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
Resigned Directors
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
MARTIN, Neil Brett
Resigned: 30 November 2000
Appointed Date: 08 September 1998
66 years old
CAMMELL LAIRD (NORTH-EAST) LIMITED Events
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…