Company NameEnginetech Limited
Company StatusDissolved
Company Number00458056
CategoryPrivate Limited Company
Incorporation Date20 August 1948(75 years, 8 months ago)
Dissolution Date2 November 2019 (4 years, 4 months ago)
Previous NamesNorth Eastern Motors Limited and Foldout Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Harry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 02 November 2019)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameInese Jurevics
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 1992(43 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 02 November 2019)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameBrian Pentland
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 02 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameBrian Pentland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(45 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 02 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMrs Daphne Alexine Colvin-Smith
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 May 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameMr Frank Peter Standen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2005)
RoleCo Director
Correspondence AddressThe Bark Pots
Benthall Beadnell
Chathill
Northumberland
NE67 5BQ
Director NameMrs Lynne Weatherill
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2000)
RoleCo Director
Correspondence Address1 Emmetts
Ide Hill
Sevenoaks
Kent
Tn14

Contact

Websiteenginetech.org.uk

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

64.5k at £1Colvinaire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,220,337
Cash£6,232
Current Liabilities£337,147

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 April 2003Delivered on: 2 May 2003
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. See the mortgage charge document for full details.
Outstanding
4 November 1976Delivered on: 25 November 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from oil industries maintenance (scotland) and/or calvin smith (pipework) LTD and/or north eastern motors (scotland) LTD to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts with the bank in the name of the company.
Outstanding
8 September 1986Delivered on: 11 September 1986
Satisfied on: 27 June 1992
Persons entitled: Austin Rover Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of used motor vehicles owned from time to time (for further details see doc M395).
Fully Satisfied
19 November 1976Delivered on: 25 November 1976
Satisfied on: 27 June 2002
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures etc.
Fully Satisfied
19 September 1972Delivered on: 3 October 1972
Persons entitled: Chrysla Wholesale LTD

Classification: Charge
Secured details: Created by north eastern motors LTD for securing all monies due from the company to the charge on any account whatsoever.
Particulars: All that the mortgagee's interest in any vehicles delivered to it under the terms of agreement dated 19.9.72. and moneys received thereafter.
Fully Satisfied

Filing History

6 December 2017Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 December 2017 (2 pages)
4 December 2017Appointment of a voluntary liquidator (2 pages)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 64,500
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 64,500
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 64,500
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 February 2013Director's details changed for Brian Pentland on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Brian Pentland on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Brian Pentland on 8 February 2013 (1 page)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Inese Jurevics on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Brian Pentland on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Inese Jurevics on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 February 2011Secretary's details changed for Brian Pentland on 14 February 2011 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Director's details changed for Brian Pentland on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Inese Jurevics on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 March 2009Return made up to 31/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 October 2006 (7 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
7 June 2007Director resigned (1 page)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
17 October 2005Director resigned (1 page)
25 April 2005Full accounts made up to 31 October 2004 (14 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
24 August 2004Full accounts made up to 31 October 2003 (13 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(8 pages)
24 August 2003Full accounts made up to 31 October 2002 (13 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
11 April 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
18 February 2003Return made up to 31/01/03; full list of members (8 pages)
11 December 2002Company name changed foldout LIMITED\certificate issued on 11/12/02 (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Full accounts made up to 30 September 2001 (14 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Full accounts made up to 30 September 2000 (19 pages)
8 March 2001Return made up to 31/01/01; full list of members (9 pages)
8 August 2000Company name changed north eastern motors LIMITED\certificate issued on 09/08/00 (2 pages)
25 July 2000Director resigned (1 page)
15 March 2000Full group accounts made up to 30 September 1999 (22 pages)
15 February 2000Return made up to 31/01/00; no change of members (8 pages)
23 March 1999Return made up to 31/01/99; no change of members (11 pages)
12 February 1999Full accounts made up to 30 September 1998 (20 pages)
29 May 1998Full accounts made up to 30 September 1997 (18 pages)
2 March 1998Return made up to 31/01/98; full list of members (8 pages)
15 December 1997Ad 24/11/97--------- £ si 25800@1=25800 £ ic 38700/64500 (2 pages)
26 August 1997£ nc 41000/250000 25/07/97 (1 page)
26 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 March 1997Accounts for a medium company made up to 30 September 1996 (10 pages)
17 March 1997Return made up to 31/01/97; full list of members (9 pages)
13 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 1996Accounts for a medium company made up to 30 September 1995 (10 pages)
10 February 1995Accounts for a medium company made up to 30 September 1994 (8 pages)
5 February 1995Return made up to 31/01/95; no change of members (7 pages)
16 February 1994Accounts for a medium company made up to 30 September 1993 (10 pages)
16 February 1994Return made up to 31/01/94; full list of members (7 pages)
17 November 1993New director appointed (2 pages)
10 February 1993Return made up to 31/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1993Full group accounts made up to 30 September 1992 (11 pages)
27 June 1992Declaration of satisfaction of mortgage/charge (1 page)
4 February 1992Registered office changed on 04/02/92 (8 pages)
4 February 1992Accounts for a small company made up to 30 September 1991 (14 pages)
4 February 1992Return made up to 31/01/92; full list of members (8 pages)
14 February 1991Group accounts for a small company made up to 30 September 1990 (9 pages)
15 February 1990Accounts for a small company made up to 30 September 1989 (7 pages)
15 February 1990Return made up to 31/01/90; full list of members (5 pages)
8 May 1989Return made up to 11/04/89; no change of members (5 pages)
8 May 1989Accounts for a small company made up to 30 September 1988 (7 pages)
27 June 1988Return made up to 18/02/88; no change of members (5 pages)
27 June 1988Accounts for a small company made up to 30 September 1987 (11 pages)
12 August 1987Full accounts made up to 30 September 1986 (8 pages)
12 August 1987Return made up to 26/05/87; full list of members (5 pages)
17 July 1987Full accounts made up to 30 June 1986 (11 pages)
5 March 1987Declaration of satisfaction of mortgage/charge (1 page)
11 September 1986Particulars of mortgage/charge (3 pages)
22 July 1986Director resigned (1 page)
16 July 1986Annual return made up to 11/02/86 (6 pages)
16 July 1986Full accounts made up to 30 September 1985 (7 pages)
20 August 1948Certificate of incorporation (2 pages)