Company NameTyne Dock Engineering Limited
Company StatusDissolved
Company NumberSC067385
CategoryPrivate Limited Company
Incorporation Date16 March 1979(45 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Alan Arthur Brewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Central Avenue
Harton
South Shields
Tyne & Wear
NE34 6AZ
Director NameDerek Stanley Turk
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months (closed 22 June 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AE
Secretary NameDavid Clark
NationalityBritish
StatusClosed
Appointed03 February 1999(19 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 22 June 2021)
RoleSecretary
Correspondence Address11 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameCuthbert Ellison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 1998)
RoleCompany Chairman/Chief Executive
Correspondence AddressOakbridge
Killearn
Glasgow
G63 9RS
Scotland
Director NameMartin Ivor Links
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Secretary NameDerek Stanley Turk
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AE
Director NameMichael Kenneth Anson Owen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1998)
RoleContracts Director
Correspondence Address6 Bilsdale
Sunderland
SR6 8AL
Director NamePaul Ashcroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Director NameJuan Herbert Kelly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressThalloo Queen Farm
Glen Mona
Maughold
Isle Of Man
Director NameNeil Brett Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressCroftmead 281 Telegraph Road
Heswall
Wirral
Merseyside
L60 6RN
Director NameMr John Edward Stafford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address36 Paradise Lane
Freshfield
Liverpool
Merseyside
L37 7EJ
Director NameChristopher James Millman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressDerwentcote Farmhouse
Hamsterley
Newcastle Upon Tyne
NE17 7RR

Contact

Telephone0191 4555515
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKintyre House
209 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£30,281
Gross Profit-£56,544
Net Worth£76,860
Cash£2,903
Current Liabilities£1,425,554

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

29 August 2000Delivered on: 12 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 March 1986Delivered on: 21 March 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land & building on east and west sides of corstorphine town, south shields, south tyneside, tyne & wear land & buildings on the north west side of river drive south shields, south tyneside tyne and wear.
Part Satisfied
13 February 1986Delivered on: 25 February 1986
Satisfied on: 27 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 July 1985Delivered on: 8 August 1985
Satisfied on: 13 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The property and proceeds of sale thereof together with a floating charge over all moveable plant machinery.
Fully Satisfied
20 June 1985Delivered on: 2 July 1985
Satisfied on: 13 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All sums due or to become due.
Particulars: A specific charge over the benefit of all book debts and other debts.
Fully Satisfied
4 March 1981Delivered on: 24 March 1986
Satisfied on: 13 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: A floating charge over the undertaking and all other property and assets present and future.
Fully Satisfied
4 March 1981Delivered on: 24 March 1981
Satisfied on: 13 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property at river drive, south shields, more particularly described in conveyance dated 5/2/81.
Fully Satisfied

Filing History

7 January 2020Order of court - dissolution void (1 page)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2014Order of court - dissolution void (1 page)
24 December 2014Order of court - dissolution void (1 page)
22 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2009Order of court - dissolution void (1 page)
27 July 2009Order of court - dissolution void (1 page)
24 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2005First Gazette notice for compulsory strike-off (1 page)
19 March 2003Notice of ceasing to act as receiver or manager (3 pages)
19 March 2003Notice of ceasing to act as receiver or manager (3 pages)
10 October 2002Registered office changed on 10/10/02 from: price waterhouse coopers 1 blythswood square glasgow G2 4AD (1 page)
10 October 2002Registered office changed on 10/10/02 from: price waterhouse coopers 1 blythswood square glasgow G2 4AD (1 page)
19 September 2001Notice of receiver's report (18 pages)
19 September 2001Notice of receiver's report (18 pages)
26 July 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
26 July 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
18 May 2001Registered office changed on 18/05/01 from: po box 151 114 west george street glasgow G2 1QF (1 page)
18 May 2001Registered office changed on 18/05/01 from: po box 151 114 west george street glasgow G2 1QF (1 page)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (5 pages)
28 April 2000Company name changed cammell laird (south shields) li mited\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed cammell laird (south shields) li mited\certificate issued on 02/05/00 (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 November 1999Full accounts made up to 30 April 1999 (17 pages)
11 November 1999Full accounts made up to 30 April 1999 (17 pages)
20 October 1999Full accounts made up to 30 April 1998 (17 pages)
20 October 1999Full accounts made up to 30 April 1998 (17 pages)
23 April 1999Return made up to 31/12/98; full list of members (8 pages)
23 April 1999Return made up to 31/12/98; full list of members (8 pages)
18 February 1999New secretary appointed (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (1 page)
18 February 1999New director appointed (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
27 November 1998Dec mort/charge * (4 pages)
27 November 1998Dec mort/charge * (4 pages)
28 October 1998Company name changed tyne dock engineering LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed\certificate issued on 28/10/98 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
13 October 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
13 October 1998Registered office changed on 13/10/98 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Registered office changed on 13/10/98 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
13 October 1998New director appointed (2 pages)
23 January 1998Full accounts made up to 28 March 1997 (16 pages)
23 January 1998Full accounts made up to 28 March 1997 (16 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 July 1997Full accounts made up to 29 March 1996 (15 pages)
7 July 1997Full accounts made up to 29 March 1996 (15 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank glasgow G81 2DR (1 page)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank glasgow G81 2DR (1 page)
8 May 1996Dec mort/charge release * (4 pages)
8 May 1996Dec mort/charge release * (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (15 pages)
25 January 1996Full accounts made up to 31 March 1995 (15 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 March 1995Accounting reference date extended from 26/03 to 31/03 (1 page)
31 January 1995Full accounts made up to 1 April 1994 (16 pages)
31 January 1995Return made up to 31/12/94; no change of members (4 pages)
11 January 1994Full accounts made up to 27 March 1993 (16 pages)
11 January 1994Return made up to 31/12/93; full list of members (5 pages)
11 January 1993Full accounts made up to 27 March 1992 (14 pages)
11 January 1993Return made up to 31/12/92; no change of members (4 pages)
13 January 1992Return made up to 31/12/91; no change of members (4 pages)
13 January 1992Full accounts made up to 29 March 1991 (14 pages)
8 March 1991Registered office changed on 08/03/91 from: erskine house 1 river drive clydebank G81 2DR (1 page)
1 February 1991Return made up to 31/12/90; full list of members (7 pages)
1 February 1991Full accounts made up to 30 March 1990 (14 pages)
8 February 1990Full accounts made up to 31 March 1989 (13 pages)
8 February 1990Return made up to 31/12/89; full list of members (6 pages)
14 August 1989Full accounts made up to 1 April 1988 (13 pages)
14 April 1989Return made up to 31/12/88; full list of members (6 pages)
15 November 1988Registered office changed on 15/11/88 from: 18 clydebrae street govan glasgow G51 2AL (1 page)
21 March 1988Return made up to 31/12/87; full list of members (6 pages)
21 March 1988Full accounts made up to 27 March 1987 (15 pages)
12 February 1987Full accounts made up to 28 March 1986 (14 pages)
12 February 1987Return made up to 31/12/86; full list of members (10 pages)
9 January 1987Return made up to 31/12/85; full list of members (10 pages)
31 March 1986Full accounts made up to 29 March 1985 (13 pages)
16 March 1979Incorporation (21 pages)
16 March 1979Incorporation (21 pages)