Company NameNorthumbrian Engineering Limited
DirectorsWilliam Burns and Norman Stanley Smith
Company StatusActive
Company Number00392200
CategoryPrivate Limited Company
Incorporation Date1 January 1945(79 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Burns
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(46 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Colzium View
Kilsyth
Glasgow
G65 0ED
Scotland
Director NameMr Norman Stanley Smith
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(46 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Secretary NameMr Norman Stanley Smith
NationalityBritish
StatusCurrent
Appointed02 November 1991(46 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL

Location

Registered AddressProgress House
Templetown
South Shields
Tyne & Wear
NE1 5TE

Financials

Year2014
Net Worth£521,219

Accounts

Next Accounts Due30 April 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due16 November 2016 (overdue)

Charges

28 October 1987Delivered on: 28 October 1987
Satisfied on: 28 October 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 1985Delivered on: 14 November 1985
Satisfied on: 28 October 1988
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts owing to the company - (see doc M.128 for further details).
Fully Satisfied
30 October 1984Delivered on: 8 November 1984
Persons entitled:
E.D. & F. Man (Fareast) Limited
Timler Carriers (Pte) Limited.

Classification: Statutory mortgage
Secured details: Securing all moneys due or to become due from the company to the chargee. On an account current pursuant to an agreement dated 30TH october 1984.
Particulars: All 64/64TH shares in the british flag vessel M.V. "cape rodney" registered in the name of tyne shiprepair limited at the port of glasgow under official no. 365000.
Fully Satisfied
6 February 1984Delivered on: 9 February 1984
Persons entitled: British Stripbuilders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 1,500,000 under the terms of the charge.
Particulars: For further details of property mortgage or charged see do M125.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2020Restoration by order of the court (3 pages)
13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2011Restoration by order of the court (3 pages)
11 January 2011Restoration by order of the court (3 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2006Restoration by order of the court (3 pages)
9 March 2006Restoration by order of the court (3 pages)
10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2002Registered office changed on 15/07/02 from: 118A canterbury road newton hall durham DH1 5QZ (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 118A canterbury road newton hall durham DH1 5QZ (2 pages)
5 November 2001Restoration by order of the court (2 pages)
5 November 2001Restoration by order of the court (2 pages)
16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
4 April 1997Application for striking-off (1 page)
4 April 1997Application for striking-off (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1995Return made up to 02/11/95; no change of members (4 pages)
15 November 1995Return made up to 02/11/95; no change of members (4 pages)
18 November 1993Return made up to 02/11/93; full list of members (5 pages)
18 November 1993Return made up to 02/11/93; full list of members (5 pages)