Company NameNorthern Protective Coatings Limited
DirectorsDerek Edward West and Terrance Patrick Finnigan
Company StatusLiquidation
Company Number02348204
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameKim Diaper
StatusCurrent
Appointed27 June 2012(23 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Terrance Patrick Finnigan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameSteven Edward Dabbs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 George Street
Coxlodge Gosforth
Newcastle Upon Tyne
NE3 3XL
Director NameSteven Edward Dabbs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 George Street
Coxlodge Gosforth
Newcastle Upon Tyne
NE3 3XL
Director NameMr David Dorn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2003)
RoleEngineer
Correspondence Address19 Christon Way
Bill Quay
Gateshead
Tyne & Wear
NE10 0TE
Secretary NameMr David Dorn
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address19 Christon Way
Bill Quay
Gateshead
Tyne & Wear
NE10 0TE
Director NameJanice Dabbs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2007)
RoleClerical Assistant
Correspondence Address13 George Street Coxlodge
Gosforth
Newcastle Upon Tyne
NE3 3XL
Secretary NameJanice Dabbs
NationalityBritish
StatusResigned
Appointed30 April 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2007)
RoleClerical Assistant
Correspondence Address13 George Street Coxlodge
Gosforth
Newcastle Upon Tyne
NE3 3XL
Director NameJohn Gordon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Highreach
Fairfield Industrial Estate
Bill Quay
Gateshead, Tyne & Wear Ne10 Our
Director NameWilliam Mahon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Highreach
Fairfield Industrial Estate
Bill Quay
Gateshead, Tyne & Wear Ne10 Our
Director NameJohn Welsh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Highreach
Fairfield Industrial Estate
Bill Quay
Gateshead, Tyne & Wear Ne10 Our
Secretary NameValerie Goodall
NationalityBritish
StatusResigned
Appointed28 September 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2011)
RoleClerical Assistant
Correspondence Address16 Highreach
Fairfield Industrial Estate
Bill Quay
Gateshead, Tyne & Wear Ne10 Our

Contact

Websitenpcoatings.co.uk

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £1J J Coatings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,681
Cash£15,532
Current Liabilities£495,168

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2017 (6 years, 4 months ago)
Next Return Due13 December 2018 (overdue)

Charges

30 January 2018Delivered on: 5 February 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
20 October 1989Delivered on: 26 October 1989
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: 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.
Outstanding

Filing History

13 December 2023Removal of liquidator by court order (13 pages)
13 December 2023Appointment of a voluntary liquidator (3 pages)
20 May 2023Liquidators' statement of receipts and payments to 19 March 2023 (21 pages)
17 May 2022Liquidators' statement of receipts and payments to 19 March 2022 (23 pages)
20 May 2021Liquidators' statement of receipts and payments to 19 March 2021 (23 pages)
17 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
12 May 2020Liquidators' statement of receipts and payments to 19 March 2020 (19 pages)
23 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 May 2019Statement of affairs (9 pages)
15 April 2019Registered office address changed from 16 Highreach Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 April 2019 (2 pages)
11 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-20
(1 page)
11 April 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Registration of charge 023482040002, created on 30 January 2018 (24 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
23 June 2017Appointment of Mr Terence Patrick Finnigan as a director on 20 June 2017 (2 pages)
23 June 2017Appointment of Mr Terence Patrick Finnigan as a director on 20 June 2017 (2 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,262
(3 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,262
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,262
(3 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,262
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Registered office address changed from 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our on 5 December 2013 (1 page)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,262
(3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,262
(3 pages)
5 December 2013Registered office address changed from 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our on 5 December 2013 (1 page)
8 February 2013Termination of appointment of John Welsh as a director (1 page)
8 February 2013Termination of appointment of John Welsh as a director (1 page)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of John Gordon as a director (1 page)
3 December 2012Appointment of Mr Derek Edward West as a director (2 pages)
3 December 2012Termination of appointment of William Mahon as a director (1 page)
3 December 2012Termination of appointment of William Mahon as a director (1 page)
3 December 2012Termination of appointment of John Gordon as a director (1 page)
3 December 2012Appointment of Mr Derek Edward West as a director (2 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Steven Dabbs as a director (1 page)
27 June 2012Appointment of Kim Diaper as a secretary (1 page)
27 June 2012Appointment of Kim Diaper as a secretary (1 page)
27 June 2012Termination of appointment of Steven Dabbs as a director (1 page)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 3,262
(4 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 3,262
(4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
22 July 2011Termination of appointment of Valerie Goodall as a secretary (1 page)
22 July 2011Termination of appointment of Valerie Goodall as a secretary (1 page)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Appointment of Steven Edward Dabbs as a director (3 pages)
17 September 2010Appointment of Steven Edward Dabbs as a director (3 pages)
6 September 2010Secretary's details changed for Valerie Goodall on 22 August 2010 (1 page)
6 September 2010Director's details changed for John Welsh on 22 August 2010 (2 pages)
6 September 2010Director's details changed for William Mahon on 22 August 2010 (2 pages)
6 September 2010Director's details changed for John Gordon on 22 August 2010 (2 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for John Welsh on 22 August 2010 (2 pages)
6 September 2010Secretary's details changed for Valerie Goodall on 22 August 2010 (1 page)
6 September 2010Director's details changed for John Gordon on 22 August 2010 (2 pages)
6 September 2010Director's details changed for William Mahon on 22 August 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 October 2008Return made up to 22/08/08; full list of members (5 pages)
9 October 2008Return made up to 22/08/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Return made up to 22/08/07; change of members (8 pages)
2 October 2007Return made up to 22/08/07; change of members (8 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 September 2006Return made up to 22/08/06; full list of members (9 pages)
29 September 2006Return made up to 22/08/06; full list of members (9 pages)
6 July 2006Return made up to 22/08/05; full list of members; amend (9 pages)
6 July 2006Return made up to 22/08/05; full list of members; amend (9 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 August 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 August 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 September 2003Return made up to 22/08/03; full list of members (7 pages)
6 September 2003Return made up to 22/08/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
18 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Full accounts made up to 30 September 2001 (17 pages)
27 May 2002Full accounts made up to 30 September 2001 (17 pages)
19 September 2001Return made up to 22/08/01; full list of members (6 pages)
19 September 2001Return made up to 22/08/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 September 2000 (11 pages)
21 March 2001Full accounts made up to 30 September 2000 (11 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
21 September 1999Return made up to 28/08/99; no change of members (6 pages)
21 September 1999Return made up to 28/08/99; no change of members (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 October 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 October 1997Return made up to 28/08/97; full list of members (5 pages)
20 October 1997Return made up to 28/08/97; full list of members (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 October 1996Return made up to 28/08/96; full list of members (5 pages)
21 October 1996Return made up to 28/08/96; full list of members (5 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
9 November 1995Return made up to 28/08/95; no change of members (4 pages)
9 November 1995Return made up to 28/08/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 November 1989Memorandum and Articles of Association (11 pages)
6 June 1989Company name changed\certificate issued on 06/06/89 (2 pages)
6 June 1989Company name changed\certificate issued on 06/06/89 (2 pages)
15 February 1989Incorporation (9 pages)
15 February 1989Incorporation (9 pages)