Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH WEST ENGINEERING GROUP LIMITED
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 Overview

About North West Engineering Group Ltd
NORTH WEST ENGINEERING GROUP LIMITED was founded on 1999-10-20 and has its registered office in Clifton Moor. The organisation's status is listed as "Liquidation". North West Engineering Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Telephone0152-481-1224
 
Previous Names
NORTH WEST ENGINEERING (MORECAMBE) LIMITED16/12/2002
N W E M LIMITED29/11/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH WEST ENGINEERING GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC LIMITED
Is this data useful to you?
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.

Company Officers of NORTH WEST ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL DICKINSON
Company Secretary 2005-10-18
PAUL MICHAEL DICKINSON
Director 1999-11-26
JOHN JOSEPH FRIEL
Director 2004-02-24
STEWART ALEXANDER URQUHART
Director 1999-10-20
MARCUS JOHN WOOD
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS JOHN WOOD
Company Secretary 1999-10-21 2005-10-18
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-20 1999-10-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-20 1999-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL DICKINSON NOMCO 2000 LIMITED Company Secretary 1999-02-02 CURRENT 1999-01-18 Active
PAUL MICHAEL DICKINSON THE CAPEX PARTNERSHIP LIMITED Company Secretary 1998-06-25 CURRENT 1998-06-25 Active
PAUL MICHAEL DICKINSON ELTOFTS MANAGEMENT LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
PAUL MICHAEL DICKINSON HARROGATE SPRING WATER LIMITED Director 2013-03-26 CURRENT 2000-08-16 Active
MARCUS JOHN WOOD ECHEVIN LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-124.68 Liquidators' statement of receipts and payments to 2016-12-30
2017-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2014
2017-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015
2017-03-17600Appointment of a voluntary liquidator
2017-03-17LIQ MISC OCCourt order insolvency:court order re. Removal/replacement of liquidator
2017-03-174.40Notice of ceasing to act as a voluntary liquidator
2014-03-054.68 Liquidators' statement of receipts and payments to 2013-12-30
2013-03-084.68 Liquidators' statement of receipts and payments to 2012-12-30
2012-02-284.68 Liquidators' statement of receipts and payments to 2011-12-30
2011-01-18F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-01-144.20Volunatary liquidation statement of affairs with form 4.19
2011-01-14600Appointment of a voluntary liquidator
2011-01-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-01-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/11 FROM Unit 1 Southgate White Lund Industrial Estate Morecambe Lancashire LA3 3DA Uk
2010-09-29AA01Previous accounting period shortened from 31/12/09 TO 30/12/09
2010-01-14LATEST SOC14/01/10 STATEMENT OF CAPITAL;GBP 42000
2010-01-14AR0120/10/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN WOOD / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER URQUHART / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FRIEL / 13/01/2010
2009-09-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-11395Particulars of a mortgage or charge / charge no: 8
2009-01-20363aReturn made up to 20/10/08; full list of members
2008-11-26363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DICKINSON / 01/08/2008
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM LOWER MIDDLE MILL MILL LANE, HALTON LANCASTER LANCASHIRE LA2 6NF
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-03-161.308/01/07 ABSTRACTS AND PAYMENTS
2006-10-26363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-221.308/01/06 ABSTRACTS AND PAYMENTS
2005-11-21363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-10288bSECRETARY RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-091.308/01/05 ABSTRACTS AND PAYMENTS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-3088(2)RAD 18/02/04--------- £ SI 55000@.1=5500 £ IC 36500/42000
2004-01-141.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-10-28363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: WILLOW LANE LANCASTER LANCASHIRE LA1 5NA
2002-12-16CERTNMCOMPANY NAME CHANGED NORTH WEST ENGINEERING (MORECAMB E) LIMITED CERTIFICATE ISSUED ON 16/12/02
2002-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-04225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-12-10WRES12VARYING SHARE RIGHTS AND NAMES 26/11/99
1999-12-10WRES01ADOPTARTICLES26/11/99
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 3RD FLOOR CMA HOUSE 29 KING STREET LEEDS WEST YORKSHIRE LS1 2HP
1999-12-05122CONVE 26/11/99
1999-12-0588(2)RAD 26/11/99--------- £ SI 135000@.1=13500 £ IC 1/13501
1999-12-0588(2)RAD 26/11/99--------- £ SI 229990@.1=22999 £ IC 13501/36500
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29CERTNMCOMPANY NAME CHANGED N W E M LIMITED CERTIFICATE ISSUED ON 29/11/99
1999-11-03288bSECRETARY RESIGNED
1999-11-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to NORTH WEST ENGINEERING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH WEST ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-11 Outstanding NORTH WEST TRANSITIONAL LOAN INVESTMENT FUND 'NWTLIF'
RENT DEPOSIT DEED 2008-06-19 Outstanding NORTHERN TRUST COMPANY LIMITED
CHATTEL MORTGAGE 2007-08-02 Outstanding DAVENHAM TRUST PLC
CHATTEL MORTGAGE 2003-09-25 Outstanding DAVENHAM TRUST PLC
CHATTEL MORTGAGE 2002-06-27 Outstanding DAVENHAM TRUST PLC
DEBENTURE 2002-06-25 Satisfied DAVENHAM TRUST PLC
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2002-01-03 Outstanding SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 1999-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NORTH WEST ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NORTH WEST ENGINEERING GROUP LIMITED owns 1 domain names.

nweng.co.uk  

Trademarks
We have not found any records of NORTH WEST ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WEST ENGINEERING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as NORTH WEST ENGINEERING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH WEST ENGINEERING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH WEST ENGINEERING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH WEST ENGINEERING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.