CAMMELL LAIRD (NORTH-EAST) LIMITED

CAMMELL LAIRD (NORTH-EAST) LIMITED

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

    Company NameCAMMELL LAIRD (NORTH-EAST) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01303161
    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 CAMMELL LAIRD (NORTH-EAST) LIMITED?

    • (3511) /

    Where is CAMMELL LAIRD (NORTH-EAST) LIMITED located?

    Registered Office Address
    Kpmg Llp 1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMMELL LAIRD (NORTH-EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    A L B HOLDINGS LIMITEDDec 01, 1995Dec 01, 1995
    WEAR DOCKYARD LIMITEDDec 31, 1980Dec 31, 1980
    WEAR DOCKYARD (LE BLOND ENGINEERING) LIMITEDMar 17, 1977Mar 17, 1977

    What are the latest accounts for CAMMELL LAIRD (NORTH-EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2000

    What is the status of the latest confirmation statement for CAMMELL LAIRD (NORTH-EAST) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 12, 2017
    Next Confirmation Statement DueMay 26, 2017
    OverdueYes

    What is the status of the latest annual return for CAMMELL LAIRD (NORTH-EAST) LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for CAMMELL LAIRD (NORTH-EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    legacy

    1 pagesLIQ

    Liquidators' statement of receipts and payments

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    3 pages3.6

    Statement of affairs

    5 pages4.20

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Miscellaneous

    Amending form 405(1)
    1 pagesMISC

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages288b

    Miscellaneous

    Form 3.2 statement of affairs
    5 pagesMISC

    Administrative Receiver's report

    13 pages3.10

    Who are the officers of CAMMELL LAIRD (NORTH-EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, David
    11 Huntly Road
    Beaumont Park
    NE25 9UR Whitley Bay
    Tyne & Wear
    Secretary
    11 Huntly Road
    Beaumont Park
    NE25 9UR Whitley Bay
    Tyne & Wear
    British46727070001
    BERTRAM, Richard
    81 Shearwater
    SR6 7SG Whitburn
    Tyne & Wear
    Director
    81 Shearwater
    SR6 7SG Whitburn
    Tyne & Wear
    EnglandBritishCompany Director73412160001
    BREWSTER, Alan Arthur
    34 Central Avenue
    Harton
    NE34 6AZ South Shields
    Tyne & Wear
    Director
    34 Central Avenue
    Harton
    NE34 6AZ South Shields
    Tyne & Wear
    EnglandBritishDirector369410001
    DOBSON, David Christopher
    11 Well Ridge Park
    Red House Farm
    NE25 9PQ Whitley Bay
    Tyne & Wear
    Director
    11 Well Ridge Park
    Red House Farm
    NE25 9PQ Whitley Bay
    Tyne & Wear
    BritishCompany Director66579670001
    TURK, Derek Stanley
    3 Sandringham Way
    Ponteland
    NE20 9AE Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Sandringham Way
    Ponteland
    NE20 9AE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector369400001
    MARTIN, Neil Brett
    Croftmead 281 Telegraph Road
    Heswall
    L60 6RN Wirral
    Merseyside
    Secretary
    Croftmead 281 Telegraph Road
    Heswall
    L60 6RN Wirral
    Merseyside
    BritishCompany Director53285770001
    NICOL, William Gordon
    197 Woodhouse Lane
    DL14 6JT Bishop Auckland
    County Durham
    Secretary
    197 Woodhouse Lane
    DL14 6JT Bishop Auckland
    County Durham
    British9788020001
    ASHCROFT, Paul
    30 Ledsham Park Drive
    L66 4XZ Little Sutton
    Merseyside
    Director
    30 Ledsham Park Drive
    L66 4XZ Little Sutton
    Merseyside
    BritishCompany Director60455610001
    BENSON, Thomas
    Daelton
    Dalton-Le-Dale
    SR7 Seaham
    Co Durham
    Director
    Daelton
    Dalton-Le-Dale
    SR7 Seaham
    Co Durham
    BritishDirector10658240001
    KELLY, Juan Herbert
    Thalloo Queen Farm
    Glen Mona
    Maughold
    Isle Of Man
    Director
    Thalloo Queen Farm
    Glen Mona
    Maughold
    Isle Of Man
    BritishCompany Director21292930002
    LE BLOND, Albert Edward
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    BritishCompany Director10661510001
    LE BLOND, Joan
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    BritishDirector44319020001
    MARTIN, Neil Brett
    Croftmead 281 Telegraph Road
    Heswall
    L60 6RN Wirral
    Merseyside
    Director
    Croftmead 281 Telegraph Road
    Heswall
    L60 6RN Wirral
    Merseyside
    BritishCompany Director53285770001
    MILLMAN, Christopher James
    Derwentcote Farmhouse
    Hamsterley
    NE17 7RR Newcastle Upon Tyne
    Director
    Derwentcote Farmhouse
    Hamsterley
    NE17 7RR Newcastle Upon Tyne
    BritishCompany Director62650830003
    SKENTELBURY, David Charles
    The Tannery
    Dipton Mill Road
    NE46 1RT Hexham
    Northumberland
    Director
    The Tannery
    Dipton Mill Road
    NE46 1RT Hexham
    Northumberland
    BritishManaging Director83133360001
    STAFFORD, John Edward
    36 Paradise Lane
    Freshfield
    L37 7EJ Liverpool
    Merseyside
    Director
    36 Paradise Lane
    Freshfield
    L37 7EJ Liverpool
    Merseyside
    BritishCompany Director75696590001

    Does CAMMELL LAIRD (NORTH-EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 08, 1998
    Delivered On Sep 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as a l b holdings limited) to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Apr 19, 2001Appointment of a receiver or manager (405 (1))
    • Feb 04, 2005Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Debenture deed
    Created On May 20, 1997
    Delivered On May 23, 1997
    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 Bank PLC
    Transactions
    • May 23, 1997Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1997
    Delivered On Mar 14, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 1997Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 14, 1996
    Delivered On Feb 16, 1996
    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 Bank PLC
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office building and land situate at deptford terrace sunderland tyne & wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1992Registration of a charge (395)
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 06, 1988
    Delivered On Jan 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating dock no 46 ex admiralty 750 ton lift capacity.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1988Registration of a charge
    • Oct 05, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 18, 1987
    Delivered On Sep 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 14, cliffe court, roxer, sunderland, tyne & wear .
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1987Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 28, 1987
    Delivered On Sep 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All the company's rightstitle and interest to and all moneys whatsoever payable to the company under a guarantee dated 28TH august 1987. (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1987Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1984
    Delivered On Jun 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land at or near the south docks sunderland tyne and wear together with the graving dock and other buildings and erections.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1984Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 1982
    Delivered On Nov 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold piece of land situate at or near the south docks in the borough of sunderland, tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1982Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 27, 1980
    Delivered On Jul 07, 1980
    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 on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1980Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CAMMELL LAIRD (NORTH-EAST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    Edward Klempka
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    Michael Horrocks
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Lower Mosley Street
    Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Lower Mosley Street
    Manchester
    Ian David Stokoe
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    2
    DateType
    Jul 16, 2003Commencement of winding up
    Jul 21, 2006Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Whale
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw

    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