JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED
Overview
Company Name | JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00905563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?
Company Name | From | Until |
---|---|---|
FISHER AND DUFOREST (SHIPPING) LIMITED | May 08, 1967 | May 08, 1967 |
What are the latest accounts for JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Main Lorimer as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Jonathan Procter Vick as a secretary on Apr 26, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235028010001 | |||||||
KILPATRICK, Stuart Charles | Director | Fisher House PO BOX 4 Barrow In Furness LA14 1HR Cumbria | United Kingdom | British | Director | 109536720001 | ||||
BLYTH, John Terence | Secretary | 48 Wheatclose Road LA14 4EJ Barrow In Furness Cumbria | British | 807120001 | ||||||
HOGGAN, Michael John | Secretary | Fisher House PO BOX 4 Barrow In Furness LA14 1HR Cumbria | 207757680001 | |||||||
VICK, Jonathan Procter | Secretary | Fisher House PO BOX 4 Barrow In Furness LA14 1HR Cumbria | British | 35168430002 | ||||||
BJORNSEN, Bjorn Erik | Director | Kapt Mejlenders Gt 12b FOREIGN 4026 Stavanger Norway | Norwegian | Director | 86720470001 | |||||
BLYTH, John Terence | Director | 48 Wheatclose Road LA14 4EJ Barrow In Furness Cumbria | British | Accountant | 807120001 | |||||
BUCHANAN, Richard Angus Fownes | Director | Standen Farm Smarden Road Biddenden TN27 8JT Ashford Kent | United Kingdom | British | Director | 54238000003 | ||||
BUCHANAN, Richard Angus Fownes | Director | Standen Farm Smarden Road Biddenden TN27 8JT Ashford Kent | United Kingdom | British | Director | 54238000003 | ||||
COBB, David Bilsland | Director | Hilltop 15 Richmondwood SL5 0JG Sunningdale Berkshire | British | Director | 73830490002 | |||||
HART, Trevor Charles | Director | Inchcape Alt Road Hightown L38 3RE Liverpool | British | Director | 977160002 | |||||
HORNBY, John Fleet | Director | Hillside 10 Guards Road Lindal LA12 0TN Ulverston Cumbria | England | British | Chartered Accountant | 72896580001 | ||||
LORIMER, John Main | Director | Fisher House PO BOX 4 Barrow In Furness LA14 1HR Cumbria | United Kingdom | British | Director | 1041920004 | ||||
RIDDOCH, Jeffrey James | Director | Linkshill Farmhouse Udny AB41 6SJ Aberdeen Aberdeenshire | United Kingdom | British | Director | 116944140001 | ||||
SANDS, John Robert | Director | 176 Mid Stocket Road AB15 5HS Aberdeen Aberdeenshire | United Kingdom | British | Director | 70206210001 | ||||
SERJENT, Ian Malcolm | Director | 18 Hillfield Frodsham WA6 6DA Warrington Cheshire | British | Director | 14137340002 | |||||
SERJENT, Ian Malcolm | Director | 18 Hillfield Frodsham WA6 6DA Warrington Cheshire | British | Company Director | 14137340002 | |||||
SHIELDS, Michael John | Director | 14 West Avenue LA13 9AX Barrow In Furness Cumbria | England | British | Accountant | 12781030001 | ||||
SILLS, Nicholas Victor | Director | 35 West Park Inverbervie DD10 0TT Montrose Angus | British | Company Director | 47025650003 | |||||
STEWART, Michael Anthony Spalding Gould | Director | 16 Ros Mhor Gardens Cromlech Road PA23 8FH Sandbank Argyll | British | Director | 119548750001 | |||||
VALLARINO, Bernardino | Director | 90 Queens Road AB15 4YQ Aberdeen | Italian | Director | 61704510001 |
Who are the persons with significant control of JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Fisher And Sons Public Limited Company | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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