Company NameJAC (Fabricators) Limited
Company StatusLiquidation
Company Number01771398
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1991)
RoleEngineer
Correspondence Address7 Coniston Crescent
Redmarshall
Stockton On Tees
Cleveland
TS21 1HT
Director NameMr Roland Presho
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Shropshire Drive
Belmont
Durham
DH1 2LT
Director NameMr Rudolf Maarten Van Konijnenburg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1995)
RoleEngineer
Correspondence Address17 Wainwright Walk
Seaton Carew
Hartlepool
Cleveland
TS25 1XA
Director NameMr Jan Carel Hendrik Veldhuizen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 10 August 2009)
RoleEngineer
Correspondence AddressCastle Rigg
Brancepeth
Durham
County Durham
DH7 8DE
Secretary NameMr Roland Presho
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shropshire Drive
Belmont
Durham
DH1 2LT
Secretary NameNoel Coward
NationalityBritish
StatusResigned
Appointed28 July 1995(11 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 22 July 2009)
RoleSecretary
Correspondence AddressBeacon Croft
Clack Lane, Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

28 February 1985Delivered on: 9 March 1985
Satisfied on: 2 May 1995
Persons entitled: Lloyds 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: 143 northgate, hartlepool t/n du 27390.
Fully Satisfied
21 December 1984Delivered on: 10 January 1985
Satisfied on: 20 March 1987
Persons entitled: Telland Fabrications Limited.

Classification: Promissory note.
Secured details: £660,000.
Particulars: The assets of the company.
Fully Satisfied
3 September 1984Delivered on: 18 September 1984
Satisfied on: 2 May 1995
Persons entitled: Lloyds 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: L/H 17,636 sq. M. of land at hartlepool docks, hartlepool cleveland.
Fully Satisfied
13 September 1984Delivered on: 18 September 1984
Satisfied on: 21 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & all other securities. 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
2 August 1984Delivered on: 7 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All moneys due or to become due from the company and/or marine contractors, hartlepool limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 May 1984Delivered on: 1 June 1984
Satisfied on: 21 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including stocks shares & other securities.. 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
3 May 1984Delivered on: 10 May 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 March 1984Delivered on: 5 April 1984
Satisfied on: 5 August 1987
Persons entitled: Hartlepool Borough Council

Classification: Debenture
Secured details: £380,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 November 1994Delivered on: 13 December 1994
Satisfied on: 6 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as per the schedule attached; acct/no. 1088787. see the mortgage charge document for full details.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 2 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Counter-indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £176,000 standing in a designated a/c with lloyds bank PLC called "lloyds bank PLC re the fabricators (UK) LTD".
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 20 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Counter-indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £132,500 standing in a designated a/c with lloyds bank PLC "lloyds bank PLC re the fabricators (UK) LTD".
Fully Satisfied
18 April 1989Delivered on: 27 April 1989
Satisfied on: 2 May 1995
Persons entitled: Murray International Metals Limited.

Classification: Contract
Secured details: All monies due or to become due from the company to the chargee in respect of goods supplied.
Particulars: All goods supplied by mim to the company. (See doc for details).
Fully Satisfied
29 June 1987Delivered on: 7 July 1987
Satisfied on: 2 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as or being land to the south of ferry road, hartlepool, cleveland & all building & fixtures thereon.& Assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1987Delivered on: 7 July 1987
Satisfied on: 2 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as or being 10.73 acres of land situate at greenland road, hartlepool docks, cleveland & all buildings & fixtures thereon floating charge over all moveable plant machinery implements utensils furniture, goods and equipment and assigns the goodwill of the business.
Fully Satisfied
17 October 1986Delivered on: 21 October 1986
Satisfied on: 2 May 1995
Persons entitled: Yorkshire Building Society.

Classification: Mortgage
Secured details: £50,000 and further advances due from the company to the chargee under the terms of the charge.
Particulars: F/H "amberley" 6 parklands drive, castle eden, durham.
Fully Satisfied
28 August 1986Delivered on: 10 September 1986
Satisfied on: 2 May 1995
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land & dwellinghouse known as castlerigg brancepeth city and county of durham.
Fully Satisfied
7 November 1985Delivered on: 16 November 1985
Satisfied on: 21 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & all other securities.. 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
30 January 1984Delivered on: 2 February 1984
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: A specific equitable charge over all f/h & l/h properties and or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future icluding goodwill & book debts.
Fully Satisfied

Filing History

5 April 2017Restoration by order of the court (3 pages)
5 April 2017Restoration by order of the court (3 pages)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2013Restoration by order of the court (3 pages)
22 October 2013Restoration by order of the court (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Appointment terminated director jan veldhuizen (1 page)
11 August 2009Appointment terminated director jan veldhuizen (1 page)
25 July 2009Appointment terminated director stephen smith (1 page)
25 July 2009Appointment terminated secretary noel coward (1 page)
25 July 2009Appointment terminated secretary noel coward (1 page)
25 July 2009Appointment terminated director stephen smith (1 page)
4 February 2008Order of court - dissolution void (4 pages)
4 February 2008Order of court - dissolution void (4 pages)
6 January 2000Dissolved (1 page)
6 January 2000Dissolved (1 page)
6 October 1999Return of final meeting in a members' voluntary winding up (4 pages)
6 October 1999Return of final meeting in a members' voluntary winding up (4 pages)
6 October 1999Liquidators' statement of receipts and payments (5 pages)
6 October 1999Liquidators' statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators' statement of receipts and payments (5 pages)
7 July 1999Liquidators' statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators' statement of receipts and payments (5 pages)
14 December 1998Liquidators' statement of receipts and payments (5 pages)
2 July 1998Liquidators' statement of receipts and payments (5 pages)
2 July 1998Liquidators' statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators' statement of receipts and payments (5 pages)
18 December 1997Liquidators' statement of receipts and payments (5 pages)
18 December 1996Registered office changed on 18/12/96 from: wallsend shipyard wallsend newcastle upon tyne tyne & wear NE28 6EQ (1 page)
18 December 1996Registered office changed on 18/12/96 from: wallsend shipyard wallsend newcastle upon tyne tyne & wear NE28 6EQ (1 page)
17 December 1996Appointment of a voluntary liquidator (2 pages)
17 December 1996Declaration of solvency (4 pages)
17 December 1996Declaration of solvency (4 pages)
17 December 1996Appointment of a voluntary liquidator (2 pages)
17 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1996Full accounts made up to 31 December 1995 (19 pages)
9 September 1996Full accounts made up to 31 December 1995 (19 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Full accounts made up to 31 December 1994 (20 pages)
3 January 1996Full accounts made up to 31 December 1994 (20 pages)
26 October 1995Secretary resigned;director resigned (2 pages)
26 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: victoria harbour hartlepool cleveland (1 page)
10 August 1995Registered office changed on 10/08/95 from: victoria harbour hartlepool cleveland (1 page)
10 August 1995Director resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
25 July 1995Company name changed thc fabricators (uk) LIMITED\certificate issued on 26/07/95 (4 pages)
25 July 1995Company name changed thc fabricators (uk) LIMITED\certificate issued on 26/07/95 (4 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (70 pages)
22 December 1994Full accounts made up to 31 December 1993 (18 pages)
22 December 1994Full accounts made up to 31 December 1993 (18 pages)
22 February 1994Full accounts made up to 31 December 1992 (17 pages)
22 February 1994Full accounts made up to 31 December 1992 (17 pages)
24 January 1994Return made up to 31/12/93; no change of members (4 pages)
24 January 1994Return made up to 31/12/93; no change of members (4 pages)
27 October 1992Full group accounts made up to 31 December 1991 (20 pages)
27 October 1992Full group accounts made up to 31 December 1991 (20 pages)
20 August 1991Full group accounts made up to 31 December 1990 (20 pages)
20 August 1991Full group accounts made up to 31 December 1990 (20 pages)
3 October 1990Full group accounts made up to 31 December 1989 (17 pages)
3 October 1990Full group accounts made up to 31 December 1989 (17 pages)
7 February 1990Full group accounts made up to 31 December 1988 (21 pages)
7 February 1990Full group accounts made up to 31 December 1988 (21 pages)
22 February 1989Full accounts made up to 31 December 1987 (21 pages)
22 February 1989Full accounts made up to 31 December 1987 (21 pages)
29 July 1987Full group accounts made up to 31 December 1986 (21 pages)
29 July 1987Full group accounts made up to 31 December 1986 (21 pages)
20 August 1986Group of companies' accounts made up to 31 December 1985 (23 pages)
20 August 1986Group of companies' accounts made up to 31 December 1985 (23 pages)
23 August 1985Accounts made up to 31 December 1984 (22 pages)
23 August 1985Accounts made up to 31 December 1984 (22 pages)
21 November 1983Incorporation (14 pages)
21 November 1983Incorporation (14 pages)