Company NameBewick Engineering Limited
Company StatusDissolved
Company Number02127570
CategoryPrivate Limited Company
Incorporation Date1 May 1987(36 years, 12 months ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)
Previous NamesRilton Limited and Bewick Hydraulic Design Limited

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Secretary NameMr David Alan Fielding
NationalityBritish
StatusClosed
Appointed01 July 2003(16 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Director NameMr Stephen Grant Robson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr John Samuel Coulter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleHydraulic Engineer
Country of ResidenceEngland
Correspondence Address3 The Chase
Rickleton
Washington
Tyne & Wear
NE38 9DX
Director NameMrs Jocelyn Reay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 1998)
RoleSecretary
Correspondence Address14 Leaway
Prudhoe
Northumberland
NE42 6QE
Director NameMr Phillip Reay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 April 2013)
RoleHydraulic Engineer
Country of ResidenceEngland
Correspondence Address4 Folly Yard
Greenside
Ryton
Tyne And Wear
NE40 4SE
Secretary NameMrs Jocelyn Reay
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address14 Leaway
Prudhoe
Northumberland
NE42 6QE
Director NameMr Stephen Grant Robson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Turnberry
Ouston
County Durham
DH2 1LS
Secretary NameMr William Erskine
NationalityBritish
StatusResigned
Appointed13 January 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address21 Sherburn Grange South
Jarrow
Tyne & Wear
NE32 5LS
Secretary NameMr Stephen Grant Robson
NationalityBritish
StatusResigned
Appointed19 July 2000(13 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Turnberry
Ouston
County Durham
DH2 1LS
Secretary NameMr Dean Jackson
StatusResigned
Appointed21 May 2001(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2003)
RoleAccountant
Correspondence AddressBriar Cottage
Newton
Stocksfield
Northumberland
NE43 7UL

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£153,496
Cash£342
Current Liabilities£807,816

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
17 June 2016Liquidators statement of receipts and payments to 6 May 2016 (3 pages)
17 June 2016Liquidators' statement of receipts and payments to 6 May 2016 (3 pages)
14 August 2015Liquidators statement of receipts and payments to 6 May 2015 (6 pages)
14 August 2015Liquidators statement of receipts and payments to 6 May 2015 (6 pages)
14 August 2015Liquidators' statement of receipts and payments to 6 May 2015 (6 pages)
26 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 May 2014Registered office address changed from Unit 4 Wincomblee Road Walker Riverside Industrial Estate Newcastle upon Tyne NE6 3PF on 14 May 2014 (2 pages)
13 May 2014Statement of affairs with form 4.19 (7 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200
(3 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200
(3 pages)
5 April 2013Termination of appointment of Phillip Reay as a director (1 page)
5 April 2013Appointment of Mr Stephen Grant Robson as a director (2 pages)
21 March 2013Termination of appointment of Stephen Robson as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 December 2011Director's details changed for Mr Phillip Reay on 23 December 2011 (2 pages)
14 November 2011Director's details changed for Mr Phillip Reay on 11 November 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Director's details changed for Mr Phillip Reay on 5 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Stephen Robson on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Robson on 5 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Phillip Reay on 5 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / phillip reay / 30/06/2009 (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 06/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 August 2006Return made up to 06/07/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 July 2005Return made up to 06/07/05; full list of members (3 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 July 2004Return made up to 06/07/04; full list of members (8 pages)
24 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2003New secretary appointed (2 pages)
15 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
24 May 2001Accounts for a small company made up to 31 May 2000 (10 pages)
27 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 January 2001Auditor's resignation (1 page)
27 September 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2000New secretary appointed (2 pages)
31 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 October 1999Return made up to 17/07/99; full list of members (6 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Particulars of mortgage/charge (4 pages)
22 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
20 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
19 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
24 December 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(6 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (10 pages)
21 September 1995Return made up to 17/07/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
18 January 1993Company name changed\certificate issued on 18/01/93 (2 pages)