTER TBI INVESTMENTS LIMITED Director 2017-11-27 CURRENT 2017-11-09 Active
HELEN CLARE DEXTER TEESDALE COMMUNITY BROADCASTING LIMITED Director 2009-12-14 CURRENT 2003-06-27 Dissolved 2017-12-29
HELEN CLARE DEXTER THE CASTLE PLAYERS Director 1999-12-16 CURRENT 1992-11-05 Active
MARTIN ALAN LEVINSON MARTINL CONSULTANTS LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
MARTIN ALAN LEVINSON YORK CHAMBERS DIRECTORS LIMITED Director 2008-04-17 CURRENT 2001-08-21 Dissolved 2016-08-23
MARTIN ALAN LEVINSON YORK CHAMBERS SECRETARIES LIMITED Director 2008-04-17 CURRENT 2001-08-21 Dissolved 2016-08-23
MARTIN ALAN LEVINSON NORTH EAST PROPERTY MANAGEMENT LIMITED Director 2006-02-15 CURRENT 2006-02-15 Dissolved 2015-05-13
MARTIN ALAN LEVINSON PHILIP CUSSINS HOUSE Director 2002-03-14 CURRENT 1997-05-15 Active
KIRSTEY MALONEY TILLY BAILEY & IRVINE NOMINEES LIMITED Director 2011-01-10 CURRENT 1995-07-07 Dissolved 2015-11-10
ROBERT NEIL TAYLOR TILLY BAILEY & IRVINE NOMINEES LIMITED Director 2004-06-29 CURRENT 1995-07-07 Dissolved 2015-11-10
JOHN WALTERS THE WYNYARD PARK CHARITY Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-304.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 12 EVOLUTION WYNYARD PARK WYNYARD TS22 5TB
2014-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-194.70DECLARATION OF SOLVENCY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-17AR0106/04/14 FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-08AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-12-03AP01DIRECTOR APPOINTED MARTIN LEIGH BROWN
2013-12-02AP01DIRECTOR APPOINTED ROBERT NEIL TAYLOR
2013-11-28AP01DIRECTOR APPOINTED MARK HARRY ELLIS
2013-11-28AP01DIRECTOR APPOINTED MR MARTIN ALAN LEVINSON
2013-11-28AP01DIRECTOR APPOINTED KIRSTEY MALONEY
2013-11-28AP01DIRECTOR APPOINTED JOHN BERNARD HALL
2013-11-28AP01DIRECTOR APPOINTED MRS HELEN CLARE DEXTER
2013-11-28AP01DIRECTOR APPOINTED MRS ALISON LEITH
2013-11-28AP01DIRECTOR APPOINTED VICTORIA JANE SUZANNE FOSTER
2013-11-28AP01DIRECTOR APPOINTED CAROLYN JANE TILLY
2013-11-28AP01DIRECTOR APPOINTED JOHN ROBERT ELLWOOD
2013-11-28SH0127/11/13 STATEMENT OF CAPITAL GBP 12
2013-04-18AR0106/04/13 FULL LIST
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-19AR0106/04/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-25AR0106/04/11 FULL LIST
2010-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to TBI (CORPORATE PARTNER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-29
Notices to Creditors2014-12-11
Resolutions for Winding-up2014-12-11
Appointment of Liquidators2014-12-11
Fines / Sanctions
No fines or sanctions have been issued against TBI (CORPORATE PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TBI (CORPORATE PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TBI (CORPORATE PARTNER) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-05-01 £ 1
Shareholder Funds 2011-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TBI (CORPORATE PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBI (CORPORATE PARTNER) LIMITED
Trademarks
We have not found any records of TBI (CORPORATE PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBI (CORPORATE PARTNER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as TBI (CORPORATE PARTNER) LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where TBI (CORPORATE PARTNER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTBI (CORPORATE PARTNER) LIMITEDEvent Date2014-12-03
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 16 January 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 3 December 2014 . Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588 . Martyn James Pullin and David Antony Willis , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTBI (CORPORATE PARTNER) LIMITEDEvent Date2014-12-03
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 3 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Martyn James Pullin and David Antony Willis be appointed as Joint Liquidators for the purposes of such winding up. Martyn James Pullin (IP number 15530 ) and David Antony Willis (IP number 9180 ) both of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 3 December 2014 . Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588 . John Walters , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTBI (CORPORATE PARTNER) LIMITEDEvent Date2014-12-03
Martyn James Pullin and David Antony Willis of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX :
 
Initiating party Event TypeFinal Meetings
Defending partyTBI (CORPORATE PARTNER) LIMITEDEvent Date2014-12-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the Company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX on 2 September 2015 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Martyn James Pullin (IP number 15530 ) and David Antony Willis (IP number 9180 ) both of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 3 December 2014 . Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588 . Martyn James Pullin and David Antony Willis , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBI (CORPORATE PARTNER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TBI (CORPORATE PARTNER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.