Company Name02004846 Limited
DirectorChristopher John Gray
Company StatusActive - Proposal to Strike off
Company Number02004846
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Previous NameNorthern N.D.T. Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(15 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address1 Chapel Hall Cottages
Logierieuie
Ellon
Aberdeenshire
AB41 6PX
Scotland
Director NameGraham Allan Beadle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2002)
RoleLab Manager
Correspondence Address1c Proudfoot Drive
Bishop Auckland
County Durham
DL14 6PA
Director NameClifford William Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleQuality Manager
Correspondence Address1 The Coach House
Over Dinsdale
Darlington
County Durham
DL2 1PW
Director NameMr Charles Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2002)
RoleSite Technician Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Clarence Villas
Coxhoe
Durham
County Durham
DH6 4JS
Director NameMr Alan Edward Hipkiss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 7 months (resigned 24 February 2022)
RoleN D T Instructor
Country of ResidenceEngland
Correspondence AddressThe Gables South Parade
Croft On Tees
Darlington
County Durham
DL2 2SR
Secretary NameBrian Walter Killman
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address24 Trinity Mews
Stockton On Tees
Cleveland
TS17 6BQ
Secretary NameAlan Edward Hipkiss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2002)
RoleN D T Instructor
Correspondence AddressThe Gables South Parade
Croft On Tees
Darlington
County Durham
DL2 2SR
Secretary NameMr Alan Edward Hipkiss
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2002)
RoleN D T Instructor
Country of ResidenceEngland
Correspondence AddressThe Gables South Parade
Croft On Tees
Darlington
County Durham
DL2 2SR
Director NameWilliam Lindsay Prosser
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Kilbreck Gardens
Bearsden
Glasgow
Lanarkshire
G61 4SL
Scotland
Secretary NameMr Robert Herd Hamilton
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3RW
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due29 August 2016 (overdue)

Charges

11 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 September 2000Delivered on: 8 September 2000
Satisfied on: 16 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 24 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 5 bowesfield lane, riverside industrial estate, stockton on tees, cleveland, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1990Delivered on: 10 May 1990
Satisfied on: 2 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 1989Delivered on: 30 June 1989
Satisfied on: 7 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fitting fixed plant and machinery.
Fully Satisfied
30 May 1986Delivered on: 10 June 1986
Satisfied on: 4 December 1989
Persons entitled: Non Destructive Tersters Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 30/05/86.
Particulars: (See M7). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2015Termination of appointment of Robert Herd Hamilton as a secretary on 31 August 2015 (2 pages)
14 September 2015Termination of appointment of Robert Herd Hamilton as a secretary on 31 August 2015 (2 pages)
18 September 2014Restoration by order of the court (5 pages)
18 September 2014Restoration by order of the court (5 pages)
21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2004Receiver's abstract of receipts and payments (2 pages)
20 September 2004Receiver ceasing to act (1 page)
20 September 2004Receiver's abstract of receipts and payments (2 pages)
20 September 2004Receiver ceasing to act (1 page)
30 December 2003Administrative Receiver's report (6 pages)
30 December 2003Administrative Receiver's report (6 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL (1 page)
6 October 2003Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL (1 page)
2 October 2003Appointment of receiver/manager (1 page)
2 October 2003Appointment of receiver/manager (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2002Full accounts made up to 31 December 2001 (14 pages)
8 December 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
5 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
23 August 2001Return made up to 15/08/01; full list of members (8 pages)
23 August 2001Return made up to 15/08/01; full list of members (8 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
15 February 2000Full accounts made up to 31 May 1999 (7 pages)
15 February 2000Full accounts made up to 31 May 1999 (7 pages)
9 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1998Secretary resigned (1 page)
16 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 August 1997Return made up to 15/08/97; full list of members (6 pages)
22 August 1997Return made up to 15/08/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 April 1997Memorandum and Articles of Association (15 pages)
8 April 1997Memorandum and Articles of Association (15 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996Director resigned (2 pages)
5 October 1995Return made up to 15/08/95; no change of members (4 pages)
5 October 1995Return made up to 15/08/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 May 1995 (7 pages)
20 July 1995Accounts for a small company made up to 31 May 1995 (7 pages)