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 FINANCE
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
-
Check the company
-
UK
-
Sunderland
- Company name
- PALLION ENGINEERING LIMITED
- Company number
- 02579965
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Feb 1991
Age - 35 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
- 77
- 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
- 76
- 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
- 77
- 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
- 92
- 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
- 64
- 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
- 79
- 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
- 94
- 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
- 89
- 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
- 92
- 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
- 66
- 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
- 85
- 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
- 81
- 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.