Company NameHartlepool Steel Fabrications Limited
Company StatusDissolved
Company Number00885196
CategoryPrivate Limited Company
Incorporation Date9 August 1966(57 years, 9 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameFrederick Joseph Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(25 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 10 May 2022)
RolePiping Engineer
Correspondence Address25 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameWilliam Henry Stalley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(25 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 10 May 2022)
RoleConstructional Engineer
Correspondence AddressThe Garth Hornby Village
Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameFrederick Joseph Clark
NationalityBritish
StatusClosed
Appointed19 October 1992(26 years, 2 months after company formation)
Appointment Duration29 years, 7 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address25 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameDennis Rudd
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 December 1999)
RoleEngineer
Correspondence Address443 Catcote Road
Hartlepool
Cleveland
TS25 2RA
Director NameFlorence Isabel Stalley
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(25 years, 3 months after company formation)
Appointment Duration11 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressThe Garth Hornby
Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameFlorence Isabel Stalley
NationalityBritish
StatusResigned
Appointed19 November 1991(25 years, 3 months after company formation)
Appointment Duration11 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressThe Garth Hornby
Great Smeaton
Northallerton
North Yorkshire
DL6 2JH

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit£391,137
Net Worth£946,448
Cash£326
Current Liabilities£832,336

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 July 1991Delivered on: 8 August 1991
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: Land at graythorpe industrial estate, hartlepool cleveland t/no ce 90830.
Outstanding
26 July 1991Delivered on: 7 August 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 ref m 706C for full details). 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.
Outstanding
16 September 1988Delivered on: 22 September 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hartlepool erection company limited 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.
Outstanding
17 December 1981Delivered on: 21 December 1981
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/Hold land on the north east side of graythorp industrial estate, seaton carew, cleveland title no. Du 6748.
Outstanding
17 December 1981Delivered on: 21 December 1981
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/Hold land on the north east side of graythorp industrial estate seaton, carew, cleveland. Title no. CE55893.
Outstanding
17 December 1981Delivered on: 21 December 1981
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/Hold land on the north side of graythorp industrial estate, seaton, carew, cleveland. Title no. Du 6747.
Outstanding
21 August 1978Delivered on: 25 August 1978
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 charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures, fixed plant and machinery.
Outstanding
17 March 1998Delivered on: 20 March 1998
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: Land at graythorp industrial estate graythorp cleveland t/n-CE103414.
Outstanding
17 March 1998Delivered on: 20 March 1998
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: Land at graythorp industrial estate hartlepool cleveland t/n-CE114128.
Outstanding
17 March 1998Delivered on: 20 March 1998
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: Land lying to the south west of brenda road hartlepool cleveland t/n-CE124935.
Outstanding
17 March 1998Delivered on: 20 March 1998
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: Land at graythorp industrial estate hartlepool cleveland t/n-CE137719.
Outstanding
20 April 1967Delivered on: 1 May 1967
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Floating charge on undertaking goodwill other property & uncalled capital.
Outstanding
22 March 1983Delivered on: 7 April 1983
Satisfied on: 4 February 2002
Persons entitled: Cleveland County Council.

Classification: Debenture
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
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

Filing History

10 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2014Restoration by order of the court (5 pages)
16 July 2014Restoration by order of the court (5 pages)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2008Order of court - dissolution void (3 pages)
14 November 2008Order of court - dissolution void (3 pages)
2 March 2004Dissolved (1 page)
2 March 2004Dissolved (1 page)
2 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2003Liquidators' statement of receipts and payments (5 pages)
2 December 2003Liquidators' statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thorton higham house higham place newcastle upon tyne NE1 8EE (1 page)
31 July 2003Registered office changed on 31/07/03 from: grant thorton higham house higham place newcastle upon tyne NE1 8EE (1 page)
15 July 2003Liquidators statement of receipts and payments (9 pages)
15 July 2003Liquidators' statement of receipts and payments (9 pages)
15 July 2003Liquidators' statement of receipts and payments (9 pages)
19 September 2002Administrator's abstract of receipts and payments (2 pages)
19 September 2002Administrator's abstract of receipts and payments (6 pages)
19 September 2002Administrator's abstract of receipts and payments (6 pages)
19 September 2002Administrator's abstract of receipts and payments (2 pages)
4 September 2002Notice of Constitution of Liquidation Committee (2 pages)
4 September 2002Notice of Constitution of Liquidation Committee (2 pages)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2002Notice of discharge of Administration Order (4 pages)
26 July 2002Notice of discharge of Administration Order (4 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Statement of affairs (16 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Statement of affairs (16 pages)
18 April 2002Notice of result of meeting of creditors (4 pages)
18 April 2002Notice of result of meeting of creditors (4 pages)
3 April 2002Statement of administrator's proposal (12 pages)
3 April 2002Statement of administrator's proposal (12 pages)
11 February 2002Registered office changed on 11/02/02 from: graythorp industrial estate graythorp hartlepool cleveland.TS25 2DF (1 page)
11 February 2002Registered office changed on 11/02/02 from: graythorp industrial estate graythorp hartlepool cleveland.TS25 2DF (1 page)
4 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (22 pages)
1 February 2002Full accounts made up to 31 March 2001 (22 pages)
30 January 2002Administration Order (4 pages)
30 January 2002Notice of Administration Order (1 page)
30 January 2002Notice of Administration Order (1 page)
30 January 2002Administration Order (4 pages)
3 December 2001Return made up to 19/11/01; full list of members (6 pages)
3 December 2001Return made up to 19/11/01; full list of members (6 pages)
26 January 2001Accounts for a medium company made up to 31 March 2000 (24 pages)
26 January 2001Accounts for a medium company made up to 31 March 2000 (24 pages)
5 December 2000Return made up to 19/11/00; full list of members (6 pages)
5 December 2000Return made up to 19/11/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (23 pages)
23 February 2000Full accounts made up to 31 March 1999 (23 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
30 November 1999Return made up to 19/11/99; full list of members (7 pages)
30 November 1999Return made up to 19/11/99; full list of members (7 pages)
22 December 1998Return made up to 19/11/98; full list of members (6 pages)
22 December 1998Return made up to 19/11/98; full list of members (6 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
12 December 1997Return made up to 19/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 December 1997Return made up to 19/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 December 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
10 December 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
3 December 1996Return made up to 19/11/96; no change of members (4 pages)
3 December 1996Return made up to 19/11/96; no change of members (4 pages)
12 January 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
12 January 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
18 December 1995Return made up to 19/11/95; full list of members (6 pages)
18 December 1995Return made up to 19/11/95; full list of members (6 pages)
21 March 1986Allotment of shares (2 pages)
21 March 1986Allotment of shares (2 pages)
16 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
16 April 1984Allotment of shares (2 pages)
16 April 1984Allotment of shares (2 pages)
16 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 May 1967Annual return made up to 11/04/67 (4 pages)
22 May 1967Annual return made up to 11/04/67 (4 pages)
9 August 1966Incorporation (16 pages)
9 August 1966Incorporation (16 pages)