Company Information for FERSCHL TUBEFORM LIMITED
Bulman House, Regent Centre, Gosforth, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
01006841
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FERSCHL TUBEFORM LIMITED | ||
Legal Registered Office | ||
Bulman House Regent Centre Gosforth NEWCASTLE UPON TYNE NE3 3LS | ||
Previous Names | ||
|
Company Number | 01006841 | |
---|---|---|
Company ID Number | 01006841 | |
Date formed | 1971-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 26/10/2014 | |
Return next due | 23/11/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-02-28 13:00:13 |
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 |
---|---|---|
DAVID NEIL GREENWOOD |
||
DAVID NEIL GREENWOOD |
||
PAUL JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SERMON |
Director | ||
PAUL JORDAN |
Company Secretary | ||
PATRICIA O'NEILL |
Company Secretary | ||
JAMES O'NEILL |
Director | ||
JOAN THIRZA MCGEE |
Company Secretary | ||
JOAN THIRZA MCGEE |
Director | ||
JOHN MCGEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOXFORD DRIVE LTD | Company Secretary | 2009-09-10 | CURRENT | 1982-05-10 | Dissolved 2016-02-23 | |
DOXFORD DRIVE LTD | Director | 2012-09-21 | CURRENT | 1982-05-10 | Dissolved 2016-02-23 | |
DOXFORD DRIVE LTD | Director | 1999-09-01 | CURRENT | 1982-05-10 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
2.24B | Administrator's progress report to 2016-02-26 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2015-09-10 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Dukes Way Team Valley Trading Estate Gateshead Ne11 Opz | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SERMON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID NEIL GREENWOOD | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 01/04/2012 | |
CERTNM | Company name changed ferschl hose and hydraulics LIMITED\certificate issued on 14/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SERMON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JORDAN / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEIL GREENWOOD / 26/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL JORDAN | |
288a | SECRETARY APPOINTED MR DAVID NEIL GREENWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA O'NEILL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES O'NEILL | |
288a | SECRETARY APPOINTED PAUL JORDAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ADOPT ARTICLES 04/04/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/11/99 | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 01/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2020-03-26 |
Notices to Creditors | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Meetings of Creditors | 2015-05-19 |
Appointment of Administrators | 2015-03-26 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | ROYAL BANK INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | AND MRS.JOAN THIRZA MCGEE,JOHN MCGEE AND ALAN JAMES HANSELL AS TRUSTEES OF THE MRS.JT MCGEEINTEREST IN POSSESSION SETTLEMENT 1997 | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | INVESTORS IN INDUSTRY PLC. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC |
|
|
|
|
|
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 FERSCHL TUBEFORM LIMITED
FERSCHL TUBEFORM LIMITED owns 1 domain names.
ferschl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FERSCHL TUBEFORM LIMITED | Event Date | 2020-03-26 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | FERSCHL TUBEFORM LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 6 April 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Further details contact: Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FERSCHL TUBEFORM LIMITED | Event Date | 2016-02-26 |
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD . : Further details contact: Tel: 0191 255 7000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FERSCHL TUBEFORM LIMITED | Event Date | 2015-05-14 |
In the High of Justice Leeds District Registry case number 0184 NOTICE IS HEREBY GIVEN that a meeting of the creditors of FERSCHL TUBEFORM LIMITED will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 26 May 2015 at 2.00 pm for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Administrators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD not later than 12.00 noon on 22 May 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act that members of the company should write to Ian William Kings at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD for copies of the Joint Administrators Statement of Proposals. Correspondence address and contact details of case manager: Steven Brown, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Office Holder details: Ian William Kings and Steven Philip Ross, (IP Nos. 7232 and 9503), both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. For further details contact: Ian William Kings and Steven Philip Ross, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FERSCHL TUBEFORM LIMITED | Event Date | 2015-03-11 |
In the High Court of Justice Leeds District Registry case number 0184 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Office Holder contact details: Tel: 0191 255 7000. Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. : | |||
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. |