Company NameExact Machining (Holdings) Limited
Company StatusDissolved
Company Number04616726
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesExact Engineering (Holdings) Limited and Exact Machining UK Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaresfield Lodge
Lintzford Grange
Rowlands Gill
Tyne And Wear
NE39 1HL
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusResigned
Appointed04 April 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaresfield Lodge
Lintzford Grange
Rowlands Gill
Tyne And Wear
NE39 1HL
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Philip John Kite
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteresponsive-engineering.com
Email address[email protected]
Telephone0191 4973400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.1Responsive Engineering Group LTD
81.34%
Ordinary
250k at £0.1Responsive Engineering Group LTD
18.66%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2009Delivered on: 6 June 2009
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 9 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 September 2019Resolutions
  • RES13 ‐ Section 630 of the companies act 2006 11/09/2019
(1 page)
26 September 2019Statement of capital on 26 September 2019
  • GBP 0.10
(3 pages)
26 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2019Statement by Directors (1 page)
26 September 2019Solvency Statement dated 11/09/19 (1 page)
20 May 2019Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 December 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 December 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 December 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 March 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
17 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 133,957
(6 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 133,957
(6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
7 January 2015Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 January 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
7 January 2015Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 January 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 133,957
(6 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 133,957
(6 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 133,957
(6 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 133,957
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Registered office address changed from Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Registered office changed on 01/07/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
1 July 2009Registered office changed on 01/07/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 13/12/08; full list of members (6 pages)
22 January 2009Return made up to 13/12/08; full list of members (6 pages)
25 June 2008Company name changed exact machining uk LIMITED\certificate issued on 25/06/08 (2 pages)
25 June 2008Company name changed exact machining uk LIMITED\certificate issued on 25/06/08 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Director and secretary appointed steven norman simpson (3 pages)
11 April 2008Appointment terminated secretary arthur borrell (1 page)
11 April 2008Company name changed exact engineering (holdings) LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Appointment terminated director christopher thompson (1 page)
11 April 2008Appointment terminated director christopher thompson (1 page)
11 April 2008Ad 04/04/08\gbp si [email protected]=25000\gbp ic 108957/133957\ (2 pages)
11 April 2008Appointment terminated secretary arthur borrell (1 page)
11 April 2008Director appointed peter barry bernard (2 pages)
11 April 2008Company name changed exact engineering (holdings) LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Director appointed peter barry bernard (2 pages)
11 April 2008Ad 04/04/08\gbp si [email protected]=25000\gbp ic 108957/133957\ (2 pages)
11 April 2008Director and secretary appointed steven norman simpson (3 pages)
11 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 January 2006Return made up to 13/12/05; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 February 2005Return made up to 13/12/04; full list of members (7 pages)
11 February 2005Return made up to 13/12/04; full list of members (7 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2004Return made up to 13/12/03; full list of members (7 pages)
9 March 2004Return made up to 13/12/03; full list of members (7 pages)
2 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 September 2003Nc inc already adjusted 09/09/03 (1 page)
21 September 2003Nc inc already adjusted 09/09/03 (1 page)
2 June 2003Ad 07/03/03--------- £ si [email protected] (2 pages)
2 June 2003Statement of affairs (32 pages)
2 June 2003Statement of affairs (32 pages)
2 June 2003Ad 07/03/03--------- £ si [email protected] (2 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
13 December 2002Incorporation (30 pages)
13 December 2002Incorporation (30 pages)