Company NameCurl Engineering Limited
Company StatusDissolved
Company Number01776559
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 January 1991Delivered on: 13 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 2ND october 1989
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment described in the schedule on from 395. including any parts or parts thereof and all additions alterations and accessaries replacements and renewals of component parts thereto.
Outstanding
2 October 1989Delivered on: 10 October 1989
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 March 1988Delivered on: 28 March 1988
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 1/2/88.
Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 8/2/88 (see form 395 for full details).
Outstanding
1 February 1988Delivered on: 10 February 1988
Satisfied on: 9 August 1990
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: Including trade fixtures.. 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

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2016Restoration by order of the court (3 pages)
11 November 2016Restoration by order of the court (3 pages)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Restoration by order of the court (3 pages)
10 December 2009Restoration by order of the court (3 pages)
13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 October 1998Receiver's abstract of receipts and payments (2 pages)
16 October 1998Receiver's abstract of receipts and payments (2 pages)
14 October 1998Receiver ceasing to act (1 page)
14 October 1998Receiver ceasing to act (1 page)
11 February 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1998Receiver's abstract of receipts and payments (2 pages)
4 February 1997Receiver's abstract of receipts and payments (2 pages)
4 February 1997Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page)
22 January 1996Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page)
1 November 1990Director resigned (2 pages)
1 November 1990Director resigned (2 pages)
17 October 1990Director resigned (2 pages)
17 October 1990Director resigned (2 pages)
3 May 1990New director appointed (2 pages)
3 May 1990New director appointed (2 pages)
27 October 1989Return made up to 14/08/89; full list of members (4 pages)
27 October 1989Return made up to 14/08/89; full list of members (4 pages)
26 July 1989Return made up to 31/12/88; full list of members (4 pages)
26 July 1989Return made up to 31/12/88; full list of members (4 pages)
1 August 1988Return made up to 31/12/87; full list of members (4 pages)
1 August 1988Return made up to 31/12/87; full list of members (4 pages)
15 December 1986Return made up to 31/12/84; full list of members (12 pages)
15 December 1986Return made up to 31/12/84; full list of members (12 pages)