HEDLEY (ENGINEERING SERVICES) LIMITED
NEWCASTLE UPON TYNE BRIEFBREEZE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 03904760
Status Liquidation
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 28 June 2016; Notice of ceasing to act as a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of HEDLEY (ENGINEERING SERVICES) LIMITED are www.hedleyengineeringservices.co.uk, and www.hedley-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Hedley Engineering Services Limited is a Private Limited Company. The company registration number is 03904760. Hedley Engineering Services Limited has been working since 11 January 2000. The present status of the company is Liquidation. The registered address of Hedley Engineering Services Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . MICELI, Paula is a Secretary of the company. DEARNALEY, Paul is a Director of the company. HASLER, Michael is a Director of the company. HUTCHINSON, Denis Cornelius is a Director of the company. MICELI, Paula is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HUMBERSTONE, Robert George has been resigned. Director ROBSON, Douglas has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
MICELI, Paula
Appointed Date: 13 March 2000

Director
DEARNALEY, Paul
Appointed Date: 13 March 2000
80 years old

Director
HASLER, Michael
Appointed Date: 21 April 2000
75 years old

Director
HUTCHINSON, Denis Cornelius
Appointed Date: 21 April 2000
80 years old

Director
MICELI, Paula
Appointed Date: 21 April 2000
56 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 March 2000
Appointed Date: 11 January 2000

Director
HUMBERSTONE, Robert George
Resigned: 30 March 2004
Appointed Date: 21 April 2000
60 years old

Director
ROBSON, Douglas
Resigned: 01 December 2003
Appointed Date: 11 April 2000
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 March 2000
Appointed Date: 11 January 2000

HEDLEY (ENGINEERING SERVICES) LIMITED Events

06 Aug 2016
Liquidators statement of receipts and payments to 28 June 2016
20 Jan 2016
Notice of ceasing to act as a voluntary liquidator
20 Jan 2016
Appointment of a voluntary liquidator
20 Jan 2016
Court order insolvency:replacement liquidator
17 Aug 2015
Liquidators statement of receipts and payments to 28 June 2015
...
... and 58 more events
11 Apr 2000
Director resigned
11 Apr 2000
Secretary resigned
11 Apr 2000
New secretary appointed
11 Apr 2000
Registered office changed on 11/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
11 Jan 2000
Incorporation

HEDLEY (ENGINEERING SERVICES) LIMITED Charges

22 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2002
All assets debenture
Delivered: 7 May 2002
Status: Satisfied on 10 April 2010
Persons entitled: Rdm Factors Limited
Description: By way of fixed and floating charge all fixed assets all…
24 May 2000
Debenture deed
Delivered: 27 May 2000
Status: Satisfied on 17 April 2004
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2000
Debenture deed
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…