SVITZER EASTLANDS LIMITED

SVITZER EASTLANDS LIMITED

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

    Company NameSVITZER EASTLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02103679
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SVITZER EASTLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADSTEAM (UK) LIMITEDAug 29, 2001Aug 29, 2001
    HOWARD SMITH (UK) LIMITEDFeb 25, 1987Feb 25, 1987

    What are the latest accounts for SVITZER EASTLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SVITZER EASTLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 28, 2021

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 28, 2020

    11 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2019

    LRESSP

    Termination of appointment of Kasper Friis Nilaus as a director on Jul 22, 2019

    1 pagesTM01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Howard Brown as a director on Mar 29, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on May 03, 2018 with updates

    3 pagesCS01

    Appointment of Mr David Anthony Noakes as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Ieva Hilverdink as a director on Mar 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    35 pagesAA

    Appointment of Mr Anthony Howard Brown as a director on Sep 14, 2017

    2 pagesAP01

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Ieva Hilverdink as a director on Jan 17, 2017

    2 pagesAP01

    Termination of appointment of Marc Rudolf Pieter Niederer as a director on Jan 17, 2017

    1 pagesTM01

    Who are the officers of SVITZER EASTLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOAKES, David Anthony
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    North Yorkshire
    United Kingdom
    Secretary
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    North Yorkshire
    United Kingdom
    British54380850004
    NOAKES, David Anthony
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    England
    Director
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    England
    EnglandBritishCompany Secretary54380850005
    BUCKTIN, Michael
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    Secretary
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    British37396660001
    MART, Frederick William
    102a Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    102a Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    British34851760001
    READMAN, Jacqueline
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    Secretary
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    BritishAccountant117898800001
    BROWN, Anthony Howard
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    Director
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    EnglandBritishAccountant237882370001
    BROWN, Michael Thomas
    Foresters Lodge
    The Woodcutters
    NR17 1HQ Great Ellingham
    Norfolk
    Director
    Foresters Lodge
    The Woodcutters
    NR17 1HQ Great Ellingham
    Norfolk
    United KingdomBritishSolicitor45057280002
    BUCKTIN, Michael
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    Director
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    EnglandBritishCompany Executive37396660001
    BYRNE, Breffni John
    Souk El Raab
    Leopardstown Road
    IRISH Dublin 18
    Ireland
    Director
    Souk El Raab
    Leopardstown Road
    IRISH Dublin 18
    Ireland
    IrelandIrishChartered Account99402760001
    CONROY, Francis John
    3 Piper St North
    NSN 2038 Annandale
    Australia
    Director
    3 Piper St North
    NSN 2038 Annandale
    Australia
    AustralianCompany Executive40567940001
    CURRY, James Crispin Michael
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    Director
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    United KingdomBritishCompany Executive85349690002
    DALRYMPLE, Lawrence Andrew James
    Wold Paddock Rasen Road
    Tealby
    LN8 3XL Market Rasen
    Lincolnshire
    Director
    Wold Paddock Rasen Road
    Tealby
    LN8 3XL Market Rasen
    Lincolnshire
    EnglandBritishCompany Executive30321480001
    EASTWOOD, Stephen John
    Threshing Barn
    Brookhouse Court Birch Cross
    ST14 8TU Uttoxeter
    Staffordshire
    Director
    Threshing Barn
    Brookhouse Court Birch Cross
    ST14 8TU Uttoxeter
    Staffordshire
    United KingdomBritishCompany Executive97380710001
    FREDERICK, Clayton James
    80 Parthenia Street
    Dolans Bay
    New South Wales 2229
    Australia
    Director
    80 Parthenia Street
    Dolans Bay
    New South Wales 2229
    Australia
    AustralianCompany Executive76016400001
    HILVERDINK, Ieva
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    Director
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    DenmarkLatvianCfo Svitzer Europe222843240001
    MALONE, Mark, Captain
    Davison Avenue
    NE26 1SD Whitley Bay
    40
    Tyne And Wear
    United Kingdom
    Director
    Davison Avenue
    NE26 1SD Whitley Bay
    40
    Tyne And Wear
    United Kingdom
    UkBritishCeo138898280002
    MARSHALL, Kenneth William
    Rozel Hinsley Lane
    Carlton
    DN14 9PE Goole
    Director
    Rozel Hinsley Lane
    Carlton
    DN14 9PE Goole
    BritishCompany Executive47326140001
    MART, Frederick William
    102a Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Director
    102a Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    BritishCompany Executive34851760001
    MAXWELL, Thomas
    43 Carrington Road
    FOREIGN Wahroonga 2067
    New South Wales
    Australia
    Director
    43 Carrington Road
    FOREIGN Wahroonga 2067
    New South Wales
    Australia
    AustralianDirector10167170001
    MOLLER, John Leonard
    5 Magarra Place
    Seaforth
    New South Wales
    Nsw 2092
    Australia
    Director
    5 Magarra Place
    Seaforth
    New South Wales
    Nsw 2092
    Australia
    AustralianCompany Director88653690001
    MOSS, Kenneth John
    Woodford
    10 Lucretia Avenue
    2066 Longueville
    New South Wales
    Australia
    Director
    Woodford
    10 Lucretia Avenue
    2066 Longueville
    New South Wales
    Australia
    AustralianCompany Director46799610002
    MOSS, Kenneth John
    Woodford
    10 Lucretia Avenue
    2066 Longueville
    New South Wales
    Australia
    Director
    Woodford
    10 Lucretia Avenue
    2066 Longueville
    New South Wales
    Australia
    AustralianCompany Executive46799610002
    NIEDERER, Marc Rudolf Pieter
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    Director
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    EnglandDutchManaging Director165952450003
    NILAUS, Kasper Friis
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    Director
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    DenmarkDanishDirector221768790001
    READMAN, Jacqueline
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    Director
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    EnglandBritishAccountant117898800001
    RUTHERFORD, John David
    72 Kintore Street
    2076 Wahroonga
    N.S.W.
    Australia
    Director
    72 Kintore Street
    2076 Wahroonga
    N.S.W.
    Australia
    BritishCompany Executive15026700003
    RYAN, David John
    Amboise
    140 Osborne Road
    Burradoo
    2576 Nsw
    Australia
    Director
    Amboise
    140 Osborne Road
    Burradoo
    2576 Nsw
    Australia
    AustralianManaging Director76230230004
    SUTCLIFFE, Penton Raymond
    36 Kintore Street
    Wahroonga New South Wales 2076
    FOREIGN
    Australia
    Director
    36 Kintore Street
    Wahroonga New South Wales 2076
    FOREIGN
    Australia
    AustralianCompany Executive15026660001
    THULIN, Nils Rutger
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    Director
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    EnglandSwedishChielf Financial Officer174824070002
    TSICALAS, Ian
    56 Junction Road
    2076 Wanroonga
    New South Wales
    Australia
    Director
    56 Junction Road
    2076 Wanroonga
    New South Wales
    Australia
    AustrailianCompany Executive35321770002
    WEBB, David Merrick
    50 Nandi Avenue
    Frenchs Forrest
    New South Wales
    Australia
    Director
    50 Nandi Avenue
    Frenchs Forrest
    New South Wales
    Australia
    AustralianCompany Executive33951300004

    Who are the persons with significant control of SVITZER EASTLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Svitzer Holding Uk Limited
    Dockside Road
    TS3 6AB Middlesbrough
    Tees Wharf
    England
    Apr 06, 2016
    Dockside Road
    TS3 6AB Middlesbrough
    Tees Wharf
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number3897560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SVITZER EASTLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Australia Bank Limited
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Aug 02, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 21, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SVITZER EASTLANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2019Commencement of winding up
    Nov 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    Andrew Little
    Rowlands House Portobello Road
    Birtley
    DH3 2RY Chester Le Street
    County Durham
    practitioner
    Rowlands House Portobello Road
    Birtley
    DH3 2RY Chester Le Street
    County Durham
    Richard David Tonks
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    Margaret Carter
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham

    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