JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED

JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00905563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED located?

    Registered Office Address
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHER AND DUFOREST (SHIPPING) LIMITEDMay 08, 1967May 08, 1967

    What are the latest accounts for JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017

    2 pagesAP03

    Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017

    1 pagesTM02

    Termination of appointment of John Main Lorimer as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Jan 19, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Jonathan Procter Vick as a secretary on Apr 26, 2016

    1 pagesTM02

    Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016

    2 pagesAP03

    Annual return made up to Apr 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Apr 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 10,000
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235028010001
    KILPATRICK, Stuart Charles
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    United KingdomBritishDirector109536720001
    BLYTH, John Terence
    48 Wheatclose Road
    LA14 4EJ Barrow In Furness
    Cumbria
    Secretary
    48 Wheatclose Road
    LA14 4EJ Barrow In Furness
    Cumbria
    British807120001
    HOGGAN, Michael John
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    207757680001
    VICK, Jonathan Procter
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    British35168430002
    BJORNSEN, Bjorn Erik
    Kapt Mejlenders Gt 12b
    FOREIGN 4026 Stavanger
    Norway
    Director
    Kapt Mejlenders Gt 12b
    FOREIGN 4026 Stavanger
    Norway
    NorwegianDirector86720470001
    BLYTH, John Terence
    48 Wheatclose Road
    LA14 4EJ Barrow In Furness
    Cumbria
    Director
    48 Wheatclose Road
    LA14 4EJ Barrow In Furness
    Cumbria
    BritishAccountant807120001
    BUCHANAN, Richard Angus Fownes
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    Director
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    United KingdomBritishDirector54238000003
    BUCHANAN, Richard Angus Fownes
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    Director
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    United KingdomBritishDirector54238000003
    COBB, David Bilsland
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    Director
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    BritishDirector73830490002
    HART, Trevor Charles
    Inchcape Alt Road
    Hightown
    L38 3RE Liverpool
    Director
    Inchcape Alt Road
    Hightown
    L38 3RE Liverpool
    BritishDirector977160002
    HORNBY, John Fleet
    Hillside 10 Guards Road
    Lindal
    LA12 0TN Ulverston
    Cumbria
    Director
    Hillside 10 Guards Road
    Lindal
    LA12 0TN Ulverston
    Cumbria
    EnglandBritishChartered Accountant72896580001
    LORIMER, John Main
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House
    PO BOX 4 Barrow In Furness
    LA14 1HR Cumbria
    United KingdomBritishDirector1041920004
    RIDDOCH, Jeffrey James
    Linkshill Farmhouse
    Udny
    AB41 6SJ Aberdeen
    Aberdeenshire
    Director
    Linkshill Farmhouse
    Udny
    AB41 6SJ Aberdeen
    Aberdeenshire
    United KingdomBritishDirector116944140001
    SANDS, John Robert
    176 Mid Stocket Road
    AB15 5HS Aberdeen
    Aberdeenshire
    Director
    176 Mid Stocket Road
    AB15 5HS Aberdeen
    Aberdeenshire
    United KingdomBritishDirector70206210001
    SERJENT, Ian Malcolm
    18 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    Director
    18 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    BritishDirector14137340002
    SERJENT, Ian Malcolm
    18 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    Director
    18 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    BritishCompany Director14137340002
    SHIELDS, Michael John
    14 West Avenue
    LA13 9AX Barrow In Furness
    Cumbria
    Director
    14 West Avenue
    LA13 9AX Barrow In Furness
    Cumbria
    EnglandBritishAccountant12781030001
    SILLS, Nicholas Victor
    35 West Park
    Inverbervie
    DD10 0TT Montrose
    Angus
    Director
    35 West Park
    Inverbervie
    DD10 0TT Montrose
    Angus
    BritishCompany Director47025650003
    STEWART, Michael Anthony Spalding Gould
    16 Ros Mhor Gardens
    Cromlech Road
    PA23 8FH Sandbank
    Argyll
    Director
    16 Ros Mhor Gardens
    Cromlech Road
    PA23 8FH Sandbank
    Argyll
    BritishDirector119548750001
    VALLARINO, Bernardino
    90 Queens Road
    AB15 4YQ Aberdeen
    Director
    90 Queens Road
    AB15 4YQ Aberdeen
    ItalianDirector61704510001

    Who are the persons with significant control of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher And Sons Public Limited Company
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00211475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A guarantee and indemnity in respect of obligations of james fisher (logistics) limited (the "borrower")
    Created On Oct 18, 2001
    Delivered On Nov 06, 2001
    Satisfied
    Amount secured
    All sums due and payable by the guarantor to the chargee under and pursuant to the guarantee and indemnity including without limitation an aggregate amount not exceeding $5,000,000.00 pursuant to a secured loan facility agreement dated 19 september 2001 as amended by a side letter dated 1 november 2001 (together the "agreement") and all other sums of any nature from time to time payable by the borrower to the bank pursuant to the security documents (as defined)
    Short particulars
    The right of set off contained at clause 12.1 of the guarantee and indemnity namely the right of the bank to set off against any credit balance from time to time standing on any account of the company; see form 395 for details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 06, 2001Registration of a charge (395)
    • Nov 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Loan agreement
    Created On Apr 30, 1986
    Delivered On May 19, 1986
    Satisfied
    Amount secured
    Securing £23,000,000 and all other moneys due or to become due from james fishes and sons public limited company to the chargee pursuant to a loan agreement dated 30TH april 1986.
    Short particulars
    Pursuant to clauses 11.06 (b) and 19.01 of the said loan agreement the right to set-off or transfer any moneys standing to the credit of the company of any account held. See doc M43 for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1986Registration of a charge
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 30, 1986
    Delivered On May 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1986Registration of a charge
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0