Company NameEnergy & Marine (Wearside) Limited
Company StatusActive
Company Number00049156
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesSunderland Forge And Engineering Company,Limited(The) and Sunderland Forge Limited

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£683,454
Net Worth-£473,963
Cash£4,942
Current Liabilities£777,382

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due2 December 2016 (overdue)

Charges

23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: All property at neville rd,pallion sunderland as per a conveyance dated 22.3.1919. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Property at neville rd,pallion sunderland and comprised in a conveyance dated 19.10.1896.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Property at neville rd,pallion sunderland as per a conveyance dated 10.6.1918.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Neville rd,pallion,sunderland as per the conveyance dated 29.11.1898.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Property at neville rd,pallion,sunderland. See doc M519.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Property at neville rd,pallion,sunderland.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Property at neville rd,pallion, sunderland comprised in a conveyance dated 12.3.1918.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC to the chargee on any account whatsoever.
Particulars: Property at neville rd,pallion sunderland...as per a conveyance dated 1.7.1911.
Satisfied
24 April 1985Delivered on: 25 April 1985
Persons entitled: British Shipbuilders

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Neville rd and west side of railway st,pallion,sunderland and various other properties.....see doc 186.
Satisfied
23 December 1987Delivered on: 14 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from energy & marine industries PLC on any account wha tsoever.
Particulars: Property at neville rd,pallion sunderland as per a conveyance da ted 23.12.1910.
Outstanding
24 April 1985Delivered on: 3 May 1985
Persons entitled: British Shipbuilders

Classification: Standard security reg in scotland on 26.4.85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground extending to 272 sq.yds. (Approx) with blds thereon forming 31/33 regent moray st,glasgow.
Outstanding
26 June 1990Delivered on: 3 July 1990
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

23 January 2017Restoration by order of the court (2 pages)
23 January 2017Restoration by order of the court (2 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2013Compulsory strike-off action has been suspended (1 page)
30 May 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Compulsory strike-off action has been suspended (1 page)
9 November 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2010Compulsory strike-off action has been suspended (1 page)
23 April 2010Compulsory strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 January 2006Strike-off action suspended (1 page)
10 January 2006Strike-off action suspended (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
10 February 2004Strike-off action suspended (1 page)
10 February 2004Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002Restoration by order of the court (6 pages)
26 March 2002Restoration by order of the court (6 pages)
5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
8 September 2000Receiver ceasing to act (1 page)
8 September 2000Receiver ceasing to act (1 page)
6 September 2000Receiver's abstract of receipts and payments (2 pages)
6 September 2000Receiver's abstract of receipts and payments (2 pages)
10 November 1999Receiver's abstract of receipts and payments (2 pages)
10 November 1999Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
6 November 1997Receiver's abstract of receipts and payments (2 pages)
6 November 1997Receiver's abstract of receipts and payments (2 pages)
6 November 1996Receiver's abstract of receipts and payments (2 pages)
6 November 1996Receiver's abstract of receipts and payments (2 pages)
13 November 1995Receiver's abstract of receipts and payments (4 pages)
13 November 1995Receiver's abstract of receipts and payments (4 pages)
9 June 1992First Gazette notice for compulsory strike-off (1 page)
9 June 1992First Gazette notice for compulsory strike-off (1 page)
8 June 1992Strike-off action suspended (1 page)
8 June 1992Strike-off action suspended (1 page)
13 January 1992Registered office changed on 13/01/92 from: 30 st pauls mews st pauls crescent london NW1 9TN (1 page)
13 January 1992Registered office changed on 13/01/92 from: 30 st pauls mews st pauls crescent london NW1 9TN (1 page)
27 February 1991Full accounts made up to 31 March 1988 (13 pages)
27 February 1991Full accounts made up to 31 March 1988 (13 pages)
18 February 1991New director appointed (3 pages)
18 February 1991New director appointed (3 pages)
5 February 1991Return made up to 31/12/90; full list of members (4 pages)
5 February 1991Return made up to 31/12/90; full list of members (4 pages)
5 July 1990Memorandum and Articles of Association (17 pages)
5 July 1990Memorandum and Articles of Association (17 pages)
13 July 1989Company name changed sunderland forge LIMITED\certificate issued on 14/07/89 (3 pages)
13 July 1989Company name changed sunderland forge LIMITED\certificate issued on 14/07/89 (3 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (3 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (3 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Incorporation (44 pages)