NORLEC ENGINEERING LIMITED

NORLEC ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORLEC ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01095777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORLEC ENGINEERING LIMITED?

    • (2811) /

    Where is NORLEC ENGINEERING LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NORLEC ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORBURN ENGINEERING CO. LIMITED Feb 14, 1973Feb 14, 1973

    What are the latest accounts for NORLEC ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What is the status of the latest annual return for NORLEC ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORLEC ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    7 pages2.35B

    Administrator's progress report to Mar 02, 2010

    4 pages2.24B

    Administrator's progress report to Mar 02, 2010

    4 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 02, 2009

    7 pages2.24B

    Statement of administrator's proposal

    16 pages2.17B

    legacy

    1 pages287

    Statement of affairs with form 2.14B

    41 pages2.16B

    legacy

    2 pages403a

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    4 pages363a

    legacy

    2 pages363a

    Accounts for a medium company made up to Jul 31, 2007

    15 pagesAA

    legacy

    1 pages225

    Accounts for a medium company made up to Dec 31, 2006

    16 pagesAA

    Who are the officers of NORLEC ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Martin Thomas
    75 Westbourne Avenue South
    BB11 4QZ Burnley
    Lancashire
    Secretary
    75 Westbourne Avenue South
    BB11 4QZ Burnley
    Lancashire
    IrishAccountant38382400001
    CLIFFORD, Martin Thomas
    75 Westbourne Avenue South
    BB11 4QZ Burnley
    Lancashire
    Director
    75 Westbourne Avenue South
    BB11 4QZ Burnley
    Lancashire
    EnglandIrishAccountant38382400001
    HAWORTH, John Frederick
    32 The Hawthorns
    Eccleston
    PR7 5QW Chorley
    Lancashire
    Director
    32 The Hawthorns
    Eccleston
    PR7 5QW Chorley
    Lancashire
    EnglandBritishSales Manager73097230001
    TRAFFORD, Anthony Arnold
    3 Harrock View
    Barmskin Lane, Heskin
    PR7 5PZ Chorley
    Lancashire
    Director
    3 Harrock View
    Barmskin Lane, Heskin
    PR7 5PZ Chorley
    Lancashire
    BritishInformation Technology72945900001
    BARBER, John
    Valentine Cottage 13 Waddington Road
    BB7 2HJ Clitheroe
    Lancashire
    Secretary
    Valentine Cottage 13 Waddington Road
    BB7 2HJ Clitheroe
    Lancashire
    British52493620001
    GUEST, Alan
    103 Shann Lane
    BD20 6DY Keighley
    West Yorkshire
    Secretary
    103 Shann Lane
    BD20 6DY Keighley
    West Yorkshire
    British14451400001
    KYNASTON, Stephen Lloyd
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    Secretary
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    British10529040001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    BritishCompany Secretary36008490001
    ENNIS, Terence John
    10 Conifer Grove
    Great Sankey
    WA5 3BQ Warrington
    Cheshire
    Director
    10 Conifer Grove
    Great Sankey
    WA5 3BQ Warrington
    Cheshire
    BritishCompany Director10529060001
    GUEST, Alan
    103 Shann Lane
    BD20 6DY Keighley
    West Yorkshire
    Director
    103 Shann Lane
    BD20 6DY Keighley
    West Yorkshire
    BritishDirector14451400001
    HALL, Richard Nicholas Congreve
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    Director
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    EnglandBritishCompany Director9819260001
    HINKINS, Brian Edward Walter
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    BritishCompany Director52146460001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    BritishCompany Director51202520001
    MORGAN, Kelvin Brian
    Manderley Ellesmere Road
    Harmer Hill
    SY4 3EE Shrewsbury
    Shropshire
    Director
    Manderley Ellesmere Road
    Harmer Hill
    SY4 3EE Shrewsbury
    Shropshire
    EnglandBritishDirector74818010001
    MORGAN, Kelvin Brian
    Manderley Ellesmere Road
    Harmer Hill
    SY4 3EE Shrewsbury
    Shropshire
    Director
    Manderley Ellesmere Road
    Harmer Hill
    SY4 3EE Shrewsbury
    Shropshire
    EnglandBritishDirector74818010001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritishDirector40953790002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    BritishCompany Director9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritishCompany Director1600540001
    TROTH, John Jeremy
    Park Coppice Farm
    Lower Heath
    SY13 2BQ Whitchurch
    Shropshire
    Director
    Park Coppice Farm
    Lower Heath
    SY13 2BQ Whitchurch
    Shropshire
    BritishCompany Director10529050001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    BritishCompany Secretary36008490001

    Does NORLEC ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Dec 08, 2006
    Delivered On Dec 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 12, 2006Registration of a charge (395)
    Debenture
    Created On Jun 09, 2006
    Delivered On Jun 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    Chattel mortgage
    Created On May 22, 2003
    Delivered On May 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all the plant and machinery vehicles computers and other equipment of the borrower as listed in the schedule to the form 395 and all spare parts replacements modifications and addition for or to the same. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Feb 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 13, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 87 bison place moss side industrial estate leyland south ribble lancashire t/n LA722471. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 13, 2000
    Delivered On Nov 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or greatdelta limited to the chargee on any account whatsoever under the terms of clauses 3 and 4 of a share purchase agreement of even date herewith
    Short particulars
    87 moss side industrial estate leyland t/n LA601650 AND87 moss side and land on the south side of titan way moss side leyland t/n LS722471. 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.
    Persons Entitled
    • Acertec Engineering Limited
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Nov 13, 2000
    Delivered On Nov 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Feb 09, 2009Statement of satisfaction of a charge in full or part (403a)
    A hong kong law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Short 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.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Short 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.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to target group debenture
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Short particulars
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof).
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    Short 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.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    A composite (singapore law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Short 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.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    A composite (hong kong law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Short 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.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee) and any of the secured parties (as defined) under or in connection with any of the financing documents (as defined)
    Short particulars
    F/H land k/a 87 bison place moss side industrial estate leyland lancashire t/n LA601650. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • Nov 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 25, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "finance documents (as defined in the guarantee and debenture)
    Short particulars
    F/H land k/a unit 87 moss side industrial estate leyland lancashire. 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.
    Persons Entitled
    • Samuel Montagu & Co.Limitedas Agent and Trustee for Itself,the Arranger,and for Each Bank (As Defined in the Guarantee Facility)
    Transactions
    • Feb 09, 1994Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 18, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter (or any of them) and the finance documents (as defined)
    Short particulars
    The properties assets and rights as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental composite guarantee and debenture
    Created On May 11, 1993
    Delivered On May 20, 1993
    Satisfied
    Amount secured
    All monies due from each obligor (as defined) to the chargees under the terms of the composite guarantee and debenture dated 5.03.93 and the revolving credit facility dated 24.2.93 (as defined)
    Short particulars
    F/Hold land--unit 87,moss side industrial estate,leyland,lancs. T/no.la 601650 (the property excludes the property known as 85 bison place, moss side industrial estate, leyland, lancashire and registered at hm land registry under title no. LA601480). 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.
    Persons Entitled
    • Samuel Montagu & Co.Limitedthe "Agent and Arranger"
    • Bank of Scotland
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 05, 1993
    Delivered On Mar 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 21ST january 1993 and the finance documents (as defined)
    Short particulars
    1)Freehold land at unit 87 moss side industrial estate leyland lancashire (the property excludes the property known as 85 bison place, moss side industrial estate, leyland, lancashire and registered at hm land registry under title no. LA601480. 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.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 05, 1993
    Delivered On Mar 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined)
    Short particulars
    Freehold land known as unit 87 moss side industrial estate leyland lancashire title no. LA601650 (the property excludes the property known as 85 bison place, moss side industrial estate, leyland, lancashire and registered at hm land registry under title no. LA601480). 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.
    Persons Entitled
    • Samuel Montagu & Co.Limited
    Transactions
    • Mar 16, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 05, 1993
    Delivered On Mar 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from each obligor named therein to the chargee under the terms of and as defined in this composite guarantee and debenture
    Short particulars
    (The property excludes the property known as 85 bison place, moss side industrial estate, leyland, lancashire and registered at hm land registry under title no. LA601480). 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1993Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 16, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts and other debts (including any funds standing to the credit of the company from time to time on any account with the bank or any other bank or financial institution or organisation) now and in the future owing to the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Mar 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge on bookdebts
    Created On Jul 22, 1991
    Delivered On Jul 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 30, 1991Registration of a charge
    • Mar 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1987
    Delivered On Nov 10, 1987
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge
    Short particulars
    Fixed and floating charges over 156 hesketh lane tarleton preston lancashire underdtaking and all property andf assets present and future including goodwill bookdebts & uncalled capital.
    Persons Entitled
    • Hall Engineering (Holdings) PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    • Apr 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 11, 1986
    Delivered On Aug 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 156 hesketh lane tarleton near preston lancashire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 1986Registration of a charge
    Mortgage debenture
    Created On Aug 21, 1981
    Delivered On Aug 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the company estate or interest mall e/h properties. A fixes & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 1981Registration of a charge

    Does NORLEC ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2009Administration started
    Aug 23, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    David Michael Riley
    4 Hardman Square
    Spinningfields
    Manchester
    M3 3eb
    practitioner
    4 Hardman Square
    Spinningfields
    Manchester
    M3 3eb

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0