Check the

PALLION ENGINEERING LIMITED

Company
PALLION ENGINEERING LIMITED (02579965)

PALLION ENGINEERING

Phone: +44 (0)1915 640 404
A rating

ABOUT PALLION ENGINEERING LIMITED

Pallion Engineering Limited owns and operates a well established dry dock and construction yard in Sunderland with a direct access to the North Sea. The company has been involved in ship building for over 100 years, and with its 181m x 49m long fully covered dry dock provides a diverse range of services including: ship repairs, conversions and maintenance.

KEY FINANCES

Year
2015
Assets
£765.64k ▼ £-58.72k (-7.12 %)
Cash
£220.56k ▼ £-14.77k (-6.28 %)
Liabilities
£765.59k ▲ £272.91k (55.39 %)
Net Worth
£0.05k ▼ £-331.63k (-99.99 %)

REGISTRATION INFO

Company name
PALLION ENGINEERING LIMITED
Company number
02579965
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
pallionshipyard.co.uk
Phones
01915 640 404
+44 (0)1915 640 404
+44 (0)1915 141 671
01915 141 671
Registered Address
PALLION YARD,
PALLION,
SUNDERLAND,
SR4 6LL

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

07 Mar 2017
Confirmation statement made on 31 January 2017 with updates
07 Feb 2017
Termination of appointment of Alan Geoffrey Dickinson as a director on 17 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

1 December 1992
Status
Outstanding
Delivered
3 December 1992
Persons entitled
Tycoon Marine S.A.
Description
Please see doc M84C for full details. Fixed and floating…

1 December 1992
Status
Outstanding
Delivered
3 December 1992
Persons entitled
Pulsar Enterprises S.A.
Description
Please see doc M83C for details. Fixed and floating charges…

2 November 1992
Status
Outstanding
Delivered
12 November 1992
Persons entitled
Pulsar Enterprises S.A.
Description
Fixed charge over all the plant machinery machine apparatus…

2 November 1992
Status
Outstanding
Delivered
12 November 1992
Persons entitled
Tycoon Marine S.A.
Description
Fixed charge over all plant machinery machine apparatus and…

3 August 1992
Status
Satisfied on 18 February 1993
Delivered
11 August 1992
Persons entitled
National Westminster Bank PLC
Description
F/H property on the north side of pallion new road forming…

21 May 1992
Status
Satisfied on 18 February 1993
Delivered
2 June 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 July 1991
Status
Outstanding
Delivered
2 August 1991
Persons entitled
Pulsar Enterprises Sa.
Description
By way of specific fixed charge all the plant machinery…

31 July 1991
Status
Outstanding
Delivered
2 August 1991
Persons entitled
Tycoon Marine S.A.
Description
By way of specific fixed charge all the plant machinery…

See Also


Last update 2018

PALLION ENGINEERING LIMITED DIRECTORS

Peter Callaghan

  Acting
Appointed
21 January 1993
Role
Secretary
Address
174 Baxter Road, Town End Farm, Sunderland, Tyne And Wear, SR5 4LP
Name
CALLAGHAN, Peter

James Baldwin

  Acting
Appointed
03 November 1993
Occupation
Unemployed
Role
Director
Age
76
Nationality
British
Address
1 Christal Terrace, Fulwell, Sunderland, Tyne And Wear, SR6 9HW
Country Of Residence
United Kingdom
Name
BALDWIN, James

Peter Callaghan

  Acting
Appointed
17 May 1991
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
174 Baxter Road, Town End Farm, Sunderland, Tyne And Wear, SR5 4LP
Country Of Residence
Northern Ireland
Name
CALLAGHAN, Peter

Andreas Papadakis

  Acting
Occupation
Non Executive Director
Role
Director
Age
76
Nationality
British
Address
46 Berkeley Square, London, W1X 5DB
Country Of Residence
Greece
Name
PAPADAKIS, Andreas

Michael Allen

  Resigned
Appointed
01 September 1992
Resigned
30 December 1992
Role
Secretary
Address
78 Grangehill Road, Eltham, London, SE9 1SE
Name
ALLEN, Michael

Paul Marcus Cato

  Resigned
Appointed
05 February 1991
Resigned
12 April 1991
Role
Secretary
Address
Cross House, Westgate Road, Newcastle Upon Tyne, NE99 1SB
Name
CATO, Paul Marcus

Susan Mary Deakin

  Resigned
Appointed
12 April 1991
Resigned
20 May 1991
Role
Secretary
Address
Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1NP
Name
DEAKIN, Susan Mary

Richard Martin Vaughan Jones

  Resigned
Appointed
20 May 1991
Resigned
23 October 1991
Role
Secretary
Address
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA
Name
JONES, Richard Martin Vaughan

Gordon Mccrum Mclellan

  Resigned
Appointed
23 October 1991
Resigned
31 August 1992
Role
Secretary
Address
33 Forest Road, Aberdeen, Aberdeenshire, AB15 4BY
Name
MCLELLAN, Gordon Mccrum

Molellan Gordon Finance Director

  Resigned
Resigned
05 February 1993
Role
Secretary
Address
33 Forest, Aberdeen, Scotland, AB2 4BY
Name
MOLELLAN, Gordon, Finance Director

Michael Allen

  Resigned
Appointed
17 May 1991
Resigned
30 December 1992
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
78 Grangehill Road, Eltham, London, SE9 1SE
Name
ALLEN, Michael

Timothy James Care

  Resigned
Appointed
05 February 1991
Resigned
12 April 1991
Role
Nominee Director
Age
63
Nationality
British
Address
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP
Name
CARE, Timothy James

Robert Allan Clay

  Resigned
Appointed
17 May 1991
Resigned
21 January 1993
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
12 Park Parade, Roker, Sunderland, Tyne & Wear, SR6 9LU
Name
CLAY, Robert Allan

Joseph Samuel Craig

  Resigned
Resigned
12 June 1992
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Woodlands 11 Duchess Park, Helensburgh, G84 9PY
Name
CRAIG, Joseph Samuel

Alan Geoffrey Dickinson

  Resigned
Appointed
20 May 1991
Resigned
17 December 2016
Occupation
Chartered Accountant
Role
Director
Age
88
Nationality
British
Address
Little Manor, Lavant, Chichester, West Sussex, PO18 0BQ
Country Of Residence
United Kingdom
Name
DICKINSON, Alan Geoffrey

Hails Brian Rev

  Resigned
Resigned
31 July 2011
Occupation
Non Executive Director
Role
Director
Age
91
Nationality
British
Address
Inhurst, 5 Hepscott Terrace, South Shields, Tyne & Wear, NE33 4TH
Country Of Residence
United Kingdom
Name
HAILS, Brian, Rev

Richard Martin Vaughan Jones

  Resigned
Appointed
12 April 1991
Resigned
20 May 1991
Occupation
Solicitor
Role
Director
Age
65
Nationality
English
Address
Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1NP
Name
JONES, Richard Martin Vaughan

Lou Kollarks

  Resigned
Resigned
24 September 1998
Occupation
Non Executive Director
Role
Director
Age
84
Nationality
British
Address
46 Berkeley Square, London, W1X 5DB
Name
KOLLARKS, Lou

Gordon Mccrum Mclellan

  Resigned
Resigned
31 August 1992
Occupation
Finance Director
Role
Director
Age
80
Nationality
British
Address
33 Forest Road, Aberdeen, Aberdeenshire, AB15 4BY
Name
MCLELLAN, Gordon Mccrum

REVIEWS


Check The Company
Excellent according to the company’s financial health.