LEVEN BRIDGE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

LEVEN BRIDGE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841462

Incorporation date

01/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1993)
dot icon11/09/2017
Final Gazette dissolved following liquidation
dot icon11/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-04-29
dot icon09/02/2016
Satisfaction of charge 7 in full
dot icon21/01/2016
Insolvency court order
dot icon21/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/01/2016
Appointment of a voluntary liquidator
dot icon04/06/2015
Liquidators' statement of receipts and payments to 2015-04-29
dot icon21/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-22
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2014-04-29
dot icon22/05/2013
Administrator's progress report to 2013-04-30
dot icon30/04/2013
Statement of affairs with form 2.14B
dot icon29/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/02/2013
Result of meeting of creditors
dot icon22/01/2013
Statement of administrator's proposal
dot icon17/12/2012
Registered office address changed from 50/6 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN on 2012-12-18
dot icon16/12/2012
Appointment of an administrator
dot icon15/11/2012
Appointment of Mr Geoffrey Donald Payne as a director
dot icon30/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-07-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/10/2009
Termination of appointment of John Mcnally as a director
dot icon07/09/2009
Return made up to 02/08/09; full list of members
dot icon15/02/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon23/09/2008
Return made up to 02/08/08; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon10/04/2008
Director appointed mr john mcnally
dot icon19/09/2007
Return made up to 02/08/07; full list of members
dot icon08/07/2007
Accounts for a small company made up to 2006-08-31
dot icon09/10/2006
Return made up to 02/08/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon04/07/2006
Accounts for a small company made up to 2005-08-31
dot icon20/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon20/09/2005
Return made up to 02/08/05; full list of members
dot icon20/09/2005
Registered office changed on 21/09/05 from: 50-6 perry avenue teeside industrial estate thornaby cleveland TS17 9LN
dot icon24/05/2005
Accounts for a small company made up to 2004-08-31
dot icon31/08/2004
Return made up to 02/08/04; full list of members
dot icon07/03/2004
Accounts for a small company made up to 2003-08-31
dot icon26/08/2003
Return made up to 02/08/03; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-08-31
dot icon18/08/2002
Return made up to 02/08/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-08-31
dot icon14/08/2001
Return made up to 02/08/01; full list of members
dot icon18/02/2001
Accounts for a small company made up to 2000-08-31
dot icon31/08/2000
Return made up to 02/08/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 02/08/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-08-31
dot icon01/09/1998
Return made up to 02/08/98; no change of members
dot icon30/11/1997
Accounts for a small company made up to 1997-08-31
dot icon10/09/1997
Return made up to 02/08/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-08-31
dot icon04/09/1996
Return made up to 02/08/96; full list of members
dot icon03/12/1995
Accounts for a small company made up to 1995-08-31
dot icon20/09/1995
Return made up to 02/08/95; no change of members
dot icon01/02/1995
Particulars of mortgage/charge
dot icon02/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Registered office changed on 18/12/94 from: unit 1 boathouse lane stockton on tees cleveland TS18 3AW
dot icon21/11/1994
Return made up to 02/08/94; full list of members; amend
dot icon10/11/1994
Accounts for a small company made up to 1994-08-31
dot icon06/09/1994
Return made up to 02/08/94; full list of members
dot icon07/04/1994
Particulars of mortgage/charge
dot icon24/01/1994
Registered office changed on 25/01/94 from: suite 19 richmond house thornaby stockton on tees cleveland TS17 6DE
dot icon21/11/1993
Secretary resigned;new secretary appointed
dot icon21/11/1993
Director resigned
dot icon21/11/1993
Ad 02/11/93--------- £ si 998@1=998 £ ic 2/1000
dot icon30/09/1993
Certificate of change of name
dot icon01/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Registered office changed on 02/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/08/1993
Nc inc already adjusted 18/08/93
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Resolutions
dot icon01/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnally, John
Director
31/03/2008 - 30/09/2009
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/08/1993 - 17/08/1993
16011
London Law Services Limited
Nominee Director
01/08/1993 - 17/08/1993
15403
Payne, Geoffrey Donald
Director
30/09/2012 - Present
10
Hudson, Colin
Director
01/08/1993 - 26/08/1993
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVEN BRIDGE ENGINEERING LIMITED

LEVEN BRIDGE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 01/08/1993 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVEN BRIDGE ENGINEERING LIMITED?

toggle

LEVEN BRIDGE ENGINEERING LIMITED is currently Dissolved. It was registered on 01/08/1993 and dissolved on 11/09/2017.

Where is LEVEN BRIDGE ENGINEERING LIMITED located?

toggle

LEVEN BRIDGE ENGINEERING LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does LEVEN BRIDGE ENGINEERING LIMITED do?

toggle

LEVEN BRIDGE ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for LEVEN BRIDGE ENGINEERING LIMITED?

toggle

The latest filing was on 11/09/2017: Final Gazette dissolved following liquidation.