Company NameShepherds Scrap Metals (Newcastle) Limited
Company StatusDissolved
Company Number01479261
CategoryPrivate Limited Company
Incorporation Date14 February 1980(44 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesShepherd Scrap Metals (Newcastle) Limited and Shartame Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Frederick Shepherd
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(11 years, 6 months after company formation)
Appointment Duration30 years, 8 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalling Water
Jesmond Park West
Newcastle Upon Tyne
Tyne And Wear
NE7 7BU
Secretary NameWilliam Frederick Shepherd Jnr
NationalityBritish
StatusClosed
Appointed10 July 1998(18 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressMinstrel Farm Mount Escob
Beamish Woods
Stanley
County Durham
DH9 0SA
Director NameJames Cormack
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address948 Shields Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4QQ
Director NameElizabeth Shepherd
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address3 Glendyn Close
Newcastle Upon Tyne
Tyne And Wear
NE7 7DZ
Director NameJohn Robert Shepherd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address7 Jesmond Park Court
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7BW
Director NameDerek Young
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address36 Hayleazes Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7TQ
Secretary NameJames Cormack
NationalityBritish
StatusResigned
Appointed13 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address948 Shields Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4QQ

Contact

Websitewww.eashepherd.com

Location

Registered AddressC/O Pricewater House Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£4,207,501
Net Worth£626,426
Cash£5,996
Current Liabilities£1,719,919

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

15 November 1993Delivered on: 25 November 1993
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: 11,12,13,14 and fourteen and a half quality row ballast hills byker newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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 situate in pump lane and quality row byker newcastle upon tyne.
Outstanding
15 November 1993Delivered on: 25 November 1993
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: 7 & 8 quality row byker newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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: 2 quality row byker newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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: 15 leighton street, 9, 10 & 12 brewery yard, land at the corner of leighton street and land at the corner of cosyn street newcastle upon tyne, tyne & wear.
Outstanding
15 December 1992Delivered on: 22 December 1992
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.
Outstanding
26 January 1999Delivered on: 5 February 1999
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock and other chattels at the premises at quality row and albion row,byker,newcastle upon tyne. See the mortgage charge document for full details.
Outstanding
7 October 1998Delivered on: 8 October 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: F/Hold property known as land to the east of byker bank,newcastle upon tyne. See the mortgage charge document for full details.
Outstanding
10 July 1998Delivered on: 15 July 1998
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property described in the schedule to the form 395 and all of the tax discs. See the mortgage charge document for full details.
Outstanding
9 February 1998Delivered on: 12 February 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 east of byker bank newcastle upon tyne tyne and wear t/no.TY98244.
Outstanding
23 January 1998Delivered on: 4 February 1998
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: Lindemann mod.sobri triple action scrap baling press number 120588.serial number.commission no.120588 Works no.120560;lindemann mod.sobri triple action scrap baling press with baler.serial number.commission no.120500 Works no.1251211.for further details of chattels please refer to form 395.. see the mortgage charge document for full details.
Outstanding
5 December 1994Delivered on: 14 December 1994
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 property k/a unit c college works quality row byker newcastle upon tyne t/no.TY20352.
Outstanding
29 July 1992Delivered on: 6 August 1992
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: St peters depot st peters newcastle upon tyne.
Outstanding
31 August 1994Delivered on: 2 September 1994
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: Freehold property being the former co-operative wholesale premesis ford street, byker ,newcastle upon tyne.
Outstanding
18 April 1994Delivered on: 25 April 1994
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: 44 4 and 5 low fold byker newcastle upon tyne tyne and wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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 being part of unit c college works quality row byker newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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 st lawrence road st peters newcastle upon tyne tyne & wear title no ND7911.
Outstanding
15 November 1993Delivered on: 25 November 1993
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: 34 low fold byker newcastle upon tyne tyne & wear title no TY124172.
Outstanding
15 November 1993Delivered on: 25 November 1993
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 in quality row and salisbury terrace newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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 in salisbury terrace newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
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: 1,3 and 5 lime street, 38 baker bank and 1 quality row byker newcastle upon tyne tyne & wear.
Outstanding
15 November 1993Delivered on: 25 November 1993
Satisfied on: 7 February 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 and buildings on the west side of leighton street, newcastle upon tyne, tyne & wear t/no.TY187415.
Fully Satisfied
1 August 1996Delivered on: 9 August 1996
Satisfied on: 14 February 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 on the south side of leighton street and land on the south side of cosyn street, newcastle upon tyne, tyne and wear title no. TY122316.
Fully Satisfied
15 November 1993Delivered on: 25 November 1993
Satisfied on: 3 August 1996
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 the corner of cosyn street and byker bank byker newcastle upon tyne tynr & wear.
Fully Satisfied
15 November 1993Delivered on: 25 November 1993
Satisfied on: 8 December 1995
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 longrigg road swalwell newcastle upon tyne tyne & wear.
Fully Satisfied

Filing History

8 September 2015Restoration by order of the court (3 pages)
8 September 2015Restoration by order of the court (3 pages)
28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
2 November 2005Restoration by order of the court (3 pages)
2 November 2005Restoration by order of the court (3 pages)
9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
25 June 2001Receiver ceasing to act (1 page)
25 June 2001Receiver ceasing to act (1 page)
24 July 2000Receiver's abstract of receipts and payments (3 pages)
24 July 2000Receiver's abstract of receipts and payments (3 pages)
19 August 1999Stat of affairs with f 3.10 (15 pages)
19 August 1999Administrative Receiver's report (6 pages)
19 August 1999Administrative Receiver's report (6 pages)
19 August 1999Stat of affairs with f 3.10 (15 pages)
16 June 1999Registered office changed on 16/06/99 from: 70 jesmond road west newcastle-upon-tyne NE2 4QD (1 page)
16 June 1999Auditor's resignation (1 page)
16 June 1999Registered office changed on 16/06/99 from: 70 jesmond road west newcastle-upon-tyne NE2 4QD (1 page)
16 June 1999Auditor's resignation (1 page)
15 June 1999Appointment of receiver/manager (1 page)
15 June 1999Appointment of receiver/manager (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
26 August 1998Return made up to 13/08/98; full list of members (6 pages)
26 August 1998Return made up to 13/08/98; full list of members (6 pages)
15 July 1998Particulars of mortgage/charge (8 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998Secretary resigned (1 page)
15 July 1998Particulars of mortgage/charge (8 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
20 April 1998Accounts for a small company made up to 31 July 1997 (13 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (13 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Particulars of mortgage/charge (4 pages)
4 February 1998Particulars of mortgage/charge (4 pages)
20 August 1997Return made up to 13/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1997Return made up to 13/08/97; no change of members (6 pages)
28 May 1997Full accounts made up to 31 July 1996 (15 pages)
28 May 1997Full accounts made up to 31 July 1996 (15 pages)
9 August 1996Return made up to 13/08/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(6 pages)
9 August 1996Return made up to 13/08/96; no change of members (6 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Accounts for a medium company made up to 31 July 1995 (14 pages)
16 February 1996Accounts for a medium company made up to 31 July 1995 (14 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (1 page)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Return made up to 13/08/95; full list of members (8 pages)
29 August 1995Return made up to 13/08/95; full list of members (8 pages)
18 April 1995Full accounts made up to 31 July 1994 (14 pages)
18 April 1995Full accounts made up to 31 July 1994 (14 pages)