Liquidation
Company Information for SMITHS SHIPREPAIRERS NORTH SHIELDS LIMITED
FERNWOOD HOUSE, FERNWOOD ROAD JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ,
|
Company Registration Number
00886462
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMITHS SHIPREPAIRERS NORTH SHIELDS LIMITED | |
Legal Registered Office | |
FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ Other companies in NE2 | |
Company Number | 00886462 | |
---|---|---|
Company ID Number | 00886462 | |
Date formed | 1966-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 12/11/2004 | |
Return next due | 10/12/2005 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 09:02:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
A & PA PROPERTY LIMITED |
||
A & P PORTS & PROPERTIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH PHILIP THOMPSON |
Company Secretary | ||
DAVID PARRY |
Director | ||
KENNETH PHILIP THOMPSON |
Director | ||
CLIVE PEARCE TOWL |
Director | ||
MICHAEL HOLDING |
Director | ||
TIMOTHY JOHN ASTLEY |
Director | ||
MICHAEL HOLDING |
Company Secretary | ||
DENIS SCOTT |
Director | ||
FRANK NUGENT |
Director | ||
STEVEN KENT JERVIS |
Director | ||
ARTHUR DODGSON |
Director |
Date | Document Type | Document Description |
---|---|---|
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
OC-DV | Order of court - dissolution void | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
287 | Registered office changed on 05/10/05 from: western avenue, western docks, southampton, hampshire SO15 0HH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363s | Return made up to 12/11/04; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | Director resigned | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | Return made up to 12/11/03; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | Return made up to 30/11/02; full list of members | |
AA | 31/12/01 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 30/11/01; full list of members | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: IMPERIAL HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 22/12/97 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/09/92 | |
363b | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2010-10-19 |
Court | Judge | Date | Case Number | Case Title | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER GIDDEN | Smiths Shiprepairers North Shields Ltd v Secretary of State for Business Innovation and Skills & Others | ||||||||||||||||||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDIN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY TRUSTEE") | |
GUARANTEE AND DEBENTURE | Satisfied | SCHRODER VENTURES HOLDINGS LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES(AS DEFINED IN THE CHARGE) | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC.AS AGENT AND TRUSTEE. |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as SMITHS SHIPREPAIRERS NORTH SHIELDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SMITHS SHIPREPAIRERS NORTH SHIELDS LIMITED | Event Date | 2010-10-19 |
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. |