Company NameTyne Pipe Fabricators Limited
DirectorStephen Keyworth
Company StatusActive
Company Number02196331
CategoryPrivate Limited Company
Incorporation Date19 November 1987(36 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleOffshore Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleOffshore Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameMr Peter Mitchell McNulty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleOffshore Fabricator
Correspondence AddressThe White House
18 Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameMr David Brian McNulty
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameEgil Hansen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressPeter Aas Vei 30a
Oslo 0667
Norway
Foreign
Director NameLars Rolstad
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address7 Earlspark Gardens
Bieldside
Aberdeen
AB1 9AZ
Scotland
Director NameRolf Thomas Waage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressSjoarbakken 26
Stord 5400
Norway
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed06 March 1997(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed13 June 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2001)
RoleSenior Vice President
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Director NameLasse Petterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NamePhillip John Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(10 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressMinarloch
Ballater Road
Aboyne
Aberdeenshire
AB34 5JE
Scotland
Director NameHarald Gulaker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 1998(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 July 1999)
RoleManaging Director
Correspondence Address2 Coldstone Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8TT
Scotland
Director NameMr David Cassie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Westholme Avenue
Aberdeen
AB15 6AB
Scotland
Director NameGunnar Jan Oma
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2002(14 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(15 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 April 2021)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 May 2017 (overdue)

Charges

16 November 1992Delivered on: 26 November 1992
Satisfied on: 3 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of an agreement dated 18/12/91 between the company and amerada hess limited.
Fully Satisfied
22 September 1992Delivered on: 22 September 1992
Satisfied on: 23 May 1997
Persons entitled: London & Mercantile International Mercantile Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the blanket indemnity.
Particulars: Its right title and interest to and in the credit balances on the security account and account no. 403229/41 at bank julius baer & co.
Fully Satisfied
12 March 1992Delivered on: 27 March 1992
Satisfied on: 21 October 1992
Persons entitled: London & International Mercantile Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the blanket indemnity (as defined).
Particulars: Its rights title and interest in the receivables and credit balance on the security account and on account no.403229/41 At bank julius baer & co limited.
Fully Satisfied
31 January 1992Delivered on: 14 February 1992
Satisfied on: 23 May 1997
Persons entitled: London & International Mercantile Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the indemnity.
Particulars: All rights title and interest to and in the receivables and any credit balances on the security account and bank julius baer account from time to time.
Fully Satisfied
30 August 1991Delivered on: 17 August 1991
Satisfied on: 23 May 1997
Persons entitled: London and International Mercantile LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the banklet indemnity.
Particulars: Its right, title and interest to and in the receivables and credit balance on the security account and account no. 403229/41 at bank julius baer & co. LTD, london from time to time.
Fully Satisfied
12 December 1989Delivered on: 19 December 1989
Satisfied on: 3 July 1997
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.
Fully Satisfied
29 March 1988Delivered on: 12 April 1988
Satisfied on: 12 April 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

23 July 2020Restoration by order of the court (3 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Termination of appointment of Gunnar Jan Oma as a director on 10 September 2018 (1 page)
2 December 2015Restoration by order of the court (3 pages)
2 December 2015Restoration by order of the court (3 pages)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
26 June 2006Application for striking-off (1 page)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
10 June 2004Return made up to 01/05/04; full list of members (7 pages)
10 June 2004Return made up to 01/05/04; full list of members (7 pages)
10 June 2004Return made up to 01/05/03; full list of members (7 pages)
10 June 2004Return made up to 01/05/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 August 2002Registered office changed on 09/08/02 from: 10 norwich street london EC4A 1BD (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 10 norwich street london EC4A 1BD (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
4 August 2002Full accounts made up to 31 December 2000 (15 pages)
4 August 2002Full accounts made up to 31 December 2000 (15 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (18 pages)
3 November 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 February 2000Company name changed aker tyne LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed aker tyne LIMITED\certificate issued on 10/02/00 (2 pages)
2 February 2000Full accounts made up to 31 December 1998 (18 pages)
2 February 2000Full accounts made up to 31 December 1998 (18 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
17 May 1999Return made up to 01/05/99; full list of members (11 pages)
17 May 1999Return made up to 01/05/99; full list of members (11 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
30 April 1999Company name changed aker mcnulty LIMITED\certificate issued on 30/04/99 (1 page)
30 April 1999Company name changed aker mcnulty LIMITED\certificate issued on 30/04/99 (2 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
26 May 1998Return made up to 01/05/98; full list of members (12 pages)
26 May 1998Return made up to 01/05/98; full list of members (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Return made up to 01/05/97; full list of members (12 pages)
15 May 1997Return made up to 01/05/97; full list of members (12 pages)
12 May 1997Registered office changed on 12/05/97 from: mcnulty quay, corstorphine town commercial road south shields tyne & wear NE33 1RZ (1 page)
12 May 1997Registered office changed on 12/05/97 from: mcnulty quay, corstorphine town commercial road south shields tyne & wear NE33 1RZ (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed (2 pages)
3 February 1997Company name changed mcnulty offshore services limite d\certificate issued on 04/02/97 (4 pages)
3 February 1997Company name changed mcnulty offshore services limite d\certificate issued on 04/02/97 (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
1 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
1 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
3 May 1996Return made up to 01/05/96; no change of members (4 pages)
3 May 1996Return made up to 01/05/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 March 1995 (16 pages)
27 March 1996Full accounts made up to 31 March 1995 (16 pages)
18 February 1996Return made up to 01/05/95; full list of members (6 pages)
18 February 1996Return made up to 01/05/95; full list of members (6 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1991Nc inc already adjusted 24/07/91 (1 page)
29 August 1991Ad 26/07/91--------- £ si 99996@1=99996 £ ic 3/99999 (2 pages)
29 August 1991Nc inc already adjusted 24/07/91 (1 page)
29 August 1991Ad 26/07/91--------- £ si 99996@1=99996 £ ic 3/99999 (2 pages)
19 November 1987Incorporation (15 pages)
19 November 1987Incorporation (15 pages)