Company number 01212438
Status Liquidation
Incorporation Date 14 May 1975
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 6 July 2016; Receiver's abstract of receipts and payments to 6 July 2015; Dissolution deferment. The most likely internet sites of NORTHERN PRECISION ENGINEERING LIMITED are www.northernprecisionengineering.co.uk, and www.northern-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Northern Precision Engineering Limited is a Private Limited Company.
The company registration number is 01212438. Northern Precision Engineering Limited has been working since 14 May 1975.
The present status of the company is Liquidation. The registered address of Northern Precision Engineering Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . KELLY, Macy Eileen is a Secretary of the company. SMALL, Christopher Leonard is a Director of the company. Secretary BROWN, Harry has been resigned. Secretary GIBSON, Patricia has been resigned. Secretary SMALL, Elaine Anne has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Harry has been resigned. Director BROWN, Harry has been resigned. Director GIBSON, John Albert has been resigned. Director GIBSON, Patricia has been resigned. Director MORRISON, Colin has been resigned. Director MORRISON, Colin has been resigned. Director STOTT, David has been resigned. The company operates in "General mechanical engineering".
Current Directors
Resigned Directors
Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 20 April 2001
Director
BROWN, Harry
Resigned: 21 April 2004
Appointed Date: 17 May 2001
82 years old
Director
MORRISON, Colin
Resigned: 31 December 2006
Appointed Date: 17 May 2001
80 years old
Director
STOTT, David
Resigned: 20 April 2001
Appointed Date: 10 February 1997
66 years old
NORTHERN PRECISION ENGINEERING LIMITED Events
05 Aug 2016
Receiver's abstract of receipts and payments to 6 July 2016
03 Sep 2015
Receiver's abstract of receipts and payments to 6 July 2015
15 Jul 2015
Dissolution deferment
15 Jul 2015
Completion of winding up
17 Mar 2015
Receiver's abstract of receipts and payments to 6 July 2014
...
... and 124 more events
24 Jul 1986
Full accounts made up to 30 April 1986
24 Jul 1986
Return made up to 22/07/86; full list of members
01 Nov 1984
Particulars of mortgage/charge
01 Dec 1979
Particulars of mortgage/charge
14 May 1975
Incorporation
14 September 2007
Deed of loan and chattel mortgage
Delivered: 22 September 2007
Status: Satisfied
on 13 July 2011
Persons entitled: Ing Lease (UK) LTD
Description: 2007 doosan HM630 cnc machining centre - serial no…
21 October 2004
All assets debenture
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
Mortgage
Delivered: 25 March 2004
Status: Satisfied
on 13 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being land & buildings at buddle…
20 April 2001
Legal mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Albert Le Blond
Description: Property k/a unit bt 108/3A buddle industrial estate…
20 April 2001
Debenture
Delivered: 27 April 2001
Status: Satisfied
on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Legal charge
Delivered: 27 April 2001
Status: Satisfied
on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a unit BT108/3A buddle industrial…
20 April 2001
Legal charge
Delivered: 27 April 2001
Status: Satisfied
on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a unit BT108/3B and BT108/3C buddle…
20 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied
on 19 October 2004
Persons entitled: John Albert Gibson (As Security Trustee as Defined)
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Mortgage
Delivered: 23 December 1999
Status: Satisfied
on 8 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land at buddle industrial estate benton way wallsend…
8 April 1998
Mortgage deed
Delivered: 21 April 1998
Status: Satisfied
on 8 May 2010
Persons entitled: Lloyds Bank PLC
Description: L/H property units 3B and 3C buddle industrial estate…
26 May 1992
Mortgage
Delivered: 28 May 1992
Status: Satisfied
on 8 May 2010
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a factory BT108/3A buddleindustrial estate…
29 October 1984
Debenture
Delivered: 1 November 1984
Status: Satisfied
on 8 May 2010
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities. Fixed and floating…
29 November 1979
Single debenture
Delivered: 4 December 1979
Status: Satisfied
on 8 May 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…