Liquidation
Company Information for NORTHERN PRECISION ENGINEERING LIMITED
1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
01212438
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
NORTHERN PRECISION ENGINEERING LIMITED | |||
Legal Registered Office | |||
1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |||
| |||
Company Number | 01212438 | |
---|---|---|
Company ID Number | 01212438 | |
Date formed | 1975-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 19/07/2010 | |
Return next due | 16/08/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 15:03:18 |
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 |
---|---|---|
MACY EILEEN KELLY |
||
CHRISTOPHER LEONARD SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE ANNE SMALL |
Company Secretary | ||
COLIN MORRISON |
Director | ||
HARRY BROWN |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
PATRICIA GIBSON |
Company Secretary | ||
HARRY BROWN |
Director | ||
JOHN ALBERT GIBSON |
Director | ||
PATRICIA GIBSON |
Director | ||
COLIN MORRISON |
Director | ||
DAVID STOTT |
Director | ||
HARRY BROWN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEXANDER T HOLDINGS LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-24 | RECEIVER MANAGER / ADMINISTRATIVE RECEIVER |
Date | Document Type | Document Description |
---|---|---|
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-03-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-07-06 | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-07-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-06 | |
COCOMP | Compulsory winding up order | |
3.10 | Administrative receivers report | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/11 FROM 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR | |
LQ01 | Notice of appointment of receiver or manager | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 12 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
LATEST SOC | 25/01/11 STATEMENT OF CAPITAL;GBP 1250684 | |
SH01 | 22/09/10 STATEMENT OF CAPITAL GBP 1250684 | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
123 | GBP NC 1000/1250800 14/08/09 | |
88(2) | AD 14/08/09 GBP SI 1250000@1=1250000 GBP IC 684/1250684 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: BUDDLE INDUSTRIAL ESTATE BENTON WAY WALLSEND TYNE & WEAR NE28 6DL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: STONEYCROFT HADRIAN COURT HUMSHAUGH HEXHAM NORTHUMBERLAND NE46 4DE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 20/04/02 TO 30/04/02 | |
363a | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/04/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Winding-Up Orders | 2011-11-08 |
Petitions to Wind Up (Companies) | 2011-10-19 |
Meetings of Creditors | 2011-10-10 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LOAN AND CHATTEL MORTGAGE | Satisfied | ING LEASE (UK) LTD | |
ALL ASSETS DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | ALBERT LE BLOND | |
DEBENTURE | Satisfied | JOHN ALBERT GIBSON (AS SECURITY TRUSTEE AS DEFINED) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as NORTHERN PRECISION ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189085 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NORTHERN PRECISION ENGINEERING LIMITED | Event Date | 2011-10-31 |
In the High Court Of Justice case number 007514 Official Receiver appointed: D Elliott 1st Floor Melbourne House , Pandon Bank , Newcastle Upon Tyne , Tyne & Wear , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NORTHERN PRECISION ENGINEERING LIMITED | Event Date | 2011-08-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 7514 A Petition to wind up the above-named Company, Registration Number 01212438, of Tenon House, Ferryboat Lane, Sunderland SR5 3JN , presented on 25 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1335357/37/J.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTHERN PRECISION ENGINEERING LIMITED | Event Date | |
Notice is hereby given, pursuant to Legislation section: Section 48(2) Legislation: of the Insolvency Act 1986, , that a meeting of creditors of the above named company will be held at Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , on 21 October 2011 at 11.00 am for the purpose of receiving a report from the Joint Administrative Receivers and, if thought fit, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the meeting. Creditors are entitled to vote at the meeting only if they have given to the Joint Administrative Receivers at RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt that is claimed to be due from the company, and this claim has been duly admitted under Rule 3.11 or Rule 3.12 of the Insolvency Rules 1986, and there has been lodged with the Joint Administrative Receivers any proxy which the creditor intends to be used on his behalf. Details of the debt must, where relevant, include any calculation showing the estimated value of security and the deduction from claim. Creditors of the company requiring copies of the Joint Administrative Receivers report may obtain it free of charge, on written application to the Joint Administrative Receivers at RSM Tenon, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear. Date of appointment: 7 July 2011. Further details contact: Steven Philip Ross or Ian William Kings (IP Nos 9503 and 7232), Tel: +44 (0) 191 511 5000. Alternative contact for enquiries on proceedings: Kelly Allison of RSM Tenon Recovery on +44 (0) 191 511 5000, E-mail: kelly.allison@rsmtenon.com. Steven Philip Ross and Ian William Kings , Joint Administrative Receivers : | |||
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. |