EXPRESS ENGINEERING (OIL & GAS) LIMITED
GATESHEAD EXPRESS ENGINEERING (THOMPSON) LIMITED


Company number 01405214
Status Active
Incorporation Date 13 December 1978
Company Type Private Limited Company
Address KINGSWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 OEG
Home Country United Kingdom
Nature of Business 25620 - Machining, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of EXPRESS ENGINEERING (OIL & GAS) LIMITED are www.expressengineeringoilgas.co.uk, and www.express-engineering-oil-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Express Engineering Oil Gas Limited is a Private Limited Company. The company registration number is 01405214. Express Engineering Oil Gas Limited has been working since 13 December 1978. The present status of the company is Active. The registered address of Express Engineering Oil Gas Limited is Kingsway North Team Valley Trading Estate Gateshead Ne11 Oeg. . BLAKEY, Michael Vincent is a Secretary of the company. BARCLAY, William is a Director of the company. BLAKEY, Michael Vincent is a Director of the company. DAVISON, Nigel is a Director of the company. RANSOM, Neil is a Director of the company. SCOTT, Kevin is a Director of the company. THIRLWELL, Gary is a Director of the company. THOMPSON, Christopher Scott is a Director of the company. Secretary BORRELL, Arthur James Peter has been resigned. Secretary THOMPSON, Olwyn Lois has been resigned. Director BAXTER, Neil Graham has been resigned. Director BORRELL, Arthur James Peter has been resigned. Director BURGESS, Stanley has been resigned. Director COCKSEDGE, Brian has been resigned. Director DEAN, Geoffrey has been resigned. Director HENDERSON, Denis John has been resigned. Director MACKIE, Robin James Dermot has been resigned. Director REED, Robert has been resigned. Director RITCHIE, James Thomas has been resigned. Director STANLEY, Roy Robert Edward has been resigned. Director THOMPSON, Keith Fulton Scott has been resigned. Director THOMPSON, Olwyn Lois has been resigned. The company operates in "Machining".


Current Directors

Secretary
BLAKEY, Michael Vincent
Appointed Date: 01 April 2004

Director
BARCLAY, William
Appointed Date: 01 January 2010
59 years old

Director
BLAKEY, Michael Vincent
Appointed Date: 01 September 2003
56 years old

Director
DAVISON, Nigel
Appointed Date: 01 April 1999
61 years old

Director
RANSOM, Neil
Appointed Date: 09 October 2014
59 years old

Director
SCOTT, Kevin

69 years old

Director
THIRLWELL, Gary
Appointed Date: 21 May 2004
60 years old

Director

Resigned Directors

Secretary
BORRELL, Arthur James Peter
Resigned: 01 April 2004
Appointed Date: 21 January 1998

Secretary
THOMPSON, Olwyn Lois
Resigned: 30 January 1998

Director
BAXTER, Neil Graham
Resigned: 01 January 2004
Appointed Date: 03 April 2000
62 years old

Director
BORRELL, Arthur James Peter
Resigned: 04 April 1997
Appointed Date: 28 March 1996
70 years old

Director
BURGESS, Stanley
Resigned: 29 September 1999
81 years old

Director
COCKSEDGE, Brian
Resigned: 09 October 2013
Appointed Date: 20 July 2005
78 years old

Director
DEAN, Geoffrey
Resigned: 31 October 1998
83 years old

Director
HENDERSON, Denis John
Resigned: 30 June 1997
73 years old

Director
MACKIE, Robin James Dermot
Resigned: 01 April 2003
Appointed Date: 29 March 1995
66 years old

Director
REED, Robert
Resigned: 07 July 2000
Appointed Date: 01 October 1993
73 years old

Director
RITCHIE, James Thomas
Resigned: 14 August 2000
Appointed Date: 23 September 1996
72 years old

Director
STANLEY, Roy Robert Edward
Resigned: 28 September 1999
Appointed Date: 08 April 1996
74 years old

Director
THOMPSON, Keith Fulton Scott
Resigned: 13 November 2006
95 years old

Director
THOMPSON, Olwyn Lois
Resigned: 30 January 1998
92 years old

EXPRESS ENGINEERING (OIL & GAS) LIMITED Events

13 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000

02 Dec 2015
Full accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000

03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 152 more events
17 Jun 1986
Accounts for a small company made up to 8 April 1986

05 Apr 1984
Accounts made up to 8 April 1983
29 May 1982
Annual return made up to 28/05/82
13 Dec 1978
Certificate of incorporation
13 Dec 1978
Incorporation

EXPRESS ENGINEERING (OIL & GAS) LIMITED Charges

27 November 2013
Charge code 0140 5214 0027
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As further described in clause 4.2 of the omnibus guarantee…
9 October 2013
Charge code 0140 5214 0026
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0140 5214 0025
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 3 of the…
26 September 2013
Charge code 0140 5214 0024
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
11 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 25 September 2013
Persons entitled: Steven Philip Ross & Ian William Kings of Rsm Tenon as Appointed Administrative Receivers for and on Behalf of Northern Precision Engineering Limited (In Administrative Receivership) and Alexander T Holdings Limited (in Administrative Receivership) and Albert Le Blond
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Chattels mortgage
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance UK LTD and Hsbc Equipment Finance UK LTD
Description: Daewoo puma 600 cnc lathe PM600258. Daewoo puma 600L (long…
19 May 2011
Chattel mortgage
Delivered: 24 May 2011
Status: Satisfied on 22 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The charged assets:- bridgeport interact cnc vert mill…
19 May 2011
All assets debenture
Delivered: 24 May 2011
Status: Satisfied on 25 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2011
An omnibus guarantee and set-off agreement
Delivered: 11 May 2011
Status: Satisfied on 7 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2011
Debenture
Delivered: 7 May 2011
Status: Satisfied on 7 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 21 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2004
Fixed and floating charge
Delivered: 20 November 2004
Status: Satisfied on 3 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Chattels mortgage
Delivered: 24 April 2004
Status: Satisfied on 14 May 2008
Persons entitled: Industrial Equipment Finance Limited
Description: 1994 matsuura mam 600 hf-pc-2 twin pallet horizontal…
7 March 2003
An omnibus guarantee and set-off agreement
Delivered: 14 March 2003
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
16 September 2002
Omnibus guarantee and set-off agreement
Delivered: 20 September 2002
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 March 1997
Mortgage
Delivered: 4 April 1997
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: Land and property k/a methven house,kingsway,team valley…
4 February 1997
Fixed charge
Delivered: 5 February 1997
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over the goods listed in the…
17 February 1995
Legal charge
Delivered: 27 February 1995
Status: Satisfied on 5 July 2003
Persons entitled: Barclays Bank PLC
Description: Factory BT1/431 kingsway south, team valley trading estate…
17 February 1995
Legal charge
Delivered: 27 February 1995
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC
Description: Site BTIN290, team valley trading estate, gateshead, tyne &…
10 March 1994
Fixed charge
Delivered: 11 March 1994
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x agiecut 150 hss cnc controlled wire erosion machine…
25 September 1992
Mortgage
Delivered: 30 September 1992
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H factory bt.1/431 Team valley trading estate…
14 March 1990
Mortgage
Delivered: 23 March 1990
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H factory BT1/A391 team valley trading estate gateshead…
6 February 1989
Mortgage
Delivered: 8 February 1989
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being factory BT1/A391 kingsway, team…
16 March 1987
Letter of set off
Delivered: 27 March 1987
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 September 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H k/a factory bt. 1/N290 on the team valley trading…
12 September 1984
Debenture
Delivered: 27 September 1984
Status: Satisfied on 25 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1979
Single debenture
Delivered: 3 May 1979
Status: Satisfied on 20 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…