SVITZER EASTLANDS LIMITED
Overview
Company Name | SVITZER EASTLANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02103679 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SVITZER EASTLANDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SVITZER EASTLANDS LIMITED located?
Registered Office Address | Bede House 3 Belmont Business Park DH1 1TW Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SVITZER EASTLANDS LIMITED?
Company Name | From | Until |
---|---|---|
ADSTEAM (UK) LIMITED | Aug 29, 2001 | Aug 29, 2001 |
HOWARD SMITH (UK) LIMITED | Feb 25, 1987 | Feb 25, 1987 |
What are the latest accounts for SVITZER EASTLANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SVITZER EASTLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2021 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2020 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on Oct 09, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on Aug 16, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kasper Friis Nilaus as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Howard Brown as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Anthony Noakes as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ieva Hilverdink as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 35 pages | AA | ||||||||||
Appointment of Mr Anthony Howard Brown as a director on Sep 14, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Ieva Hilverdink as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Rudolf Pieter Niederer as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of SVITZER EASTLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOAKES, David Anthony | Secretary | The Village Green Sinderby YO7 4HY Thirsk 11 North Yorkshire United Kingdom | British | 54380850004 | ||||||
NOAKES, David Anthony | Director | The Village Green Sinderby YO7 4HY Thirsk 11 England | England | British | Company Secretary | 54380850005 | ||||
BUCKTIN, Michael | Secretary | 6 Mill Walk HU16 4RP Cottingham North Humberside | British | 37396660001 | ||||||
MART, Frederick William | Secretary | 102a Leeds Road YO8 4JQ Selby North Yorkshire | British | 34851760001 | ||||||
READMAN, Jacqueline | Secretary | 6 Clydach Grove Ingleby Barwick TS17 5DE Stockton Cleveland | British | Accountant | 117898800001 | |||||
BROWN, Anthony Howard | Director | Tees Wharf, Dockside Road Middlesbrough TS3 6AB Cleveland | England | British | Accountant | 237882370001 | ||||
BROWN, Michael Thomas | Director | Foresters Lodge The Woodcutters NR17 1HQ Great Ellingham Norfolk | United Kingdom | British | Solicitor | 45057280002 | ||||
BUCKTIN, Michael | Director | 6 Mill Walk HU16 4RP Cottingham North Humberside | England | British | Company Executive | 37396660001 | ||||
BYRNE, Breffni John | Director | Souk El Raab Leopardstown Road IRISH Dublin 18 Ireland | Ireland | Irish | Chartered Account | 99402760001 | ||||
CONROY, Francis John | Director | 3 Piper St North NSN 2038 Annandale Australia | Australian | Company Executive | 40567940001 | |||||
CURRY, James Crispin Michael | Director | 17 Leven Road TS15 9EY Yarm Stockton On Tees | United Kingdom | British | Company Executive | 85349690002 | ||||
DALRYMPLE, Lawrence Andrew James | Director | Wold Paddock Rasen Road Tealby LN8 3XL Market Rasen Lincolnshire | England | British | Company Executive | 30321480001 | ||||
EASTWOOD, Stephen John | Director | Threshing Barn Brookhouse Court Birch Cross ST14 8TU Uttoxeter Staffordshire | United Kingdom | British | Company Executive | 97380710001 | ||||
FREDERICK, Clayton James | Director | 80 Parthenia Street Dolans Bay New South Wales 2229 Australia | Australian | Company Executive | 76016400001 | |||||
HILVERDINK, Ieva | Director | Tees Wharf, Dockside Road Middlesbrough TS3 6AB Cleveland | Denmark | Latvian | Cfo Svitzer Europe | 222843240001 | ||||
MALONE, Mark, Captain | Director | Davison Avenue NE26 1SD Whitley Bay 40 Tyne And Wear United Kingdom | Uk | British | Ceo | 138898280002 | ||||
MARSHALL, Kenneth William | Director | Rozel Hinsley Lane Carlton DN14 9PE Goole | British | Company Executive | 47326140001 | |||||
MART, Frederick William | Director | 102a Leeds Road YO8 4JQ Selby North Yorkshire | British | Company Executive | 34851760001 | |||||
MAXWELL, Thomas | Director | 43 Carrington Road FOREIGN Wahroonga 2067 New South Wales Australia | Australian | Director | 10167170001 | |||||
MOLLER, John Leonard | Director | 5 Magarra Place Seaforth New South Wales Nsw 2092 Australia | Australian | Company Director | 88653690001 | |||||
MOSS, Kenneth John | Director | Woodford 10 Lucretia Avenue 2066 Longueville New South Wales Australia | Australian | Company Director | 46799610002 | |||||
MOSS, Kenneth John | Director | Woodford 10 Lucretia Avenue 2066 Longueville New South Wales Australia | Australian | Company Executive | 46799610002 | |||||
NIEDERER, Marc Rudolf Pieter | Director | Tees Wharf, Dockside Road Middlesbrough TS3 6AB Cleveland | England | Dutch | Managing Director | 165952450003 | ||||
NILAUS, Kasper Friis | Director | Tees Wharf, Dockside Road Middlesbrough TS3 6AB Cleveland | Denmark | Danish | Director | 221768790001 | ||||
READMAN, Jacqueline | Director | 6 Clydach Grove Ingleby Barwick TS17 5DE Stockton Cleveland | England | British | Accountant | 117898800001 | ||||
RUTHERFORD, John David | Director | 72 Kintore Street 2076 Wahroonga N.S.W. Australia | British | Company Executive | 15026700003 | |||||
RYAN, David John | Director | Amboise 140 Osborne Road Burradoo 2576 Nsw Australia | Australian | Managing Director | 76230230004 | |||||
SUTCLIFFE, Penton Raymond | Director | 36 Kintore Street Wahroonga New South Wales 2076 FOREIGN Australia | Australian | Company Executive | 15026660001 | |||||
THULIN, Nils Rutger | Director | Tees Wharf, Dockside Road Middlesbrough TS3 6AB Cleveland | England | Swedish | Chielf Financial Officer | 174824070002 | ||||
TSICALAS, Ian | Director | 56 Junction Road 2076 Wanroonga New South Wales Australia | Austrailian | Company Executive | 35321770002 | |||||
WEBB, David Merrick | Director | 50 Nandi Avenue Frenchs Forrest New South Wales Australia | Australian | Company Executive | 33951300004 |
Who are the persons with significant control of SVITZER EASTLANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Svitzer Holding Uk Limited | Apr 06, 2016 | Dockside Road TS3 6AB Middlesbrough Tees Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SVITZER EASTLANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Equitable mortgage of shares | Created On Jul 15, 2005 Delivered On Jul 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in the shares and interest in all money dividends interest allotments offers benefits privileges rights bonuses shares stock debentures distributions or rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jun 05, 2001 Delivered On Jun 13, 2001 | Satisfied | Amount secured All present and future moneys debts and liabilities due, owing or incurred by the company to any debentureholder (including the chargee as security trustee for the benefit of the debentureholders) under or in connection with any finance document (all terms as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does SVITZER EASTLANDS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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