Redmarshall
Stockton On Tees
Cleveland
TS21 1HT
Director Name | Mr Roland Presho |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shropshire Drive Belmont Durham DH1 2LT |
Director Name | Mr Rudolf Maarten Van Konijnenburg |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1995) |
Role | Engineer |
Correspondence Address | 17 Wainwright Walk Seaton Carew Hartlepool Cleveland TS25 1XA |
Director Name | Mr Jan Carel Hendrik Veldhuizen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 August 2009) |
Role | Engineer |
Correspondence Address | Castle Rigg Brancepeth Durham County Durham DH7 8DE |
Secretary Name | Mr Roland Presho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shropshire Drive Belmont Durham DH1 2LT |
Secretary Name | Noel Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 22 July 2009) |
Role | Secretary |
Correspondence Address | Beacon Croft Clack Lane, Osmotherley Northallerton North Yorkshire DL6 3PP |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Registered Address | 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
28 February 1985 | Delivered on: 9 March 1985 Satisfied on: 2 May 1995 Persons entitled: Lloyds 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: 143 northgate, hartlepool t/n du 27390. Fully Satisfied |
---|---|
21 December 1984 | Delivered on: 10 January 1985 Satisfied on: 20 March 1987 Persons entitled: Telland Fabrications Limited. Classification: Promissory note. Secured details: £660,000. Particulars: The assets of the company. Fully Satisfied |
3 September 1984 | Delivered on: 18 September 1984 Satisfied on: 2 May 1995 Persons entitled: Lloyds 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: L/H 17,636 sq. M. of land at hartlepool docks, hartlepool cleveland. Fully Satisfied |
13 September 1984 | Delivered on: 18 September 1984 Satisfied on: 21 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & all other securities. 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 |
2 August 1984 | Delivered on: 7 August 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All moneys due or to become due from the company and/or marine contractors, hartlepool limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
18 May 1984 | Delivered on: 1 June 1984 Satisfied on: 21 March 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including stocks shares & other securities.. 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 |
3 May 1984 | Delivered on: 10 May 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 March 1984 | Delivered on: 5 April 1984 Satisfied on: 5 August 1987 Persons entitled: Hartlepool Borough Council Classification: Debenture Secured details: £380,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 1994 | Delivered on: 13 December 1994 Satisfied on: 6 January 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as per the schedule attached; acct/no. 1088787. see the mortgage charge document for full details. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 2 May 1995 Persons entitled: Lloyds Bank PLC Classification: Counter-indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £176,000 standing in a designated a/c with lloyds bank PLC called "lloyds bank PLC re the fabricators (UK) LTD". Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 20 February 1992 Persons entitled: Lloyds Bank PLC Classification: Counter-indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £132,500 standing in a designated a/c with lloyds bank PLC "lloyds bank PLC re the fabricators (UK) LTD". Fully Satisfied |
18 April 1989 | Delivered on: 27 April 1989 Satisfied on: 2 May 1995 Persons entitled: Murray International Metals Limited. Classification: Contract Secured details: All monies due or to become due from the company to the chargee in respect of goods supplied. Particulars: All goods supplied by mim to the company. (See doc for details). Fully Satisfied |
29 June 1987 | Delivered on: 7 July 1987 Satisfied on: 2 May 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as or being land to the south of ferry road, hartlepool, cleveland & all building & fixtures thereon.& Assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1987 | Delivered on: 7 July 1987 Satisfied on: 2 May 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as or being 10.73 acres of land situate at greenland road, hartlepool docks, cleveland & all buildings & fixtures thereon floating charge over all moveable plant machinery implements utensils furniture, goods and equipment and assigns the goodwill of the business. Fully Satisfied |
17 October 1986 | Delivered on: 21 October 1986 Satisfied on: 2 May 1995 Persons entitled: Yorkshire Building Society. Classification: Mortgage Secured details: £50,000 and further advances due from the company to the chargee under the terms of the charge. Particulars: F/H "amberley" 6 parklands drive, castle eden, durham. Fully Satisfied |
28 August 1986 | Delivered on: 10 September 1986 Satisfied on: 2 May 1995 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land & dwellinghouse known as castlerigg brancepeth city and county of durham. Fully Satisfied |
7 November 1985 | Delivered on: 16 November 1985 Satisfied on: 21 March 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & all other securities.. 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 |
30 January 1984 | Delivered on: 2 February 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future icluding goodwill & book debts. Fully Satisfied |
5 April 2017 | Restoration by order of the court (3 pages) |
---|---|
5 April 2017 | Restoration by order of the court (3 pages) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Restoration by order of the court (3 pages) |
22 October 2013 | Restoration by order of the court (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Appointment terminated director jan veldhuizen (1 page) |
11 August 2009 | Appointment terminated director jan veldhuizen (1 page) |
25 July 2009 | Appointment terminated director stephen smith (1 page) |
25 July 2009 | Appointment terminated secretary noel coward (1 page) |
25 July 2009 | Appointment terminated secretary noel coward (1 page) |
25 July 2009 | Appointment terminated director stephen smith (1 page) |
4 February 2008 | Order of court - dissolution void (4 pages) |
4 February 2008 | Order of court - dissolution void (4 pages) |
6 January 2000 | Dissolved (1 page) |
6 January 2000 | Dissolved (1 page) |
6 October 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: wallsend shipyard wallsend newcastle upon tyne tyne & wear NE28 6EQ (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: wallsend shipyard wallsend newcastle upon tyne tyne & wear NE28 6EQ (1 page) |
17 December 1996 | Appointment of a voluntary liquidator (2 pages) |
17 December 1996 | Declaration of solvency (4 pages) |
17 December 1996 | Declaration of solvency (4 pages) |
17 December 1996 | Appointment of a voluntary liquidator (2 pages) |
17 December 1996 | Resolutions
|
9 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Full accounts made up to 31 December 1994 (20 pages) |
3 January 1996 | Full accounts made up to 31 December 1994 (20 pages) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: victoria harbour hartlepool cleveland (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: victoria harbour hartlepool cleveland (1 page) |
10 August 1995 | Director resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
25 July 1995 | Company name changed thc fabricators (uk) LIMITED\certificate issued on 26/07/95 (4 pages) |
25 July 1995 | Company name changed thc fabricators (uk) LIMITED\certificate issued on 26/07/95 (4 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (70 pages) |
22 December 1994 | Full accounts made up to 31 December 1993 (18 pages) |
22 December 1994 | Full accounts made up to 31 December 1993 (18 pages) |
22 February 1994 | Full accounts made up to 31 December 1992 (17 pages) |
22 February 1994 | Full accounts made up to 31 December 1992 (17 pages) |
24 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
24 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
27 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
27 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
20 August 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
20 August 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
3 October 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
3 October 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
7 February 1990 | Full group accounts made up to 31 December 1988 (21 pages) |
7 February 1990 | Full group accounts made up to 31 December 1988 (21 pages) |
22 February 1989 | Full accounts made up to 31 December 1987 (21 pages) |
22 February 1989 | Full accounts made up to 31 December 1987 (21 pages) |
29 July 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
29 July 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
20 August 1986 | Group of companies' accounts made up to 31 December 1985 (23 pages) |
20 August 1986 | Group of companies' accounts made up to 31 December 1985 (23 pages) |
23 August 1985 | Accounts made up to 31 December 1984 (22 pages) |
23 August 1985 | Accounts made up to 31 December 1984 (22 pages) |
21 November 1983 | Incorporation (14 pages) |
21 November 1983 | Incorporation (14 pages) |