SVITZER SPC4 LIMITED
Overview
| Company Name | SVITZER SPC4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05472015 |
| 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 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 Address | No |
What were the previous names of SVITZER SPC4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADSTEAM SPC4 LIMITED | Jun 08, 2005 | Jun 08, 2005 |
What are the latest accounts for SVITZER SPC4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for SVITZER SPC4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 24, 2017 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 4 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 24, 2016 | 6 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Marc Rudolf Pieter Niederer as a director on Aug 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Anthony Noakes as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Marc Rudolf Pieter Niederer on Mar 17, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Marc Rudolf Pieter Niederer on Jan 07, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nils Rutger Thulin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Readman as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SVITZER SPC4 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 North Yorkshire England | England | British | 54380850005 | |||||
| THULIN, Nils Rutger | Director | Portobello Road DH3 2RY Birtley Rowlands House Chester Le Street | Sweden | Swedish | 174824070001 | |||||
| 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 | 117898800001 | ||||||
| IMCO SECRETARY LIMITED | Secretary | Queen Street LS1 2TW Leeds 21 West Yorkshire | 95592960001 | |||||||
| BUCKTIN, Michael | Director | 6 Mill Walk HU16 4RP Cottingham North Humberside | England | British | 37396660001 | |||||
| CURRY, James Crispin Michael | Director | 17 Leven Road TS15 9EY Yarm Stockton On Tees | United Kingdom | British | 85349690002 | |||||
| EASTWOOD, Stephen John | Director | Threshing Barn Brookhouse Court Birch Cross ST14 8TU Uttoxeter Staffordshire | United Kingdom | British | 97380710001 | |||||
| MALONE, Mark, Captain | Director | Davison Avenue NE26 1SD Whitley Bay 40 Tyne And Wear United Kingdom | Uk | British | 138898280002 | |||||
| MARSHALL, Kenneth William | Director | Rozel Hinsley Lane Carlton DN14 9PE Goole | British | 47326140001 | ||||||
| MOLLER, John Leonard | Director | 5 Magarra Place Seaforth New South Wales Nsw 2092 Australia | Australian | 88653690001 | ||||||
| NIEDERER, Marc Rudolf Pieter | Director | Tees Wharf, Dockside Road Middlesbrough TS3 6AB Cleveland | England | Dutch | 165952450003 | |||||
| READMAN, Jacqueline | Director | 6 Clydach Grove Ingleby Barwick TS17 5DE Stockton Cleveland | England | British | 117898800001 | |||||
| IMCO DIRECTOR LIMITED | Director | 21 Queen Street LS1 2TW Leeds West Yorkshire | 105552570001 |
Does SVITZER SPC4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SVITZER SPC4 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