Company NameTyne And Wear Marine Limited
Company StatusDissolved
Company Number02113097
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJeffery Alexander Main
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(16 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 28 February 2019)
RoleMaine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameJeffery Alexander Main
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 June 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressScotts House
Newcastle Road
East Boldon
Tyne & Wear
NE36 0BE
Director NameMr John James Peel
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 December 2003)
RoleMarine Engineer
Correspondence Address168 Verne Road
North Shields
Tyne & Wear
NE29 7DQ
Secretary NameJeffery Alexander Main
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 June 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressScotts House
Newcastle Road
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameMargaret Carrigan
NationalityBritish
StatusResigned
Appointed27 June 2003(16 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2015)
RoleOffice Manager
Correspondence AddressEastside
Tyne Dock
South Shields
Tyne And Wear
NE33 5SP

Contact

Websitewww.tyneandwearmarine.com
Telephone0191 4275303
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Jeffery Alexander Main
100.00%
Ordinary

Financials

Year2014
Net Worth£458,352
Cash£2,152
Current Liabilities£157,014

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 October 1993Delivered on: 25 October 1993
Satisfied on: 5 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant and marine deed of covenant
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of covenant of even date and a marine deed of covenant.
Particulars: 64/64 shares in the motor ship twm reclaim registered at the port of newcastle under the official no 398288 and her boats and appurtences also assignment of all freights hire salvage and other sums payable to the company in respect of the above ship.
Fully Satisfied
4 August 1993Delivered on: 9 August 1993
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

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
27 February 2018Liquidators' statement of receipts and payments to 16 February 2018 (15 pages)
1 March 2017Registered office address changed from Eastside Tyne Dock South Shields Tyne and Wear NE33 5SP to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from Eastside Tyne Dock South Shields Tyne and Wear NE33 5SP to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 March 2017 (2 pages)
27 February 2017Statement of affairs with form 4.19 (13 pages)
27 February 2017Statement of affairs with form 4.19 (13 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
17 February 2017Confirmation statement made on 2 July 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 2 July 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Statement of company's objects (2 pages)
10 August 2016Statement of company's objects (2 pages)
10 August 2016Change of share class name or designation (2 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 January 2016Termination of appointment of Margaret Carrigan as a secretary on 30 November 2015 (1 page)
11 January 2016Termination of appointment of Margaret Carrigan as a secretary on 30 November 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Secretary's details changed for Margaret Carrigan on 18 July 2010 (1 page)
20 July 2010Secretary's details changed for Margaret Carrigan on 18 July 2010 (1 page)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Jeffery Alexander Main on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Jeffery Alexander Main on 18 July 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 18/07/06; full list of members (2 pages)
9 August 2006Return made up to 18/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 18/07/05; full list of members (2 pages)
21 September 2005Return made up to 18/07/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Return made up to 18/07/04; full list of members (6 pages)
24 September 2004Return made up to 18/07/04; full list of members (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 18/07/03; full list of members (7 pages)
31 July 2003Return made up to 18/07/03; full list of members (7 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 September 2002Return made up to 18/07/02; full list of members (7 pages)
30 September 2002Return made up to 18/07/02; full list of members (7 pages)
20 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
24 March 2000Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Registered office changed on 10/11/99 from: commercial road templetown south shields tyne and wear NE33 5SD (1 page)
10 November 1999Registered office changed on 10/11/99 from: commercial road templetown south shields tyne and wear NE33 5SD (1 page)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1998Accounts made up to 31 March 1998 (11 pages)
6 August 1998Accounts made up to 31 March 1998 (11 pages)
15 September 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Accounts made up to 31 March 1997 (11 pages)
29 June 1997Accounts made up to 31 March 1997 (11 pages)
5 December 1996Registered office changed on 05/12/96 from: eastside tyne dock south shields NE33 5SP (1 page)
5 December 1996Registered office changed on 05/12/96 from: eastside tyne dock south shields NE33 5SP (1 page)
23 September 1996Return made up to 18/07/96; no change of members (4 pages)
23 September 1996Return made up to 18/07/96; no change of members (4 pages)
23 June 1996Accounts made up to 31 March 1996 (10 pages)
23 June 1996Accounts made up to 31 March 1996 (10 pages)
2 August 1995Return made up to 18/07/95; no change of members (4 pages)
2 August 1995Return made up to 18/07/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 July 1995Registered office changed on 20/07/95 from: 59 chipchase oxclose washington tyne and wear NE38 0NG (1 page)
20 July 1995Registered office changed on 20/07/95 from: 59 chipchase oxclose washington tyne and wear NE38 0NG (1 page)
7 August 1994Return made up to 18/07/94; full list of members (6 pages)
7 August 1994Return made up to 18/07/94; full list of members (6 pages)
15 July 1993Return made up to 18/07/93; no change of members (4 pages)
15 July 1993Return made up to 18/07/93; no change of members (4 pages)
27 July 1992Return made up to 18/07/92; no change of members (4 pages)
27 July 1992Return made up to 18/07/92; no change of members (4 pages)
24 July 1991Return made up to 18/07/91; full list of members (7 pages)
24 July 1991Return made up to 18/07/91; full list of members (7 pages)
4 January 1991Ad 07/12/90--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 January 1991Ad 07/12/90--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 September 1989Return made up to 17/08/89; full list of members (4 pages)
4 September 1989Return made up to 17/08/89; full list of members (4 pages)
5 June 1989Return made up to 30/10/88; full list of members (4 pages)
5 June 1989Return made up to 30/10/88; full list of members (4 pages)
24 March 1987Secretary resigned (1 page)
24 March 1987Secretary resigned (1 page)