Melton Street
London
NW1 2EP
Year | 2014 |
---|---|
Turnover | £683,454 |
Net Worth | -£473,963 |
Cash | £4,942 |
Current Liabilities | £777,382 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 2 December 2016 (overdue) |
---|
23 December 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1990 | Delivered 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 |
23 January 2017 | Restoration by order of the court (2 pages) |
---|---|
23 January 2017 | Restoration by order of the court (2 pages) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2013 | Compulsory strike-off action has been suspended (1 page) |
30 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 November 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Compulsory strike-off action has been suspended (1 page) |
23 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | Strike-off action suspended (1 page) |
10 January 2006 | Strike-off action suspended (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2004 | Strike-off action suspended (1 page) |
10 February 2004 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Restoration by order of the court (6 pages) |
26 March 2002 | Restoration by order of the court (6 pages) |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2000 | Receiver ceasing to act (1 page) |
8 September 2000 | Receiver ceasing to act (1 page) |
6 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
13 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
9 June 1992 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1992 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1992 | Strike-off action suspended (1 page) |
8 June 1992 | Strike-off action suspended (1 page) |
13 January 1992 | Registered office changed on 13/01/92 from: 30 st pauls mews st pauls crescent london NW1 9TN (1 page) |
13 January 1992 | Registered office changed on 13/01/92 from: 30 st pauls mews st pauls crescent london NW1 9TN (1 page) |
27 February 1991 | Full accounts made up to 31 March 1988 (13 pages) |
27 February 1991 | Full accounts made up to 31 March 1988 (13 pages) |
18 February 1991 | New director appointed (3 pages) |
18 February 1991 | New director appointed (3 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
5 July 1990 | Memorandum and Articles of Association (17 pages) |
5 July 1990 | Memorandum and Articles of Association (17 pages) |
13 July 1989 | Company name changed sunderland forge LIMITED\certificate issued on 14/07/89 (3 pages) |
13 July 1989 | Company name changed sunderland forge LIMITED\certificate issued on 14/07/89 (3 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (3 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (3 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Incorporation (44 pages) |