About

Registered Number: 01675769
Date of Incorporation: 04/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Sloman Engineering Ltd was founded on 04 November 1982 with its registered office in 110 Quayside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Ivor N/A 31 December 1999 1
BISHOP, Adrian John Patrick N/A 11 November 1997 1
BRADSHAW, Ronald James 21 April 1998 03 November 1999 1
FORSTER, Anthony John 21 April 1998 16 February 2000 1

Filing History

Document Type Date
AC92 - N/A 09 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
3.6 - Abstract of receipt and payments in receivership 15 March 2007
405(2) - Notice of ceasing to act of Receiver 14 March 2007
3.6 - Abstract of receipt and payments in receivership 25 January 2007
3.6 - Abstract of receipt and payments in receivership 25 January 2006
3.6 - Abstract of receipt and payments in receivership 27 January 2005
3.6 - Abstract of receipt and payments in receivership 06 February 2004
3.10 - N/A 28 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
405(1) - Notice of appointment of Receiver 14 January 2003
287 - Change in situation or address of Registered Office 04 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
363a - Annual Return 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363a - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 26 April 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
363a - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363a - Annual Return 14 March 2000
363(353) - N/A 14 March 2000
363(190) - N/A 14 March 2000
AA - Annual Accounts 24 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
MEM/ARTS - N/A 07 August 1997
395 - Particulars of a mortgage or charge 16 July 1997
395 - Particulars of a mortgage or charge 03 May 1997
RESOLUTIONS - N/A 21 February 1997
363s - Annual Return 15 January 1997
AUD - Auditor's letter of resignation 22 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 1996
AA - Annual Accounts 10 November 1996
225 - Change of Accounting Reference Date 28 October 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 26 January 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 16 March 1994
PUC 2 - N/A 04 August 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
287 - Change in situation or address of Registered Office 24 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
363 - Annual Return 20 February 1990
363 - Annual Return 20 February 1990
363 - Annual Return 20 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1990
AA - Annual Accounts 31 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
395 - Particulars of a mortgage or charge 11 January 1989
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 21 October 1988
RESOLUTIONS - N/A 21 October 1988
RESOLUTIONS - N/A 21 October 1988
RESOLUTIONS - N/A 21 October 1988
123 - Notice of increase in nominal capital 21 October 1988
395 - Particulars of a mortgage or charge 21 September 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
MEM/ARTS - N/A 21 March 1983
MEM/ARTS - N/A 05 January 1983

Mortgages & Charges

Description Date Status Charge by
A charge, supplemental to a security agreement dated 9TH september 1999 22 March 2002 Outstanding

N/A

Security agreement 09 September 1999 Outstanding

N/A

Mortgage debenture 11 July 1997 Fully Satisfied

N/A

Debenture 30 April 1997 Fully Satisfied

N/A

Legal mortgage 28 February 1989 Fully Satisfied

N/A

Secured debenture 06 January 1989 Fully Satisfied

N/A

Mortgage debenture 15 September 1988 Fully Satisfied

N/A

Legal charge 25 November 1983 Fully Satisfied

N/A

Debenture 29 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.