Liquidation
Company Information for NORTH WEST ENGINEERING GROUP LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
03862524
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NORTH WEST ENGINEERING GROUP LIMITED | ||||
Legal Registered Office | ||||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR CLIFTON MOOR YORK YO30 4XG Other companies in YO30 | ||||
| ||||
Previous Names | ||||
|
Company Number | 03862524 | |
---|---|---|
Company ID Number | 03862524 | |
Date formed | 1999-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-12-31 | |
Account next due | 2010-12-29 | |
Latest return | 2009-10-20 | |
Return next due | 2016-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-11 16:06:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL DICKINSON |
||
PAUL MICHAEL DICKINSON |
||
JOHN JOSEPH FRIEL |
||
STEWART ALEXANDER URQUHART |
||
MARCUS JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS JOHN WOOD |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOMCO 2000 LIMITED | Company Secretary | 1999-02-02 | CURRENT | 1999-01-18 | Active | |
THE CAPEX PARTNERSHIP LIMITED | Company Secretary | 1998-06-25 | CURRENT | 1998-06-25 | Active | |
ELTOFTS MANAGEMENT LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
HARROGATE SPRING WATER LIMITED | Director | 2013-03-26 | CURRENT | 2000-08-16 | Active | |
ECHEVIN LIMITED | Director | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-30 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/11 FROM Unit 1 Southgate White Lund Industrial Estate Morecambe Lancashire LA3 3DA Uk | |
AA01 | Previous accounting period shortened from 31/12/09 TO 30/12/09 | |
LATEST SOC | 14/01/10 STATEMENT OF CAPITAL;GBP 42000 | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN WOOD / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER URQUHART / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FRIEL / 13/01/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 8 | |
363a | Return made up to 20/10/08; full list of members | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DICKINSON / 01/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM LOWER MIDDLE MILL MILL LANE, HALTON LANCASTER LANCASHIRE LA2 6NF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 08/01/07 ABSTRACTS AND PAYMENTS | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
1.3 | 08/01/06 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
1.3 | 08/01/05 ABSTRACTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 18/02/04--------- £ SI 55000@.1=5500 £ IC 36500/42000 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: WILLOW LANE LANCASTER LANCASHIRE LA1 5NA | |
CERTNM | COMPANY NAME CHANGED NORTH WEST ENGINEERING (MORECAMB E) LIMITED CERTIFICATE ISSUED ON 16/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 26/11/99 | |
WRES01 | ADOPTARTICLES26/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 3RD FLOOR CMA HOUSE 29 KING STREET LEEDS WEST YORKSHIRE LS1 2HP | |
122 | CONVE 26/11/99 | |
88(2)R | AD 26/11/99--------- £ SI 135000@.1=13500 £ IC 1/13501 | |
88(2)R | AD 26/11/99--------- £ SI 229990@.1=22999 £ IC 13501/36500 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED N W E M LIMITED CERTIFICATE ISSUED ON 29/11/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NORTH WEST TRANSITIONAL LOAN INVESTMENT FUND 'NWTLIF' | |
RENT DEPOSIT DEED | Outstanding | NORTHERN TRUST COMPANY LIMITED | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
DEBENTURE | Satisfied | DAVENHAM TRUST PLC | |
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
NORTH WEST ENGINEERING GROUP LIMITED owns 1 domain names.
nweng.co.uk
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as NORTH WEST ENGINEERING GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |