Company number 01988740
Status Active
Incorporation Date 12 February 1986
Company Type Private Limited Company
Address 23 CLAREMONT ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 3TN
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of MACTECH INSPECTION LIMITED are www.mactechinspection.co.uk, and www.mactech-inspection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Brockley Whins Rail Station is 6.3 miles; to Heworth Rail Station is 7.9 miles; to Seaburn Rail Station is 8.9 miles; to Sunderland Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mactech Inspection Limited is a Private Limited Company.
The company registration number is 01988740. Mactech Inspection Limited has been working since 12 February 1986.
The present status of the company is Active. The registered address of Mactech Inspection Limited is 23 Claremont Road Whitley Bay Tyne and Wear Ne26 3tn. . MCFARLANE, Kevin Malcolm Stuart is a Secretary of the company. MCFARLANE, Andrew William is a Director of the company. MCFARLANE, Heike is a Director of the company. MCFARLANE, Kevin Malcolm Stuart is a Director of the company. Secretary MCFARLANE, William Leslie has been resigned. Director MCFARLANE, William Leslie has been resigned. The company operates in "Engineering related scientific and technical consulting activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mactech Inspection Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MACTECH INSPECTION LIMITED Events
20 November 2014
Charge code 0198 8740 0014
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 October 2014
Charge code 0198 8740 0013
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
8 August 2012
Legal charge
Delivered: 14 August 2012
Status: Satisfied
on 14 March 2014
Persons entitled: Trustees of Mactech Inspection LTD Rbs
Description: 23 & 25A claremont road whitley bay tyne and wear NE26 3TN.
16 May 2012
Legal charge
Delivered: 26 May 2012
Status: Satisfied
on 14 August 2012
Persons entitled: Trustees of Mactech Inspection LTD Rbs
Description: 23 & 25A claremont road whitley bay tyne & wear.
1 September 2009
Legal assignment
Delivered: 4 September 2009
Status: Satisfied
on 18 October 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 17 July 2009
Status: Satisfied
on 18 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purportedly assigned to the security holder…
21 December 2007
Legal charge
Delivered: 27 December 2007
Status: Satisfied
on 26 May 2012
Persons entitled: Kevin Malcolm Stuart Mcfarlane & Heike Mcfarlane and North East Trustees Limited
Description: 23 & 25A claremont road whitley bay tyne and wear t/no…
19 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied
on 23 June 2009
Persons entitled: Kevin Malcolm Stuart Mcfarlane & Heike Mcfarlane and Investacc Limited
Description: 23 & 25A claremont road whitley bay tyne & wear.
24 January 2002
Debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Satisfied
on 31 March 2014
Persons entitled: Hsbc Bank PLC
Description: The property at 5 to 25 (odd inclusive) and 25A claremont…
30 August 1996
Mortgage
Delivered: 9 September 1996
Status: Satisfied
on 23 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 5-25 and 25A claremont road whitley bay…
15 December 1995
Mortgage
Delivered: 23 December 1995
Status: Satisfied
on 23 June 2009
Persons entitled: Norwich & Peterborough Building Society
Description: F/H property k/a 5/25 (odd nos) and 25A claremont road…
12 November 1987
Single debenture
Delivered: 16 November 1987
Status: Satisfied
on 23 June 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1987
Debenture
Delivered: 28 September 1987
Status: Satisfied
on 21 January 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…