Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERSCHL TUBEFORM LIMITED
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 Overview

About Ferschl Tubeform Ltd
FERSCHL TUBEFORM LIMITED was founded on 1971-04-02 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Ferschl Tubeform Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FERSCHL TUBEFORM LIMITED
 
Legal Registered Office
Bulman House
Regent Centre
Gosforth
NEWCASTLE UPON TYNE
NE3 3LS
 
Previous Names
FERSCHL HOSE AND HYDRAULICS LIMITED14/04/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERSCHL TUBEFORM LIMITED
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 FERSCHL TUBEFORM LIMITED

Current Directors
Officer Role Date Appointed
DAVID NEIL GREENWOOD
Company Secretary 2009-09-10
DAVID NEIL GREENWOOD
Director 2012-09-21
PAUL JORDAN
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SERMON
Director 1999-09-01 2014-11-07
PAUL JORDAN
Company Secretary 2008-04-04 2009-09-10
PATRICIA O'NEILL
Company Secretary 1999-09-01 2008-04-04
JAMES O'NEILL
Director 1991-10-26 2008-04-04
JOAN THIRZA MCGEE
Company Secretary 1991-10-26 1999-09-01
JOAN THIRZA MCGEE
Director 1991-10-26 1999-09-01
JOHN MCGEE
Director 1991-10-26 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NEIL GREENWOOD DOXFORD DRIVE LTD Company Secretary 2009-09-10 CURRENT 1982-05-10 Dissolved 2016-02-23
DAVID NEIL GREENWOOD DOXFORD DRIVE LTD Director 2012-09-21 CURRENT 1982-05-10 Dissolved 2016-02-23
PAUL JORDAN DOXFORD DRIVE LTD Director 1999-09-01 CURRENT 1982-05-10 Dissolved 2016-02-23

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
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2019-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-25
2017-03-204.68 Liquidators' statement of receipts and payments to 2017-02-25
2016-04-112.24BAdministrator's progress report to 2016-02-26
2016-03-16600Appointment of a voluntary liquidator
2016-02-262.34BNotice of move from Administration to creditors voluntary liquidation
2016-01-132.39BNotice of vacation of office by administrator
2016-01-132.40BNotice of vacation of appointment of replacement additional administrator
2015-10-202.24BAdministrator's progress report to 2015-09-10
2015-06-162.23BResult of meeting of creditors
2015-05-282.16BStatement of affairs with form 2.14B
2015-05-282.17BStatement of administrator's proposal
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Dukes Way Team Valley Trading Estate Gateshead Ne11 Opz
2015-04-012.12BAppointment of an administrator
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-07AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SERMON
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MR DAVID NEIL GREENWOOD
2012-04-18RES13Resolutions passed:
  • Draft agreement 30/03/2012
2012-04-14RES15CHANGE OF NAME 01/04/2012
2012-04-14CERTNMCompany name changed ferschl hose and hydraulics LIMITED\certificate issued on 14/04/12
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AR0126/10/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0126/10/10 FULL LIST
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27AR0126/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SERMON / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JORDAN / 26/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEIL GREENWOOD / 26/10/2009
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY PAUL JORDAN
2009-09-10288aSECRETARY APPOINTED MR DAVID NEIL GREENWOOD
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY PATRICIA O'NEILL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES O'NEILL
2008-04-23288aSECRETARY APPOINTED PAUL JORDAN
2008-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES01ADOPT ARTICLES 04/04/2008
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-02-15363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-31363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/99
1999-11-12363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-09-16288bDIRECTOR RESIGNED
1999-09-16SRES01ADOPT MEM AND ARTS 01/09/99
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-16AUDAUDITOR'S RESIGNATION
1999-09-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FERSCHL TUBEFORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-03-26
Notices to Creditors2016-03-10
Appointment of Liquidators2016-03-10
Meetings of Creditors2015-05-19
Appointment of Administrators2015-03-26
Fines / Sanctions
No fines or sanctions have been issued against FERSCHL TUBEFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1999-09-09 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
LEGAL CHARGE 1999-09-01 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 1993-04-07 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-04-09 Satisfied CLOSE BROTHERS LIMITED
SUPPLEMENTAL LEGAL CHARGE 1987-08-12 Satisfied INVESTORS IN INDUSTRY PLC.
DEBENTURE 1987-07-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-09-24 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of FERSCHL TUBEFORM LIMITED registering or being granted any patents
Domain Names

FERSCHL TUBEFORM LIMITED owns 1 domain names.

ferschl.co.uk  

Trademarks
We have not found any records of FERSCHL TUBEFORM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FERSCHL TUBEFORM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-12-10 GBP £1,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where FERSCHL TUBEFORM 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 TypeNotice of
Defending partyFERSCHL TUBEFORM LIMITEDEvent Date2020-03-26
 
Initiating party Event TypeNotices to Creditors
Defending partyFERSCHL TUBEFORM LIMITEDEvent Date2016-03-02
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 TypeAppointment of Liquidators
Defending partyFERSCHL TUBEFORM LIMITEDEvent Date2016-02-26
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 TypeMeetings of Creditors
Defending partyFERSCHL TUBEFORM LIMITEDEvent Date2015-05-14
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 TypeAppointment of Administrators
Defending partyFERSCHL TUBEFORM LIMITEDEvent Date2015-03-11
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERSCHL TUBEFORM 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 FERSCHL TUBEFORM 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.