Company Information for NORTHERN PROTECTIVE COATINGS LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
02348204
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
NORTHERN PROTECTIVE COATINGS LIMITED | |||
Legal Registered Office | |||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE10 | |||
| |||
Company Number | 02348204 | |
---|---|---|
Company ID Number | 02348204 | |
Date formed | 1989-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 16:14:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIM DIAPER |
||
TERRANCE PATRICK FINNIGAN |
||
DEREK EDWARD WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WELSH |
Director | ||
JOHN GORDON |
Director | ||
WILLIAM MAHON |
Director | ||
STEVEN EDWARD DABBS |
Director | ||
VALERIE GOODALL |
Company Secretary | ||
JANICE DABBS |
Company Secretary | ||
JANICE DABBS |
Director | ||
STEVEN EDWARD DABBS |
Director | ||
DAVID DORN |
Company Secretary | ||
DAVID DORN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLAND ENTERPRISES LIMITED | Director | 2007-04-05 | CURRENT | 2004-01-21 | Active - Proposal to Strike off | |
WEST RESIDENTIAL PROPERTIES LTD | Director | 2018-05-06 | CURRENT | 2018-05-06 | Active | |
SOUTH QUAYS MANAGEMENT COMPANY LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
KEYWEST NO. THREE LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
LEES PREMIER CLEANING LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
KEYWEST NO. TWO LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2018-02-13 | |
KEYWEST NO. ONE LTD | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2016-07-05 | |
KEYWEST LTD | Director | 2013-09-09 | CURRENT | 2013-09-09 | Liquidation | |
J J COATINGS LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
TANDERON LIMITED | Director | 2008-05-29 | CURRENT | 2004-07-07 | Active | |
CREST HOUSE PROPERTY LIMITED | Director | 2008-02-01 | CURRENT | 1998-11-09 | Active | |
MILBURN MARINE SERVICES LTD | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
JOSH & TOM LTD | Director | 2002-12-03 | CURRENT | 2002-12-03 | Active | |
MILBURN SERVICES LIMITED | Director | 1999-07-14 | CURRENT | 1987-06-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM 16 Highreach Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023482040002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TERENCE PATRICK FINNIGAN | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 3262 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 3262 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 3262 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 3262 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/13 FROM 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON | |
AP01 | DIRECTOR APPOINTED MR DEREK EDWARD WEST | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Kim Diaper as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DABBS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2012-02-29 GBP 3,262 | |
AR01 | 22/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE GOODALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEVEN EDWARD DABBS | |
AR01 | 22/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELSH / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAHON / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 22/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE GOODALL / 22/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS |
Resolution | 2019-03-29 |
Appointmen | 2019-03-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
External Hires |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NORTHERN PROTECTIVE COATINGS LIMITED | Event Date | 2019-03-29 |
Initiating party | Event Type | Appointmen | |
Defending party | NORTHERN PROTECTIVE COATINGS LIMITED | Event Date | 2019-03-29 |
Name of Company: NORTHERN PROTECTIVE COATINGS LIMITED Company Number: 02348204 Nature of Business: Treatment of metals Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquida… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |