CAMMELL LAIRD (NORTH-EAST) LIMITED
LEEDS A L B HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DW

Company number 01303161
Status Liquidation
Incorporation Date 17 March 1977
Company Type Private Limited Company
Address KPMG LLP 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW
Home Country United Kingdom
Nature of Business 3511 - Building and repairing of ships
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMMELL LAIRD (NORTH-EAST) LIMITED are www.cammelllairdnortheast.co.uk, and www.cammell-laird-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Cammell Laird North East Limited is a Private Limited Company. The company registration number is 01303161. Cammell Laird North East Limited has been working since 17 March 1977. The present status of the company is Liquidation. The registered address of Cammell Laird North East Limited is Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire Ls1 4dw. . CLARK, David is a Secretary of the company. BERTRAM, Richard is a Director of the company. BREWSTER, Alan Arthur is a Director of the company. DOBSON, David Christopher is a Director of the company. TURK, Derek Stanley is a Director of the company. Secretary MARTIN, Neil Brett has been resigned. Secretary NICOL, William Gordon has been resigned. Director ASHCROFT, Paul has been resigned. Director BENSON, Thomas has been resigned. Director KELLY, Juan Herbert has been resigned. Director LE BLOND, Albert Edward has been resigned. Director LE BLOND, Joan has been resigned. Director MARTIN, Neil Brett has been resigned. Director MILLMAN, Christopher James has been resigned. Director SKENTELBURY, David Charles has been resigned. Director STAFFORD, John Edward has been resigned. The company operates in "Building and repairing of ships".


Current Directors

Secretary
CLARK, David
Appointed Date: 03 February 1999

Director
BERTRAM, Richard
Appointed Date: 28 October 2000
68 years old

Director
BREWSTER, Alan Arthur
Appointed Date: 03 February 1999
88 years old

Director
DOBSON, David Christopher
Appointed Date: 28 October 2000
69 years old

Director
TURK, Derek Stanley
Appointed Date: 03 February 1999
88 years old

Resigned Directors

Secretary
MARTIN, Neil Brett
Resigned: 03 February 1999
Appointed Date: 08 September 1998

Secretary
NICOL, William Gordon
Resigned: 08 September 1998

Director
ASHCROFT, Paul
Resigned: 30 November 2000
Appointed Date: 08 September 1998
69 years old

Director
BENSON, Thomas
Resigned: 30 April 1999
Appointed Date: 03 February 1999
80 years old

Director
KELLY, Juan Herbert
Resigned: 30 November 2000
Appointed Date: 08 September 1998
94 years old

Director
LE BLOND, Albert Edward
Resigned: 30 November 2000
90 years old

Director
LE BLOND, Joan
Resigned: 08 September 1998
85 years old

Director
MARTIN, Neil Brett
Resigned: 30 November 2000
Appointed Date: 08 September 1998
66 years old

Director
MILLMAN, Christopher James
Resigned: 10 May 2001
Appointed Date: 17 September 1998
65 years old

Director
SKENTELBURY, David Charles
Resigned: 29 August 2001
Appointed Date: 04 December 2000
68 years old

Director
STAFFORD, John Edward
Resigned: 30 November 2000
Appointed Date: 08 September 1998
74 years old

CAMMELL LAIRD (NORTH-EAST) LIMITED Events

04 Apr 2017
Restoration by order of the court
31 Jan 2012
Final Gazette dissolved via compulsory strike-off
18 Oct 2011
First Gazette notice for compulsory strike-off
03 Feb 2011
Restoration by order of the court
21 Oct 2006
Dissolved
...
... and 114 more events
12 Aug 1987
Return made up to 26/07/87; full list of members

12 Aug 1987
Full accounts made up to 31 March 1987

11 Nov 1986
Annual return made up to 20/11/86

05 Nov 1986
Full accounts made up to 31 March 1986

17 Mar 1977
Incorporation

CAMMELL LAIRD (NORTH-EAST) LIMITED Charges

8 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1997
Debenture deed
Delivered: 23 May 1997
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1997
Debenture
Delivered: 14 March 1997
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 February 1996
Single debenture
Delivered: 16 February 1996
Status: Satisfied on 5 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1992
Legal charge
Delivered: 16 December 1992
Status: Satisfied on 9 August 1996
Persons entitled: Barclays Bank PLC
Description: Office building and land situate at deptford terrace…
6 June 1988
Mortgage
Delivered: 14 January 1988
Status: Satisfied on 5 October 1991
Persons entitled: Barclays Bank PLC
Description: Floating dock no 46 ex admiralty 750 ton lift capacity.
18 September 1987
Legal charge
Delivered: 28 September 1987
Status: Satisfied on 9 August 1996
Persons entitled: Barclays Bank PLC
Description: Flat 14, cliffe court, roxer, sunderland, tyne & wear .
28 August 1987
Deed of assignment
Delivered: 15 September 1987
Status: Satisfied on 9 August 1996
Persons entitled: Barclays Bank PLC
Description: All the company's rightstitle and interest to and all…
20 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 9 August 1996
Persons entitled: Barclays Bank PLC
Description: L/Hold land at or near the south docks sunderland tyne and…
8 November 1982
Legal charge
Delivered: 29 November 1982
Status: Satisfied on 9 August 1996
Persons entitled: Barclays Bank PLC
Description: L/Hold piece of land situate at or near the south docks in…
27 June 1980
Debenture
Delivered: 7 July 1980
Status: Satisfied on 9 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…