Company NamePacsloof Limited
Company StatusLiquidation
Company Number00675640
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 4 months ago)
Previous NameMetnor Ltd

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr John Robert Rankin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(30 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Hepscott
Morpeth
Northumberland
NE6 6LH
Director NameStephen Rankin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(30 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleMarketing Manager
Correspondence AddressMarbury High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AB
Director NameKenneth Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(30 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleTechnical Manager
Correspondence Address23 Logan Road
Newcastle Upon Tyne
NE6 4SY
Secretary NameGordon James Logie
NationalityBritish
StatusCurrent
Appointed31 January 1991(30 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address104 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2NW
Director NameRobert George Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(32 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Correspondence Address2 Holme Gardens
Sunderland
Tyne & Wear
SR3 1YE
Director NameGordon James Logie
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleAccountant
Correspondence Address104 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2NW

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 February 2017 (overdue)

Charges

20 January 1994Delivered on: 27 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £ 62,041.28 credited to account no/designation 11974157 with the bank. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Compulsory strike-off action has been suspended (1 page)
12 February 2016Compulsory strike-off action has been suspended (1 page)
16 January 2014Restoration by order of the court (3 pages)
16 January 2014Restoration by order of the court (3 pages)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Restoration by order of the court (2 pages)
17 February 2011Restoration by order of the court (2 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2007Order of court - dissolution void (3 pages)
29 January 2007Order of court - dissolution void (3 pages)
1 January 1998Dissolved (1 page)
1 January 1998Dissolved (1 page)
1 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
1 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Registered office changed on 16/04/97 from: metnor house mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 oyd (1 page)
16 April 1997Registered office changed on 16/04/97 from: metnor house mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 oyd (1 page)
14 April 1997Appointment of a voluntary liquidator (1 page)
14 April 1997Declaration of solvency (3 pages)
14 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1997Appointment of a voluntary liquidator (1 page)
14 April 1997Declaration of solvency (3 pages)
14 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 March 1995Company name changed metnor LTD\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed metnor LTD\certificate issued on 28/03/95 (4 pages)
1 March 1995Return made up to 31/01/95; full list of members (6 pages)
1 March 1995Return made up to 31/01/95; full list of members (6 pages)
27 October 1992Accounts for a small company made up to 31 December 1991 (12 pages)
27 October 1992Accounts for a small company made up to 31 December 1991 (12 pages)