CAMMELL LAIRD (TYNESIDE) LIMITED

CAMMELL LAIRD (TYNESIDE) LIMITED

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

    Company NameCAMMELL LAIRD (TYNESIDE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02982475
    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 (TYNESIDE) LIMITED?

    • (3511) /

    Where is CAMMELL LAIRD (TYNESIDE) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMMELL LAIRD (TYNESIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYNE TEES DOCKYARD LIMITEDOct 24, 1994Oct 24, 1994

    What are the latest accounts for CAMMELL LAIRD (TYNESIDE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2003
    Next Accounts Due OnFeb 29, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for CAMMELL LAIRD (TYNESIDE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 24, 2016
    Next Confirmation Statement DueNov 07, 2016
    OverdueYes

    What is the status of the latest annual return for CAMMELL LAIRD (TYNESIDE) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CAMMELL LAIRD (TYNESIDE) 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

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Dec 31, 2009

    3 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Apr 11, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to Apr 11, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages287

    Receiver's abstract of receipts and payments

    3 pages3.6

    Miscellaneous

    Amending form 405(1)
    1 pagesMISC

    Receiver's abstract of receipts and payments

    4 pages3.6

    legacy

    1 pages288b

    Miscellaneous

    Statement of affairs
    9 pagesMISC

    Administrative Receiver's report

    12 pages3.10

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of CAMMELL LAIRD (TYNESIDE) 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
    EnglandBritish73412160001
    CARSON, William
    Rosebank
    243 Marine Parade, Hunters Quay
    PA23 8HJ Dunoon
    Argyll
    Director
    Rosebank
    243 Marine Parade, Hunters Quay
    PA23 8HJ Dunoon
    Argyll
    British66579850001
    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
    British66579670001
    NICOL, William Gordon
    197 Woodhouse Lane
    DL14 6JT Bishop Auckland
    County Durham
    Secretary
    197 Woodhouse Lane
    DL14 6JT Bishop Auckland
    County Durham
    British9788020001
    RAPER, Kenneth
    72 Brockenhurst Road
    Hastings Hill
    SR4 9NS Sunderland
    Tyne And Wear
    Secretary
    72 Brockenhurst Road
    Hastings Hill
    SR4 9NS Sunderland
    Tyne And Wear
    British38769320001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ASHCROFT, Paul
    30 Ledsham Park Drive
    L66 4XZ Little Sutton
    Merseyside
    Director
    30 Ledsham Park Drive
    L66 4XZ Little Sutton
    Merseyside
    British60455610001
    BRYANT, Robert
    19 Salmon Street
    NE33 2HF South Shields
    Tyne & Wear
    Director
    19 Salmon Street
    NE33 2HF South Shields
    Tyne & Wear
    British53838970001
    CHAPMAN, Pamela
    Ty-Nant Cross Gates
    Lamplugh
    CA14 4TU Workington
    Cumbria
    Director
    Ty-Nant Cross Gates
    Lamplugh
    CA14 4TU Workington
    Cumbria
    British53838830001
    ELLIS, David
    28 Adventurers Quay
    Cardiff Bay
    CF10 4NP Cardiff
    Director
    28 Adventurers Quay
    Cardiff Bay
    CF10 4NP Cardiff
    British63263170001
    HOWE, Alan
    26 Leigh Drive
    Wickham Bishops
    CM8 3JS Witham
    Essex
    Director
    26 Leigh Drive
    Wickham Bishops
    CM8 3JS Witham
    Essex
    British47202260001
    KELLY, Juan Herbert
    Thalloo Queen Farm
    Glen Mona
    Maughold
    Isle Of Man
    Director
    Thalloo Queen Farm
    Glen Mona
    Maughold
    Isle Of Man
    British21292930002
    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
    British10661510001
    LE BLOND, Joan
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British44319020001
    LE BLOND, Joan
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    Manor House
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British44319020001
    MARTIN, Neil Brett
    Croftmead 281 Telegraph Road
    Heswall
    L60 6RN Wirral
    Merseyside
    Director
    Croftmead 281 Telegraph Road
    Heswall
    L60 6RN Wirral
    Merseyside
    British53285770001
    MCANDREW, Alexander
    4 Eldindean Court
    Parkneuk
    KY12 9AN Dunfermline
    Fife
    Director
    4 Eldindean Court
    Parkneuk
    KY12 9AN Dunfermline
    Fife
    British53839070001
    MILLMAN, Christopher James
    Derwentcote Farmhouse
    Hamsterley
    NE17 7RR Newcastle Upon Tyne
    Director
    Derwentcote Farmhouse
    Hamsterley
    NE17 7RR Newcastle Upon Tyne
    British62650830003
    RAPER, Kenneth
    72 Brockenhurst Road
    Hastings Hill
    SR4 9NS Sunderland
    Tyne And Wear
    Director
    72 Brockenhurst Road
    Hastings Hill
    SR4 9NS Sunderland
    Tyne And Wear
    British38769320001
    SKENTELBERY, David Charles
    The Tannery
    Dipton Mill Road
    NE46 1RT Hexham
    Northumberland
    Director
    The Tannery
    Dipton Mill Road
    NE46 1RT Hexham
    Northumberland
    United KingdomBritish115774220001
    STAFFORD, John Edward
    36 Paradise Lane
    Freshfield
    L37 7EJ Liverpool
    Merseyside
    Director
    36 Paradise Lane
    Freshfield
    L37 7EJ Liverpool
    Merseyside
    British75696590001
    WELSH, Eric
    20 Manor Drive
    Hilton
    TS15 9LE Yarm
    Cleveland
    Director
    20 Manor Drive
    Hilton
    TS15 9LE Yarm
    Cleveland
    British25409530001
    ALB HOLDINGS LTD
    South Dock
    SR1 2EE Sunderland
    Tyne & Wear
    Director
    South Dock
    SR1 2EE Sunderland
    Tyne & Wear
    47202330002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does CAMMELL LAIRD (TYNESIDE) 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 tyne tees dockyard 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))
    • 1Jan 28, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Deposit agreement
    Created On Feb 07, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the indemnity dated 3RD january 1996 (as therein defined)
    Short particulars
    All such rights to the repayment of the deposit being the debt(s) owing to the company on the account(s) described in the schedule being: the account with the bank at its gateshead branch in the name of lloyds bank PLC re: tees dockyard limited denominated in sterling designated current account and now numbered 0848498 and any account(s) replacing the same. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Sep 18, 1996
    Delivered On Sep 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    The deposit with the bank's treasury division in the name of lloyds bank PLC re:- tyne tees dockyard LTD denonimated in sterling & numbered ld 01269850. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jan 10, 1996
    Delivered On Jan 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the deposit agreement
    Short particulars
    All such rights to the repayment of the deposit. Account no.21054312. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 10, 1996
    Delivered On Jan 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 11, 1995
    Delivered On Sep 19, 1995
    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 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
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1995Registration of a charge (395)
    • May 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 11, 1995
    Delivered On Jul 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1995Registration of a charge (395)
    • May 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CAMMELL LAIRD (TYNESIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    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
    Anthony Victor Lomas
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester

    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