NORTH VIEW ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01092526
Status Liquidation
Incorporation Date 25 January 1973
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts, 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 4 April 2016; Liquidators statement of receipts and payments to 4 April 2015; Liquidators statement of receipts and payments to 4 April 2014. The most likely internet sites of NORTH VIEW ENGINEERING LIMITED are www.northviewengineering.co.uk, and www.north-view-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North View Engineering Limited is a Private Limited Company. The company registration number is 01092526. North View Engineering Limited has been working since 25 January 1973. The present status of the company is Liquidation. The registered address of North View Engineering Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . FRANKLIN, Teresa is a Secretary of the company. FRANKLIN, David Patrick is a Director of the company. Secretary DODSWORTH, Kathleen Elizabeth has been resigned. Secretary WRAY, Patricia has been resigned. Secretary OSBORNE NOMINEES ONE LIMITED has been resigned. Director BOGGON, Constance has been resigned. Director BOGGON, Geoffrey has been resigned. Director BOGGON, Jonathan Paul has been resigned. Director HAWES, Richard has been resigned. Director HOWARD, Paul has been resigned. Director WRAY, Patricia has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
FRANKLIN, Teresa
Appointed Date: 30 May 2008

Director
FRANKLIN, David Patrick
Appointed Date: 30 May 2008
63 years old

Resigned Directors

Secretary
DODSWORTH, Kathleen Elizabeth
Resigned: 30 May 2008
Appointed Date: 26 January 2007

Secretary
WRAY, Patricia
Resigned: 29 June 2006

Secretary
OSBORNE NOMINEES ONE LIMITED
Resigned: 31 December 2008
Appointed Date: 30 May 2008

Director
BOGGON, Constance
Resigned: 11 November 2003
Appointed Date: 25 January 1973
102 years old

Director
BOGGON, Geoffrey
Resigned: 21 November 1997
79 years old

Director
BOGGON, Jonathan Paul
Resigned: 30 May 2008
57 years old

Director
HAWES, Richard
Resigned: 04 October 1993
81 years old

Director
HOWARD, Paul
Resigned: 28 February 2003
Appointed Date: 01 April 1998
63 years old

Director
WRAY, Patricia
Resigned: 29 June 2006
80 years old

NORTH VIEW ENGINEERING LIMITED Events

01 Jun 2016
Liquidators statement of receipts and payments to 4 April 2016
12 Jun 2015
Liquidators statement of receipts and payments to 4 April 2015
12 May 2014
Liquidators statement of receipts and payments to 4 April 2014
04 Sep 2013
Insolvency:secretary of state's certificate of release of liquidator
09 May 2013
Liquidators statement of receipts and payments to 14 March 2013
...
... and 108 more events
19 Dec 1986
Full accounts made up to 31 May 1986
17 Dec 1986
Director resigned;new director appointed

21 Aug 1986
New director appointed

25 Jan 1976
Accounts made up to 31 May 1975
25 Jan 1973
Incorporation

NORTH VIEW ENGINEERING LIMITED Charges

31 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2009
Debenture
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Chattel mortgage
Delivered: 4 June 2008
Status: Satisfied on 22 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
30 May 2008
All assets debenture
Delivered: 4 June 2008
Status: Satisfied on 21 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 1985
Legal charge
Delivered: 8 July 1985
Status: Satisfied on 8 December 2005
Persons entitled: Barclays Bank PLC
Description: Factory premises on the cleveland industrial estate…
13 May 1985
Memorandum of deposit
Delivered: 25 May 1985
Status: Satisfied on 8 December 2005
Persons entitled: C Boggon H Boggon
Description: F/H north view 39 harris street, darlington, durham also…