NORTH WEST ENGINEERING GROUP LIMITED
YORK NORTH WEST ENGINEERING (MORECAMBE) LIMITED N W E M LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03862524
Status Liquidation
Incorporation Date 20 October 1999
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order re. Removal/replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of NORTH WEST ENGINEERING GROUP LIMITED are www.northwestengineeringgroup.co.uk, and www.north-west-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North West Engineering Group Limited is a Private Limited Company. The company registration number is 03862524. North West Engineering Group Limited has been working since 20 October 1999. The present status of the company is Liquidation. The registered address of North West Engineering Group Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . DICKINSON, Paul Michael is a Secretary of the company. DICKINSON, Paul Michael is a Director of the company. FRIEL, John Joseph is a Director of the company. URQUHART, Stewart Alexander is a Director of the company. WOOD, Marcus John is a Director of the company. Secretary WOOD, Marcus John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
DICKINSON, Paul Michael
Appointed Date: 18 October 2005

Director
DICKINSON, Paul Michael
Appointed Date: 26 November 1999
65 years old

Director
FRIEL, John Joseph
Appointed Date: 24 February 2004
59 years old

Director
URQUHART, Stewart Alexander
Appointed Date: 20 October 1999
71 years old

Director
WOOD, Marcus John
Appointed Date: 21 October 1999
75 years old

Resigned Directors

Secretary
WOOD, Marcus John
Resigned: 18 October 2005
Appointed Date: 21 October 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 October 1999
Appointed Date: 20 October 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 October 1999
Appointed Date: 20 October 1999

NORTH WEST ENGINEERING GROUP LIMITED Events

17 Mar 2017
Appointment of a voluntary liquidator
17 Mar 2017
Court order insolvency:court order re. Removal/replacement of liquidator
17 Mar 2017
Notice of ceasing to act as a voluntary liquidator
05 Mar 2014
Liquidators statement of receipts and payments to 30 December 2013
08 Mar 2013
Liquidators statement of receipts and payments to 30 December 2012
...
... and 61 more events
03 Nov 1999
Secretary resigned
27 Oct 1999
Registered office changed on 27/10/99 from: 3RD floor cma house 29 king street, leeds west yorkshire LS1 2HP
27 Oct 1999
New secretary appointed;new director appointed
27 Oct 1999
Director resigned
20 Oct 1999
Incorporation

NORTH WEST ENGINEERING GROUP LIMITED Charges

2 March 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Rent deposit deed
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: The companys interest in the deposit account.
24 July 2007
Chattel mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment as described in the schedule,the…
17 September 2003
Chattel mortgage
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Bridgeport series I 2HP turret milling machine s/no…
25 June 2002
Chattel mortgage
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: The equipment as detailed. See the mortgage charge document…
25 June 2002
Debenture
Delivered: 27 June 2002
Status: Satisfied on 7 January 2011
Persons entitled: Davenham Trust PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 2001
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: All assets.
26 November 1999
Debenture
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…