Company NameRichine Engineering Limited
Company StatusDissolved
Company Number01196972
CategoryPrivate Limited Company
Incorporation Date20 January 1975(49 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameTegrel Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRoy Edward Leech
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration26 years, 3 months (closed 17 April 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ
Director NameMr Richard David Leech
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1997(21 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 17 April 2018)
RoleDirector-Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP
Secretary NameMr David Oliphant
NationalityBritish
StatusClosed
Appointed01 April 2009(34 years, 2 months after company formation)
Appointment Duration9 years (closed 17 April 2018)
RoleEngineer
Correspondence Address179 Carr Hill Road
Gateshead
Tyne & Wear
NE9 5LX
Director NameKeith George Hawes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleEngineer
Correspondence Address18 Meadowvale
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NF
Director NameMr Douglas Roland Knox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleAccountant
Correspondence Address24 Barras Drive
Sunderland
Tyne & Wear
SR3 1PR
Secretary NameMr Douglas Roland Knox
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address24 Barras Drive
Sunderland
Tyne & Wear
SR3 1PR
Director NameAndrew Martin Chesshire
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 October 1993)
RoleCompany Director
Correspondence Address5 Westfield Road
Acocks Green
Birmingham
West Midlands
B27 7TN
Director NameAndrew Martin Chesshire
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 October 1993)
RoleCompany Director
Correspondence Address5 Westfield Road
Acocks Green
Birmingham
West Midlands
B27 7TN
Director NameAllen Brwadford Howes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address14 Hawthorne Drive
Jarrow
Tyne & Wear
NE32 4EQ
Secretary NameRoy Edward Leech
NationalityBritish
StatusResigned
Appointed26 May 1995(20 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ

Contact

Websitetegrel.co.uk
Telephone0191 4146111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O The Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£32,941
Cash£8,896
Current Liabilities£6,455

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 February 1993Delivered on: 9 March 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 doc ref M573C 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
5 February 1990Delivered on: 5 February 1990
Satisfied on: 5 December 1991
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
22 March 1984Delivered on: 3 April 1984
Satisfied on: 28 January 1992
Persons entitled: The Borough Council of Gateshead

Classification: Charge
Secured details: £50,000.
Particulars: F/H land & premises on north side of chain bridge road blaydon tyne & wear title no TY107503.
Fully Satisfied
3 March 1983Delivered on: 17 March 1983
Satisfied on: 28 January 1992
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £250,000.
Particulars: Two pieces of f/h land on the north side of chain bridge road blaydon tyne & wear title no TY107503.
Fully Satisfied
21 May 1982Delivered on: 21 May 1982
Satisfied on: 17 March 1983
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
27 April 1982Delivered on: 6 May 1982
Satisfied on: 18 April 1983
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

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
18 January 2018Application to strike the company off the register (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Company name changed tegrel engineering LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed tegrel engineering LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Change of name notice (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 550
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 550
(6 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 550
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 550
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Appointment terminated secretary roy leech (1 page)
19 May 2009Secretary appointed mr david oliphant (1 page)
19 May 2009Appointment terminated secretary roy leech (1 page)
19 May 2009Secretary appointed mr david oliphant (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
29 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 May 1997Registered office changed on 21/05/97 from: patterson street blaydon-on-tyne NE21 5HQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: patterson street blaydon-on-tyne NE21 5HQ (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (10 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (10 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned;director resigned (2 pages)
6 June 1995Secretary resigned;director resigned (2 pages)
6 June 1995New secretary appointed (2 pages)
1 February 1982Annual return made up to 31/12/81 (4 pages)
1 February 1982Annual return made up to 31/12/81 (4 pages)