VIASYSTEMS TYNESIDE LIMITED
110 QUAYSIDE INTERCONNECTION SYSTEMS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 01937165
Status Active
Incorporation Date 8 August 1985
Company Type Private Limited Company
Address K P M G CORPORATE RECOVERY, QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of VIASYSTEMS TYNESIDE LIMITED are www.viasystemstyneside.co.uk, and www.viasystems-tyneside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Viasystems Tyneside Limited is a Private Limited Company. The company registration number is 01937165. Viasystems Tyneside Limited has been working since 08 August 1985. The present status of the company is Active. The registered address of Viasystems Tyneside Limited is K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . SAX, Gerald George is a Secretary of the company. SAX, Gerald George is a Director of the company. WEBSTER, David James is a Director of the company. Secretary LOVELAND, Francis Michael has been resigned. Secretary ROBINSON, Timothy Philip has been resigned. Secretary ROBINSON, Timothy Philip has been resigned. Director BENJAMIN, John has been resigned. Director BRADBURY, Ivan Harold has been resigned. Director COTTERILL, Roy Clifford George has been resigned. Director DAVIS, Jeffrey Lee has been resigned. Director FURST, Jack has been resigned. Director GEARY, David Richard has been resigned. Director KINNAIRD, David Mcewan has been resigned. Director LIPSITZ, Ellen Louise has been resigned. Director LOVELAND, Francis Michael has been resigned. Director MINTON, Barry, Dr has been resigned. Director MORRIS, Michael Stephen has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director PARKINSON, Edwin Woodrow has been resigned. Director ROBINSON, Timothy Philip has been resigned. Director SINDELAR, David M has been resigned. Director WILTSHIRE, Mark has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Secretary
SAX, Gerald George
Appointed Date: 12 June 2000

Director
SAX, Gerald George
Appointed Date: 22 May 2000
64 years old

Director
WEBSTER, David James
Appointed Date: 12 March 1998
62 years old

Resigned Directors

Secretary
LOVELAND, Francis Michael
Resigned: 21 April 1999
Appointed Date: 31 July 1998

Secretary
ROBINSON, Timothy Philip
Resigned: 12 June 2000
Appointed Date: 21 April 1999

Secretary
ROBINSON, Timothy Philip
Resigned: 31 July 1998

Director
BENJAMIN, John
Resigned: 15 July 1993
73 years old

Director
BRADBURY, Ivan Harold
Resigned: 21 April 1997
79 years old

Director
COTTERILL, Roy Clifford George
Resigned: 17 January 1998
Appointed Date: 01 March 1995
89 years old

Director
DAVIS, Jeffrey Lee
Resigned: 23 August 2001
Appointed Date: 21 April 1999
73 years old

Director
FURST, Jack
Resigned: 31 July 1998
Appointed Date: 21 April 1997
66 years old

Director
GEARY, David Richard
Resigned: 30 April 1999
Appointed Date: 28 February 1997
68 years old

Director
KINNAIRD, David Mcewan
Resigned: 19 February 1999
Appointed Date: 24 April 1991
66 years old

Director
LIPSITZ, Ellen Louise
Resigned: 09 April 1998
Appointed Date: 05 June 1997
63 years old

Director
LOVELAND, Francis Michael
Resigned: 21 April 1999
Appointed Date: 31 July 1998
75 years old

Director
MINTON, Barry, Dr
Resigned: 31 March 1994
Appointed Date: 11 February 1992
80 years old

Director
MORRIS, Michael Stephen
Resigned: 31 March 1998
85 years old

Director
MOULTON, Jonathan Paul
Resigned: 01 September 1992
74 years old

Director
PARKINSON, Edwin Woodrow
Resigned: 09 April 1998
Appointed Date: 03 December 1997
80 years old

Director
ROBINSON, Timothy Philip
Resigned: 13 March 2000
Appointed Date: 07 July 1995
65 years old

Director
SINDELAR, David M
Resigned: 22 May 2000
Appointed Date: 21 April 1997
68 years old

Director
WILTSHIRE, Mark
Resigned: 18 September 1998
Appointed Date: 01 October 1995
66 years old

VIASYSTEMS TYNESIDE LIMITED Events

19 Oct 2016
Restoration by order of the court
23 Aug 2012
Final Gazette dissolved following liquidation
23 May 2012
Return of final meeting in a creditors' voluntary winding up
08 Mar 2012
Liquidators' statement of receipts and payments to 18 February 2012
20 Sep 2011
Liquidators' statement of receipts and payments to 18 August 2011
...
... and 169 more events
22 Jul 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

22 Jul 1986
Director resigned;new director appointed

01 May 1986
New director appointed

17 Sep 1985
Registered office changed on 17/09/85 from: blackfriars house 19 new bridge street london EC4V 6BY

08 Aug 1985
Incorporation

VIASYSTEMS TYNESIDE LIMITED Charges

7 March 2001
Legal charge
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)
Description: All that leasehold land registered with title number…
6 March 2001
Legal charge
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: Property k/a such part of the land situated at balliol…
9 June 2000
Receivables and account charge between the company,certain other UK resident companies specified therein and the chargee (as defined)
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Chase Manhattan International Limited
Description: All rights,title,benefit and interest to the bank accounts…
29 March 2000
Group debenture between european pcb group (cayman islands) LTD. (The "parent") certain other of the parent's UK resident subsidiaries (as specified therein) and the chargee
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Chase Manhattan International Limited Acting as Security Agent and Trustee for the Finance Parties and Any Successors in Title in Respect of Any of Them Pursuant to the Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
19 August 1998
Guarantee and debenture
Delivered: 7 September 1998
Status: Satisfied on 20 December 2001
Persons entitled: Chase Manhattan International Limited (The English Agent)
Description: Fixed and floating charges over the undertaking and all…
6 June 1997
Guarantee and debenture
Delivered: 24 June 1997
Status: Satisfied on 20 December 2001
Persons entitled: Chase Manhattan International Limited (The "English Agent") as Agent and Trustee for Itself Andeach of the English Lenders (as Defined) or to the English Lenders
Description: Land and buildings at eldon street and laygate south…
6 September 1996
Legal charge
Delivered: 11 September 1996
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property eldon street south shields tyne and wear…
6 September 1996
Debenture
Delivered: 12 September 1996
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Debenture
Delivered: 9 December 1994
Status: Satisfied on 26 September 1996
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…
27 January 1993
Assignment
Delivered: 3 February 1993
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: Schedule pan finacial insurance company limited insolvency…
13 December 1992
Corporate mortgage
Delivered: 21 December 1992
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: The goods or chattels specified and the benefit of all…
5 April 1991
Legal charge
Delivered: 10 April 1991
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: Office and industrial premises at eldon street and laygate…
24 January 1986
Debenture
Delivered: 6 February 1986
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…