SVITZER SPC4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSVITZER SPC4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05472015
    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 SPC4 LIMITED?

    • Service activities incidental to water transportation (52220) / Transportation and storage

    Where is SVITZER SPC4 LIMITED located?

    Registered Office Address
    Rowlands House
    Portobello Road
    DH3 2RY Birtley
    Chester Le Street
    Undeliverable Registered Office AddressNo

    What were the previous names of SVITZER SPC4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADSTEAM SPC4 LIMITEDJun 08, 2005Jun 08, 2005

    What are the latest accounts for SVITZER SPC4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SVITZER SPC4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on Feb 08, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 24, 2017

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Insolvency court order

    Court order insolvency:replacement of liquidator
    4 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Aug 24, 2016

    6 pages4.68

    Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on Aug 15, 2016

    2 pagesAD01

    Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on Sep 09, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Marc Rudolf Pieter Niederer as a director on Aug 24, 2015

    1 pagesTM01

    Appointment of Mr David Anthony Noakes as a director on Aug 24, 2015

    2 pagesAP01

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 7,013,445
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 7,013,445
    SH01

    Director's details changed for Mr Marc Rudolf Pieter Niederer on Mar 17, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Marc Rudolf Pieter Niederer on Jan 07, 2013

    2 pagesCH01

    Appointment of Mr Nils Rutger Thulin as a director

    2 pagesAP01

    Termination of appointment of Jacqueline Readman as a director

    1 pagesTM01

    Who are the officers of SVITZER SPC4 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
    North Yorkshire
    England
    Director
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    North Yorkshire
    England
    EnglandBritish54380850005
    THULIN, Nils Rutger
    Portobello Road
    DH3 2RY Birtley
    Rowlands House
    Chester Le Street
    Director
    Portobello Road
    DH3 2RY Birtley
    Rowlands House
    Chester Le Street
    SwedenSwedish174824070001
    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
    British117898800001
    IMCO SECRETARY LIMITED
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    Secretary
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    95592960001
    BUCKTIN, Michael
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    Director
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    EnglandBritish37396660001
    CURRY, James Crispin Michael
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    Director
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    United KingdomBritish85349690002
    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 KingdomBritish97380710001
    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
    UkBritish138898280002
    MARSHALL, Kenneth William
    Rozel Hinsley Lane
    Carlton
    DN14 9PE Goole
    Director
    Rozel Hinsley Lane
    Carlton
    DN14 9PE Goole
    British47326140001
    MOLLER, John Leonard
    5 Magarra Place
    Seaforth
    New South Wales
    Nsw 2092
    Australia
    Director
    5 Magarra Place
    Seaforth
    New South Wales
    Nsw 2092
    Australia
    Australian88653690001
    NIEDERER, Marc Rudolf Pieter
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    Director
    Tees Wharf, Dockside Road
    Middlesbrough
    TS3 6AB Cleveland
    EnglandDutch165952450003
    READMAN, Jacqueline
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    Director
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    EnglandBritish117898800001
    IMCO DIRECTOR LIMITED
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    105552570001

    Does SVITZER SPC4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenants
    Created On Nov 07, 2007
    Delivered On Nov 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest of the company in the vessel the insurances the earnings the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. Australian Branch
    Transactions
    • Nov 22, 2007Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of mortgage and assignment
    Created On Aug 01, 2007
    Delivered On Aug 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64TH shares in vessel "svitzer colmslie" o/n 9366885, insurances, earnings and requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Oct 03, 2006
    Delivered On Oct 05, 2006
    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 present and future right, title and interest in connection with the vessel being "adsteam shotley" official no. 911038, and the insurances and the ernings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro N.V., Australian Branch
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Mar 30, 2006
    Delivered On Apr 07, 2006
    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 present and future right, title and interest in connection with the vessel being"adstream warden" official no. 910991, and the insurances and the earnings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Apr 07, 2006Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Mar 30, 2006
    Delivered On Apr 07, 2006
    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 present and future right, title and interest in connection with the vessel being"adstream harty" official no. 910990, and the insurances and the earnings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Apr 07, 2006Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of mortgage and assignment
    Created On Feb 24, 2006
    Delivered On Mar 15, 2006
    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
    64/64TH shares in the vessel adsteam meringa official number 857814 and the insurances the earnings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. Australian Branch
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Feb 20, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Right title and interest of the company in the vessel the insurances and the earnings. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Feb 20, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Right title and interest in the vessel and the insurances the earnings. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Jul 18, 2005
    Delivered On Jul 25, 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
    Present and future right, title and interest in connection with the vessel being 'adsteam ferriby', official number 909914, the insurances, the earnings and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Jul 25, 2005Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Jul 15, 2005
    Delivered On Jul 25, 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
    Right, title and interest in connection with the assigned agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Jul 25, 2005Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge-all assets and undertaking
    Created On Jul 15, 2005
    Delivered On Jul 25, 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
    All the rights, property and undertaking of whatever kind and wherever situated and whether present or future. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., Australian Branch
    Transactions
    • Jul 25, 2005Registration of a charge (395)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SVITZER SPC4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2015Commencement of winding up
    Dec 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Pearson
    Wynyard Park House Wynyard Avenue
    TS22 5TB Wynyard
    practitioner
    Wynyard Park House Wynyard Avenue
    TS22 5TB Wynyard
    Iain Townsend
    8 High Street
    TS15 9AE Yarm
    Cleveland
    practitioner
    8 High Street
    TS15 9AE Yarm
    Cleveland
    Andrew Little
    Wynyard Park House Wynyard Avenue
    TS22 5TB Wynyard
    practitioner
    Wynyard Park House Wynyard Avenue
    TS22 5TB Wynyard
    Peter William Gray
    8 High Street
    Yarm
    TS15 9AE Stockton On Tees
    practitioner
    8 High Street
    Yarm
    TS15 9AE Stockton On Tees

    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