Company NameWatson Norie Limited
Company StatusActive
Company Number00166962
CategoryPrivate Limited Company
Incorporation Date30 April 1920(104 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Yarrow Luke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(75 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleSolicitor
Correspondence Address16 Oakhurst Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JS
Director NameMr Graham Leslie Bullough
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(79 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Old Showfields
Gainsborough
Lincolnshire
DN21 2QE
Director NameMr Graham Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(84 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameLee McLean Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(84 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address162 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DW
Secretary NameMr Keighley Glynn Boiston
NationalityBritish
StatusCurrent
Appointed01 January 2007(86 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cinderford Close
Boldon Colliery
Tyne And Wear
NE35 9LB
Director NameAlexander John Fenwick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(87 years after company formation)
Appointment Duration16 years, 11 months
RoleTechnical Director
Correspondence Address57 Uplands
Monkseaton
Tyne & Wear
NE25 9AG
Director NameMr Keighley Glynn Boiston
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(88 years after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cinderford Close
Boldon Colliery
Tyne And Wear
NE35 9LB
Director NameRonald Armstrong
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 1998)
RoleCompany Director
Correspondence Address93 Horsley Avenue
Crawcrook
Ryton
Tyne & Wear
NE40 4XH
Director NameNeil Calvert
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RoleSolicitor
Correspondence Address6 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Director NameJohn Frederick Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address18 Newlands Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5PU
Director NameRobert Ayre Finley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cleadon Meadows
Cleadon Village
Sunderland
Tyne And Wear
SR6 7PJ
Director NamePatrick James Rose
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressTinkers Roost Northfield Road
Messingham
Scunthorpe
South Humberside
DN17 3SH
Director NameBrian Straughan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address8 Pine Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2AJ
Secretary NameRobert Ayre Finley
NationalityBritish
StatusResigned
Appointed05 December 1991(71 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cleadon Meadows
Cleadon Village
Sunderland
Tyne And Wear
SR6 7PJ
Director NameWilliam Bagnall Glasper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(79 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2008)
RoleManager
Correspondence Address2 Sheldon Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameAlexander Green
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(79 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 September 2003)
RoleArea Manager
Correspondence Address24 Highland Dykes Drive
Bonnybridge
Stirlingshire
FK4 1PD
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
Bensons House
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£28,254,261
Gross Profit£2,615,794
Net Worth£4,120,275
Cash£1,195,182
Current Liabilities£5,157,939

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due19 December 2016 (overdue)

Charges

14 April 2008Delivered on: 24 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re watson norie limited.business premium account.account number 53555674.
Outstanding
8 February 2008Delivered on: 16 February 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re watson norie limited business premium account numbered 13380726. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
24 April 1979Delivered on: 2 May 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 13 eastfield avenue monkseaton, whitley bay, tyne &wear. Title no ty 3558.
Outstanding
18 September 1978Delivered on: 26 September 1978
Persons entitled: Barclays 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 charge on undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital together with aall fixtures, plant and machinery (see doc M143).
Outstanding

Filing History

13 August 2015Restoration by order of the court (3 pages)
13 August 2015Restoration by order of the court (3 pages)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Liquidators statement of receipts and payments to 14 January 2015 (5 pages)
5 February 2015Liquidators' statement of receipts and payments to 14 January 2015 (5 pages)
5 February 2015Liquidators' statement of receipts and payments to 14 January 2015 (5 pages)
3 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2014Liquidators' statement of receipts and payments to 13 September 2014 (15 pages)
20 November 2014Liquidators statement of receipts and payments to 13 September 2014 (15 pages)
20 November 2014Liquidators' statement of receipts and payments to 13 September 2014 (15 pages)
21 October 2014Liquidators statement of receipts and payments to 13 September 2014 (6 pages)
21 October 2014Liquidators' statement of receipts and payments to 13 September 2014 (6 pages)
21 October 2014Liquidators' statement of receipts and payments to 13 September 2014 (6 pages)
10 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (39 pages)
10 April 2014Liquidators statement of receipts and payments to 13 March 2014 (39 pages)
10 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (39 pages)
26 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (6 pages)
26 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (6 pages)
26 September 2013Liquidators statement of receipts and payments to 13 September 2013 (6 pages)
4 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 13 March 2013 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 13 September 2012 (7 pages)
9 October 2012Liquidators' statement of receipts and payments to 13 September 2012 (7 pages)
9 October 2012Liquidators statement of receipts and payments to 13 September 2012 (7 pages)
28 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 13 March 2012 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (6 pages)
11 October 2011Liquidators statement of receipts and payments to 13 September 2011 (6 pages)
11 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (6 pages)
31 March 2011Liquidators' statement of receipts and payments to 13 March 2011 (7 pages)
31 March 2011Liquidators' statement of receipts and payments to 13 March 2011 (7 pages)
31 March 2011Liquidators statement of receipts and payments to 13 March 2011 (7 pages)
13 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (29 pages)
13 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (29 pages)
13 October 2010Liquidators statement of receipts and payments to 13 September 2010 (29 pages)
21 September 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
14 September 2009Administrator's progress report to 28 August 2009 (9 pages)
14 September 2009Administrator's progress report to 28 August 2009 (9 pages)
14 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
5 May 2009Administrator's progress report to 24 March 2009 (7 pages)
5 May 2009Administrator's progress report to 24 March 2009 (7 pages)
30 January 2009Result of meeting of creditors (3 pages)
30 January 2009Result of meeting of creditors (3 pages)
11 December 2008Amended certificate of constitution of creditors' committee (1 page)
11 December 2008Amended certificate of constitution of creditors' committee (1 page)
14 November 2008Statement of administrator's proposal (44 pages)
14 November 2008Statement of administrator's proposal (44 pages)
12 November 2008Statement of affairs with form 2.15B/2.14B (23 pages)
12 November 2008Statement of affairs with form 2.15B/2.14B (23 pages)
13 October 2008Appointment of an administrator (1 page)
13 October 2008Appointment of an administrator (1 page)
29 September 2008Registered office changed on 29/09/2008 from, wincomblee rd, walker, newcastle upon tyne, tyne & wear, NE6 3PL (1 page)
29 September 2008Registered office changed on 29/09/2008 from, wincomblee rd, walker, newcastle upon tyne, tyne & wear, NE6 3PL (1 page)
19 June 2008Director appointed mr keighley glynn boiston (1 page)
19 June 2008Director appointed mr keighley glynn boiston (1 page)
2 May 2008Secretary's change of particulars / keighley boiston / 20/07/2007 (1 page)
2 May 2008Secretary's change of particulars / keighley boiston / 20/07/2007 (1 page)
2 May 2008Appointment terminated director william glasper (1 page)
2 May 2008Appointment terminated director william glasper (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 February 2008Particulars of mortgage/charge (5 pages)
16 February 2008Particulars of mortgage/charge (5 pages)
19 December 2007Full accounts made up to 30 April 2007 (22 pages)
19 December 2007Full accounts made up to 30 April 2007 (22 pages)
13 December 2007Return made up to 05/12/07; full list of members (5 pages)
13 December 2007Return made up to 05/12/07; full list of members (5 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
12 December 2006Full accounts made up to 30 April 2006 (24 pages)
12 December 2006Full accounts made up to 30 April 2006 (24 pages)
12 December 2006Return made up to 05/12/06; full list of members (12 pages)
12 December 2006Return made up to 05/12/06; full list of members (12 pages)
3 January 2006Return made up to 05/12/05; full list of members (12 pages)
3 January 2006Return made up to 05/12/05; full list of members (12 pages)
15 December 2005Full accounts made up to 30 April 2005 (21 pages)
15 December 2005Full accounts made up to 30 April 2005 (21 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 December 2004Return made up to 05/12/04; full list of members (11 pages)
10 December 2004Full accounts made up to 30 April 2004 (24 pages)
10 December 2004Full accounts made up to 30 April 2004 (24 pages)
10 December 2004Return made up to 05/12/04; full list of members (11 pages)
16 December 2003Full accounts made up to 30 April 2003 (22 pages)
16 December 2003Return made up to 05/12/03; full list of members (12 pages)
16 December 2003Full accounts made up to 30 April 2003 (22 pages)
16 December 2003Return made up to 05/12/03; full list of members (12 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
18 December 2002Return made up to 05/12/02; full list of members (12 pages)
18 December 2002Return made up to 05/12/02; full list of members (12 pages)
18 December 2002Full accounts made up to 30 April 2002 (20 pages)
18 December 2002Full accounts made up to 30 April 2002 (20 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Return made up to 05/12/01; full list of members (11 pages)
7 December 2001Return made up to 05/12/01; full list of members (11 pages)
7 December 2001Full accounts made up to 30 April 2001 (18 pages)
7 December 2001Director resigned (1 page)
7 December 2001Full accounts made up to 30 April 2001 (18 pages)
14 December 2000Return made up to 05/12/00; full list of members (11 pages)
14 December 2000Full accounts made up to 30 April 2000 (17 pages)
14 December 2000Return made up to 05/12/00; full list of members (11 pages)
14 December 2000Full accounts made up to 30 April 2000 (17 pages)
21 December 1999Full accounts made up to 30 April 1999 (19 pages)
21 December 1999Full accounts made up to 30 April 1999 (19 pages)
14 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
15 December 1998Full accounts made up to 30 April 1998 (20 pages)
15 December 1998Return made up to 05/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 30 April 1998 (20 pages)
15 December 1998Return made up to 05/12/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
19 December 1997Return made up to 05/12/97; full list of members (8 pages)
19 December 1997Full accounts made up to 30 April 1997 (23 pages)
19 December 1997Return made up to 05/12/97; full list of members (8 pages)
19 December 1997Full accounts made up to 30 April 1997 (23 pages)
16 December 1996Return made up to 05/12/96; no change of members (6 pages)
16 December 1996Full accounts made up to 30 April 1996 (22 pages)
16 December 1996Full accounts made up to 30 April 1996 (22 pages)
16 December 1996Return made up to 05/12/96; no change of members (6 pages)
15 December 1995Full accounts made up to 30 April 1995 (22 pages)
15 December 1995Return made up to 05/12/95; change of members (8 pages)
15 December 1995Full accounts made up to 30 April 1995 (22 pages)
15 December 1995Return made up to 05/12/95; change of members (8 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
3 December 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 December 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 December 1991Registered office changed on 17/12/91 (6 pages)
17 December 1991Registered office changed on 17/12/91 (6 pages)
13 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 May 1983Articles of association (6 pages)
26 May 1983Articles of association (6 pages)
30 April 1920Incorporation (15 pages)
30 April 1920Incorporation (15 pages)