TYNE PIPE FABRICATORS LIMITED

TYNE PIPE FABRICATORS LIMITED

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

    Company NameTYNE PIPE FABRICATORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02196331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TYNE PIPE FABRICATORS LIMITED?

    • (1120) /

    Where is TYNE PIPE FABRICATORS LIMITED located?

    Registered Office Address
    1 St James' Gate
    Newcastle Upon Tyne
    NE99 1YQ Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of TYNE PIPE FABRICATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AKER TYNE LIMITEDApr 30, 1999Apr 30, 1999
    AKER MCNULTY LIMITEDFeb 04, 1997Feb 04, 1997
    MCNULTY OFFSHORE SERVICES LIMITEDNov 19, 1987Nov 19, 1987

    What are the latest accounts for TYNE PIPE FABRICATORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2004
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What is the status of the latest confirmation statement for TYNE PIPE FABRICATORS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2017
    Next Confirmation Statement DueMay 15, 2017
    OverdueYes

    What is the status of the latest annual return for TYNE PIPE FABRICATORS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TYNE PIPE FABRICATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Wb Company Secretaries Limited as a secretary on Apr 21, 2021

    2 pagesTM02

    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

    Termination of appointment of Gunnar Jan Oma as a director on Sep 10, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    2 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 31, 2003

    12 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    12 pagesAA

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2001

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2000

    15 pagesAA

    legacy

    6 pages363a

    legacy

    2 pages244

    Who are the officers of TYNE PIPE FABRICATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEYWORTH, Stephen
    Farndale
    Hepscott
    NE61 6LQ Morpeth
    Northumberland
    Director
    Farndale
    Hepscott
    NE61 6LQ Morpeth
    Northumberland
    United KingdomBritishOffshore Fabricator110833960001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    MCNULTY, David Brian
    The Grange
    8 Westoe Village
    NE33 3DZ South Shields
    Tyne & Wear
    Secretary
    The Grange
    8 Westoe Village
    NE33 3DZ South Shields
    Tyne & Wear
    British42050750001
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    CASSIE, David
    32 Westholme Avenue
    AB15 6AB Aberdeen
    Director
    32 Westholme Avenue
    AB15 6AB Aberdeen
    ScotlandBritishManaging Director50942380001
    GULAKER, Harald
    2 Coldstone Avenue
    Kingswells
    AB15 8TT Aberdeen
    Aberdeenshire
    Director
    2 Coldstone Avenue
    Kingswells
    AB15 8TT Aberdeen
    Aberdeenshire
    NorwegianManaging Director71640790001
    HANSEN, Egil
    Peter Aas Vei 30a
    Oslo 0667
    FOREIGN Norway
    Director
    Peter Aas Vei 30a
    Oslo 0667
    FOREIGN Norway
    NorwegianCompany Director49296090001
    KLEV, Jens Andreas
    Kvernveien 12
    FOREIGN Oslo 0383
    Norway
    Director
    Kvernveien 12
    FOREIGN Oslo 0383
    Norway
    NorwegianSenior Vice President90065440001
    MCNULTY, David Brian
    The Grange
    8 Westoe Village
    NE33 3DZ South Shields
    Tyne & Wear
    Director
    The Grange
    8 Westoe Village
    NE33 3DZ South Shields
    Tyne & Wear
    United KingdomBritishOffshore Fabricator42050750001
    MCNULTY, Peter Mitchell
    The White House
    18 Westoe Village
    NE33 3EB South Shields
    Tyne & Wear
    Director
    The White House
    18 Westoe Village
    NE33 3EB South Shields
    Tyne & Wear
    BritishOffshore Fabricator33388950001
    OMA, Gunnar Jan
    10 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    United KingdomNorwegianDirector83630750001
    PETTERSON, Lasse
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Scotland
    Director
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Scotland
    NorwegianDirector53719030002
    ROLSTAD, Lars
    7 Earlspark Gardens
    Bieldside
    AB1 9AZ Aberdeen
    Director
    7 Earlspark Gardens
    Bieldside
    AB1 9AZ Aberdeen
    NorwegianCompany Director39614660002
    SMITH, Phillip John
    Minarloch
    Ballater Road
    AB34 5JE Aboyne
    Aberdeenshire
    Director
    Minarloch
    Ballater Road
    AB34 5JE Aboyne
    Aberdeenshire
    BritishCompany Director82478380001
    WAAGE, Rolf Thomas
    Sjoarbakken 26
    Stord 5400
    Norway
    Director
    Sjoarbakken 26
    Stord 5400
    Norway
    NorwegianCompany Director68596080001

    Does TYNE PIPE FABRICATORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over contract
    Created On Nov 16, 1992
    Delivered On Nov 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that benefit of an agreement dated 18/12/91 between the company and amerada hess limited.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Sep 22, 1992
    Delivered On Sep 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the blanket indemnity
    Short particulars
    Its right title and interest to and in the credit balances on the security account and account no. 403229/41 at bank julius baer & co.
    Persons Entitled
    • London & Mercantile International Mercantile Limited
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Mar 12, 1992
    Delivered On Mar 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the blanket indemnity (as defined)
    Short particulars
    Its rights title and interest in the receivables and credit balance on the security account and on account no.403229/41 At bank julius baer & co limited.
    Persons Entitled
    • London & International Mercantile Limited
    Transactions
    • Mar 27, 1992Registration of a charge (395)
    • Oct 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jan 31, 1992
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the indemnity
    Short particulars
    All rights title and interest to and in the receivables and any credit balances on the security account and bank julius baer account from time to time.
    Persons Entitled
    • London & International Mercantile Limited
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Aug 30, 1991
    Delivered On Aug 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the banklet indemnity
    Short particulars
    Its right, title and interest to and in the receivables and credit balance on the security account and account no. 403229/41 at bank julius baer & co. LTD, london from time to time.
    Persons Entitled
    • London and International Mercantile LTD
    Transactions
    • Aug 17, 1991Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 12, 1989
    Delivered On Dec 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Dec 19, 1989Registration of a charge
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 29, 1988
    Delivered On Apr 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 12, 1988Registration of a charge

    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