SVITZER HOLDING UK LIMITED
Overview
Company Name | SVITZER HOLDING UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03897560 |
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 SVITZER HOLDING UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SVITZER HOLDING UK LIMITED located?
Registered Office Address | Tees Wharf Dockside Road TS3 6AB Middlesbrough |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SVITZER HOLDING UK LIMITED?
Company Name | From | Until |
---|---|---|
WIJSMULLER HOLDING UK LIMITED | Feb 28, 2000 | Feb 28, 2000 |
GEOTRANSIC LIMITED | Dec 21, 1999 | Dec 21, 1999 |
What are the latest filings for SVITZER HOLDING UK 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 | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Lise Demant as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kasper Friis Nilaus as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Appointment of Mr Matthijs Schot 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 | ||||||||||
Appointment of Mrs Ieva Hilverdink as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Appointment of Mr Kasper Friis Nilaus as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Rudolf Pieter Niederer as a director on Jan 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Maersk Uggla as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Knud Lind Winkler as a director on Sep 22, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SVITZER HOLDING UK 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 | ||||||
DEMANT, Lise | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | Denmark | Danish | Director | 274326150001 | ||||
SCHOT, Matthijs | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | Denmark | Dutch | Finance Director | 243886950001 | ||||
WINKLER, Knud Lind | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | Denmark | Danish | Chief Financial Officer | 216436230001 | ||||
CURRY, James Crispin Michael | Secretary | 17 Leven Road TS15 9EY Yarm Stockton On Tees | British | 85349690002 | ||||||
READMAN, Jacqueline | Secretary | 6 Clydach Grove Ingleby Barwick TS17 5DE Stockton Cleveland | British | Director | 117898800001 | |||||
ROTHFUSZ, Adriaan Michiel Theodorus | Secretary | 3rd Helmerstraat 10 4s FOREIGN Amsterdam The Netherlands | Dutch | Businessman | 67996460002 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
BALLE MORTENSEN, Keld Edvard | Director | Teglgardsvey 424 Humlebaek 3050 Denmark | Danish | Managing Director | 80246440001 | |||||
BRAMMING, Jesper | Director | Tvendagervej 17 Ballerup Dk-2750 Denmark | Denmark | Danish | Director | 115314980001 | ||||
CURRY, James Crispin Michael | Director | 17 Leven Road TS15 9EY Yarm Stockton On Tees | United Kingdom | British | Chief Financial Officer | 85349690002 | ||||
HILVERDINK, Ieva | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | Denmark | Latvian | Chief Finance Officer Europe | 241643920001 | ||||
HOLLINSHEAD, Steven John | Director | 4 Strawberry Fields GU24 9SP Bisley Surrey | United Kingdom | British | Finance Director | 111385450001 | ||||
LOK, Jesper Teddy | Director | David Balfours Gade 4, 4.Th FOREIGN Copenhagen Dk1402 Denmark | Denmark | Danish | Director | 99610480001 | ||||
MALONE, Mark, Captain | Director | Davison Avenue NE26 1SD Whitley Bay 40 Tyne And Wear United Kingdom | Uk | British | Director | 138898280002 | ||||
MCNIVEN, Stuart Hamish | Director | Harwood Dale YO13 0LA Scarborough Hardwick House North Yorkshire | England | British | Managing Director | 129886250002 | ||||
MORKEBERG, David | Director | Store Kongensgade 63a 1st Floor, Door 5 FOREIGN Copenhagen 1264 Denmark | Danish | Director | 115315000001 | |||||
MULLER, Victor Roberto | Director | Villa Helvetia De Beaufortlaan 4 3743 DS Baam The Netherlands | Dutch | Company President | 67996350001 | |||||
NIEDERER, Marc Rudolf Pieter | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | England | Dutch | Managing Director | 165952450003 | ||||
NILAUS, Kasper Friis | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | Denmark | Danish | Director | 221768790001 | ||||
PHILIP, Graham Martin | Director | 3 Harebell Hill KT11 2RS Cobham Surrey | British | Business Director | 2585740002 | |||||
PIETKA, Peter Georg | Director | Batzkes Bakke 9 Hillerod 3400 Denmark | Danish | Vice President | 79120830001 | |||||
READMAN, Jacqueline | Director | 6 Clydach Grove Ingleby Barwick TS17 5DE Stockton Cleveland | England | British | Director | 117898800001 | ||||
SEISTRUP, Lars | Director | Skibsegen 72 Snekkersten Dk-3070 Denmark | Danish | Director | 122692360001 | |||||
UGGLA, Robert Maersk | Director | Tees Wharf Dockside Road TS3 6AB Middlesbrough | Sweden | Swedish | Ceo | 169687270003 | ||||
WIJSMULLER, Michiel Adriaan | Director | Van Eehhenstraat 119 1071ga FOREIGN Amsterdam Netherlands | Netherlands | Dutch | Company Director | 113429490001 | ||||
WILKS, Eric Anthony | Director | 61 Appletree Drive Cherrybrook New South Wales 2126 Australia | Australian | Hr Manager | 123410860001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of SVITZER HOLDING UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
A P Moller Maersk A/S | Apr 06, 2016 | 1098 Copenhagen K Copenhagen Esplanaden 50 Denmark | No | ||||
| |||||||
Natures of Control
|
Does SVITZER HOLDING UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of a ship | Created On Nov 14, 2000 Delivered On Dec 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents | |
Short particulars The vessel k/a "yewgarth" with official number 704467. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenants | Created On Oct 30, 2000 Delivered On Nov 10, 2000 | Satisfied | Amount secured All monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents | |
Short particulars The vessel known as "oakgarth" registered under the british flag in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Oct 30, 2000 Delivered On Nov 10, 2000 | Satisfied | Amount secured All the monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents | |
Short particulars The vessel known as "oakgarth" registered under the british flag in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenants | Created On Aug 10, 2000 Delivered On Aug 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents | |
Short particulars The vessels k/a "holmgarth" and "hallgarth". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Aug 10, 2000 Delivered On Aug 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents | |
Short particulars The vessel k/a "hallgarth". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Aug 10, 2000 Delivered On Aug 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents | |
Short particulars The vessel k/a "holmgarth". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over a share purchase agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") | Created On Feb 29, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent | |
Short particulars The chargor with full title guarantee and by way of first fixed charge charged all of the chargor's right title and remedies from time to time under or in relation to the share purchase agreement (as defined).. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge entered into by wijsmuller holding UK limited (the "chargor") in favour of ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") | Created On Feb 29, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent | |
Short particulars By way of floating charge the whole of the chargor's undertaking and all its property,rights and assets whatsoever and whersoever present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over cory towage limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") | Created On Feb 29, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent | |
Short particulars The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over cory towage (tyne) limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") | Created On Feb 29, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent | |
Short particulars The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage (tyne) limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over cash agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V.as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") | Created On Feb 29, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under the finance documents (as defined) whether present or future actual or contingent | |
Short particulars The chargor with full title guarantee and by way of first fixed charge charges the deposit (as defined) to the trustee on behalf of the beneficiaries. The chargor also assigns absolutely to the trustee with full title guarantee all of its right title and interest in each deposit.. See the mortgage charge document for full details. | ||||
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