Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JU
Director Name | Mr Barry Best |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Director/Engineer |
Correspondence Address | Glendevon House Holywell Village Whitley Bay Tyne & Wear NE25 0NU |
Director Name | Joan Best |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | 5 Rimside View Longframlington Morpeth Northumberland NE65 8EP |
Director Name | Malcolm Best |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Director/Engineer |
Correspondence Address | 5 Rimside View Longframlington Morpeth Northumberland NE65 8EP |
Director Name | Rita Best |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Glendevon House Holywell Village Seaton Delaval Tyne And Wear |
Director Name | Trevor Casey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Sales Director |
Correspondence Address | 5 Greenrigg Seaton Sluice Whitley Bay Tyne & Wear NE26 4HN |
Director Name | Henry Edward McKeen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Finance Director |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Director Name | Stan Skelton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | 112 Lessey Crescent Whitley Bay Tyne And Wear |
Secretary Name | Malcolm Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | 5 Rimside View Longframlington Morpeth Northumberland NE65 8EP |
Director Name | Kelvyn Garth Derrick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 1993) |
Role | Venture Capitalist |
Correspondence Address | Wendover Cavendish Road Bowdon Altrincham Cheshire WA14 2NU |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
31 January 1991 | Delivered on: 13 February 1991 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various equipments as shown on from 395. Outstanding |
---|---|
19 June 1989 | Delivered on: 10 July 1989 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rotary tables 1176/1174 co-ordinate measuring machine 8206338, yamazaki M4-11317, yamazaki M4 - 11226, yamazaki M4 - 11057, mazak H400 - 702M11, mazak H400 - 701M38, yamazaki dynaturn - 11503, yamazaki V10 - 40243. Outstanding |
7 March 1989 | Delivered on: 10 March 1989 Persons entitled: British Coal Enterprise Limited. Classification: Legal charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee supplemental to a secured debenture dated 31/7/86. Particulars: All that land and buildings on the south side of nelson way, cramlington, northumberland t/no. Nd 38614. Outstanding |
31 July 1986 | Delivered on: 15 August 1986 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: All f/h or l/h, property of the company including bt 76/2 nelson way, nelson industrial estate cramlington northumberland and other properties together with (for full details see document). 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 |
3 April 1986 | Delivered on: 5 April 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at scott street, east hartford, northumberland (please see doc M16 for full details). Outstanding |
23 January 1986 | Delivered on: 13 February 1986 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Toshiba shibaura model bmc 5B horizontal spindle C.N.C. machining centre with tosnuc 500 control system and 24 position automatic tool changer plus twin pallett tables serial no:- 133400. (please see doc M15 for full details). Outstanding |
20 July 1983 | Delivered on: 22 July 1983 Persons entitled: English Industrial Estates Corporation. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee d/d 1/7/83. Particulars: Factory bt 76/2 cramlington industrial estate, cramlington, northumberland. Outstanding |
13 August 1992 | Delivered on: 20 August 1992 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Mazak"model mazatech h-400 horizontal twin spindle C.N.C.machining centre with two 400 x 400 mm tables and "mazatrol" cam m-2 control unit.machine serial nos 70506 and 70507. Outstanding |
22 January 1992 | Delivered on: 30 January 1992 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Elox"type ESC45 workmaster spark erosion machine serial no.004519154-87-22 With "futura" model 50 control unit serial no. P S1076. Outstanding |
31 May 1991 | Delivered on: 10 June 1991 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of property charged please see M395. Outstanding |
20 March 1978 | Delivered on: 28 March 1978 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or tolag engineering company limited to the chargee on any account whatsoever. Particulars: Goodwill and book debts with all buildings fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M13). undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 November 1987 | Delivered on: 9 November 1987 Satisfied on: 9 March 1990 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 and buildings on the south side of nelson way, nelson industrial estate cramlington, northumberland. Fully Satisfied |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver ceasing to act (1 page) |
25 October 1999 | Receiver ceasing to act (1 page) |
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1998 | Receiver ceasing to act (1 page) |
12 November 1998 | Receiver ceasing to act (1 page) |
21 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1998 | Order of court - dissolution void (4 pages) |
12 October 1998 | Order of court - dissolution void (4 pages) |
28 February 1998 | Dissolved (1 page) |
28 February 1998 | Dissolved (1 page) |
1 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1996 | Dissolution deferment (1 page) |
23 January 1996 | Dissolution deferment (1 page) |
12 January 1996 | Completion of winding up (1 page) |
12 January 1996 | Completion of winding up (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: nelson way nelson industrial estate cramlington northumberland NE23 9BL (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: nelson way nelson industrial estate cramlington northumberland NE23 9BL (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: nelson way, nelson industrial estate, cramlington, northumberland NE23 9BL (1 page) |
23 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
29 September 1995 | Certificate of specific penalty (2 pages) |
29 September 1995 | Certificate of specific penalty (2 pages) |
29 September 1995 | Certificate of specific penalty (2 pages) |
29 September 1995 | Certificate of specific penalty (2 pages) |
27 January 1993 | Administrative Receiver's report (8 pages) |
27 January 1993 | Administrative Receiver's report (8 pages) |