Company NameSelborne Engineering Company,Limited
Company StatusLiquidation
Company Number00467712
CategoryPrivate Limited Company
Incorporation Date25 April 1949(75 years ago)

Location

Registered AddressErnst And Whinney
Central Exchange Buildings
93a Grey Street
Newcastle Upon Tyne
NE1 6EJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,100,329
Net Worth£1,195,319
Cash£17,132
Current Liabilities£1,025,529

Accounts

Next Accounts Due30 July 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due19 September 2016 (overdue)

Charges

2 February 1979Delivered on: 14 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building on the north west side of west view terrace, dunston tyne & wear title no ty 51376.
Outstanding
21 May 1975Delivered on: 29 May 1975
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: Undertaking and all property goodwill assets present and future including uncalled capital. By way of fixed & floating charge see doc 53.
Outstanding
5 April 1950Delivered on: 20 April 1950
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due, etc.
Particulars: Workshops offices & premises at the corner of northumberland gardens and selborne gardens,newcastle.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 May 1949Delivered on: 17 May 1949
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: All monies due, etc.
Particulars: Undertaking and goodwill present & future all property and assets including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

19 March 2021Court order insolvency:appointment of official receiver (1 page)
30 September 2016Restoration by order of the court (3 pages)
30 September 2016Restoration by order of the court (3 pages)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Restoration by order of the court (3 pages)
3 March 2010Restoration by order of the court (3 pages)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2003Restoration by order of the court (5 pages)
27 October 2003Restoration by order of the court (5 pages)
2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 January 2001Order of court - dissolution void (4 pages)
25 January 2001Order of court - dissolution void (4 pages)
19 October 1994Return of final meeting of creditors (1 page)
19 October 1994Notice of final account prior to dissolution (1 page)
19 October 1994Notice of final account prior to dissolution (1 page)
14 March 1990Receiver's abstract of receipts and payments (2 pages)
14 March 1990Receiver's abstract of receipts and payments (2 pages)
19 February 1990Receiver ceasing to act (2 pages)
19 February 1990Receiver ceasing to act (2 pages)
18 November 1987Registered office changed on 18/11/87 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE99 1PL (1 page)
18 November 1987Registered office changed on 18/11/87 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE99 1PL (1 page)
7 September 1983Annual return made up to 05/09/83 (7 pages)