Company NameSvitzer Towage Limited
Company StatusDissolved
Company Number00024907
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(107 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed31 December 2012(111 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 21 December 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(113 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Alexander Paul Lovel Mack
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address7 Wharf Close
Abingdon
Oxfordshire
OX14 5HS
Director NameHarvey Graham Mack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressLittle Bridley Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameMr Alastair Graham Mack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Crooksbury Road
Farnham
Surrey
GU10 1RF
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameMr Henry Brussel Bicket
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Orchard
North Sudley Road
Liverpool
L17 6BT
Secretary NameMr David John Naylor
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameMr Julian Ingress Bell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(90 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 1993)
RoleChartered Accountant/Director
Country of ResidenceEngland
Correspondence AddressThe Little Gate House
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address72 Kintore Street
Wahroonga
N.S.W.
2076
Director NameKenneth John Moss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 August 2000)
RoleCompany Executive
Correspondence AddressWoodford
10 Lucretia Avenue
Longueville
New South Wales
2066
Director NameIan Tsicalas
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 1993)
RoleCompany Executive
Correspondence Address28 Carramarr Road
Castle Hill New South Wales Nsw 2154
Australia
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 1997)
RoleCompany Executive
Correspondence Address50 Nandi Avenue
Frenchs Forrest
New South Wales
Australia
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 April 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameThomas Maxwell
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address43 Carrington Road
Wahroonga 2067
New South Wales
Foreign
Director NameIan Tsicalas
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2001)
RoleCompany Executive
Correspondence Address56 Junction Road
Wanroonga
New South Wales
2076
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed25 August 1993(91 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameFrancis John Conroy
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1994(92 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 2001)
RoleCompany Executive
Correspondence Address3 Piper St North
Annandale
Nsn 2038
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(96 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2005)
RoleCo Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameClayton James Frederick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2004)
RoleCompany Executive
Correspondence Address80 Parthenia Street
Dolans Bay
New South Wales 2229
Australia
Director NameDavid John Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressAmboise
140 Osborne Road
Burradoo
2576 Nsw
Australia
Director NameJohn Leonard Moller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2003(101 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleCompany Director
Correspondence Address5 Magarra Place
Seaforth
New South Wales
Nsw 2092
Australia
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(102 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameFrederick William Mart
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(104 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 2007)
RoleSecretary
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(105 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed15 June 2007(105 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Director NameMr Marc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2012(110 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB

Contact

Websitesvitzer.com
Email address[email protected]
Telephone01642 258339
Telephone regionMiddlesbrough

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Turnover£27,298,000
Gross Profit£4,112,000
Net Worth£46,723,000
Cash£94,000
Current Liabilities£10,709,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Return of final meeting in a members' voluntary winding up (14 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
2 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (15 pages)
2 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
15 September 2016Liquidators' statement of receipts and payments to 24 August 2016 (7 pages)
15 September 2016Liquidators' statement of receipts and payments to 24 August 2016 (7 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
9 September 2015Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
(1 page)
24 August 2015Appointment of Mr David Anthony Noakes as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr David Anthony Noakes as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 27,100,000
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 27,100,000
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 27,100,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (37 pages)
6 October 2014Full accounts made up to 31 December 2013 (37 pages)
9 June 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages)
9 June 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 27,100,000
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 27,100,000
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 27,100,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (34 pages)
4 October 2013Full accounts made up to 31 December 2012 (34 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
1 July 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
1 July 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
31 August 2012Full accounts made up to 31 December 2011 (33 pages)
31 August 2012Full accounts made up to 31 December 2011 (33 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (32 pages)
6 October 2011Full accounts made up to 31 December 2010 (32 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
4 June 2009Full accounts made up to 31 December 2008 (29 pages)
4 June 2009Full accounts made up to 31 December 2008 (29 pages)
28 November 2008Full accounts made up to 31 December 2007 (26 pages)
28 November 2008Full accounts made up to 31 December 2007 (26 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
24 June 2008Return made up to 06/06/08; full list of members (4 pages)
24 June 2008Return made up to 06/06/08; full list of members (4 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
16 May 2008Appointment terminated director frederick mart (1 page)
16 May 2008Appointment terminated director frederick mart (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle street hull east yorkshire HU1 1TX (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle street hull east yorkshire HU1 1TX (1 page)
9 May 2007Memorandum and Articles of Association (14 pages)
9 May 2007Memorandum and Articles of Association (14 pages)
30 April 2007Company name changed adsteam towage LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed adsteam towage LIMITED\certificate issued on 30/04/07 (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 June 2006 (14 pages)
2 April 2007Full accounts made up to 30 June 2006 (14 pages)
20 February 2007Declaration of mortgage charge released/ceased (1 page)
20 February 2007Declaration of mortgage charge released/ceased (1 page)
20 February 2007Declaration of mortgage charge released/ceased (1 page)
20 February 2007Declaration of mortgage charge released/ceased (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
4 July 2006Return made up to 06/06/06; full list of members (3 pages)
4 July 2006Return made up to 06/06/06; full list of members (3 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 30 June 2004 (17 pages)
26 August 2005Full accounts made up to 30 June 2004 (17 pages)
21 July 2005Return made up to 06/06/05; full list of members (3 pages)
21 July 2005Return made up to 06/06/05; full list of members (3 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 30 June 2003 (17 pages)
9 August 2004Full accounts made up to 30 June 2003 (17 pages)
30 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
12 February 2004Full accounts made up to 30 June 2002 (16 pages)
12 February 2004Full accounts made up to 30 June 2002 (16 pages)
12 June 2003Return made up to 06/06/03; full list of members (9 pages)
12 June 2003Return made up to 06/06/03; full list of members (9 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
25 July 2002Memorandum and Articles of Association (14 pages)
25 July 2002Memorandum and Articles of Association (14 pages)
18 July 2002Nc inc already adjusted 21/06/02 (1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Nc inc already adjusted 21/06/02 (1 page)
18 July 2002Ad 01/07/01-28/03/02 £ si 24100000@1 (2 pages)
18 July 2002Ad 01/07/01-28/03/02 £ si 24100000@1 (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Return made up to 06/06/02; full list of members (8 pages)
10 July 2002Return made up to 06/06/02; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
5 November 2001Memorandum and Articles of Association (15 pages)
5 November 2001Memorandum and Articles of Association (15 pages)
9 October 2001Company name changed adsteam towage LIMITED\certificate issued on 08/10/01 (2 pages)
9 October 2001Company name changed adsteam towage LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed howard smith towage LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed howard smith towage LIMITED\certificate issued on 08/10/01 (2 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001Auditor's resignation (1 page)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
20 June 2001Return made up to 06/06/01; full list of members (8 pages)
20 June 2001Return made up to 06/06/01; full list of members (8 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (28 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (28 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
23 June 2000Return made up to 06/06/00; full list of members (8 pages)
23 June 2000Return made up to 06/06/00; full list of members (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
11 June 1999Return made up to 06/06/99; full list of members (8 pages)
11 June 1999Return made up to 06/06/99; full list of members (8 pages)
16 April 1999Full accounts made up to 30 June 1998 (14 pages)
16 April 1999Full accounts made up to 30 June 1998 (14 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
29 June 1998Return made up to 06/06/98; full list of members (8 pages)
29 June 1998Return made up to 06/06/98; full list of members (8 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (7 pages)
1 June 1998Particulars of mortgage/charge (7 pages)
1 June 1998Particulars of mortgage/charge (7 pages)
1 June 1998Particulars of mortgage/charge (7 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (7 pages)
22 April 1998Full accounts made up to 30 June 1997 (14 pages)
22 April 1998Full accounts made up to 30 June 1997 (14 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
12 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1997Return made up to 06/06/97; no change of members (6 pages)
17 June 1997Return made up to 06/06/97; no change of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
22 April 1997Full accounts made up to 30 June 1996 (15 pages)
22 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (11 pages)
23 April 1996Particulars of mortgage/charge (5 pages)
23 April 1996Particulars of mortgage/charge (11 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (5 pages)
16 April 1996Full accounts made up to 30 June 1995 (16 pages)
16 April 1996Full accounts made up to 30 June 1995 (16 pages)
29 December 1995Company name changed alexandra towing company LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed alexandra towing company LIMITED\certificate issued on 01/01/96 (4 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
9 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (222 pages)
7 October 1994New director appointed (2 pages)
7 October 1994New director appointed (2 pages)
8 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1994Return made up to 06/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 1994Return made up to 06/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 1994Full accounts made up to 30 June 1993 (17 pages)
15 April 1994Full accounts made up to 30 June 1993 (17 pages)
5 January 1994Director's particulars changed (2 pages)
5 January 1994Director's particulars changed (2 pages)
3 November 1993Declaration of satisfaction of mortgage/charge (1 page)
3 November 1993Declaration of satisfaction of mortgage/charge (1 page)
21 October 1993Declaration of satisfaction of mortgage/charge (1 page)
21 October 1993Declaration of satisfaction of mortgage/charge (1 page)
8 October 1993Director resigned (2 pages)
8 October 1993Director resigned (2 pages)
8 July 1993Return made up to 06/06/93; full list of members (10 pages)
8 July 1993Return made up to 06/06/93; full list of members (10 pages)
5 July 1993Declaration of assistance for shares acquisition (4 pages)
5 July 1993Declaration of assistance for shares acquisition (4 pages)
5 July 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 July 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 1993Director resigned (2 pages)
27 June 1993Director resigned (2 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 June 1993Registered office changed on 14/06/93 from: castle chambers 43 castle st liverpool L2 9TA (1 page)
14 June 1993Registered office changed on 14/06/93 from: castle chambers 43 castle st liverpool L2 9TA (1 page)
15 March 1993Accounting reference date extended from 31/12 to 30/06 (1 page)
15 March 1993Accounting reference date extended from 31/12 to 30/06 (1 page)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 March 1993Memorandum and Articles of Association (31 pages)
12 March 1993Memorandum and Articles of Association (31 pages)
15 October 1992Full group accounts made up to 31 December 1991 (20 pages)
15 October 1992Full group accounts made up to 31 December 1991 (20 pages)
28 July 1992Particulars of mortgage/charge (7 pages)
28 July 1992Particulars of mortgage/charge (7 pages)
15 June 1992Declaration of satisfaction of mortgage/charge (1 page)
15 June 1992Declaration of satisfaction of mortgage/charge (1 page)
8 June 1992New director appointed (2 pages)
8 June 1992New director appointed (2 pages)
27 March 1992Particulars of mortgage/charge (7 pages)
27 March 1992Particulars of mortgage/charge (7 pages)
17 October 1991Full group accounts made up to 31 December 1990 (19 pages)
17 October 1991Full group accounts made up to 31 December 1990 (19 pages)
13 August 1991Particulars of mortgage/charge (7 pages)
13 August 1991Particulars of mortgage/charge (7 pages)
29 July 1991Particulars of mortgage/charge (7 pages)
29 July 1991Particulars of mortgage/charge (7 pages)
27 March 1991Memorandum and Articles of Association (33 pages)
27 March 1991Memorandum and Articles of Association (33 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 February 1991Particulars of mortgage/charge (3 pages)
14 February 1991Particulars of mortgage/charge (3 pages)
27 December 1990Particulars of mortgage/charge (3 pages)
27 December 1990Particulars of mortgage/charge (3 pages)
12 October 1990Full group accounts made up to 31 December 1989 (19 pages)
12 October 1990Full group accounts made up to 31 December 1989 (19 pages)
13 August 1990Particulars of mortgage/charge (3 pages)
13 August 1990Particulars of mortgage/charge (3 pages)
24 July 1990Director's particulars changed (1 page)
24 July 1990Director's particulars changed (1 page)
10 July 1990Director's particulars changed (2 pages)
10 July 1990Director's particulars changed (2 pages)
28 June 1990Return made up to 06/06/90; full list of members (11 pages)
28 June 1990Return made up to 06/06/90; full list of members (11 pages)
11 June 1990Ad 23/05/90--------- £ si 2400000@1=2400000 £ ic 600000/3000000 (8 pages)
11 June 1990Ad 23/05/90--------- £ si 2400000@1=2400000 £ ic 600000/3000000 (8 pages)
5 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1990Nc inc already adjusted 23/05/90 (1 page)
5 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1990Nc inc already adjusted 23/05/90 (1 page)
27 March 1990Particulars of mortgage/charge (3 pages)
27 March 1990Particulars of mortgage/charge (3 pages)
23 March 1990Particulars of mortgage/charge (3 pages)
23 March 1990Particulars of mortgage/charge (3 pages)
5 January 1990Declaration of satisfaction of mortgage/charge (1 page)
5 January 1990Declaration of satisfaction of mortgage/charge (1 page)
7 December 1989Particulars of mortgage/charge (3 pages)
7 December 1989Particulars of mortgage/charge (3 pages)
2 November 1989Full group accounts made up to 31 December 1988 (19 pages)
2 November 1989Full group accounts made up to 31 December 1988 (19 pages)
19 June 1989Return made up to 09/06/89; full list of members (7 pages)
19 June 1989Return made up to 09/06/89; full list of members (7 pages)
23 January 1989Location of register of members (1 page)
23 January 1989Location of register of members (1 page)
16 January 1989Full group accounts made up to 31 December 1987 (19 pages)
16 January 1989Full group accounts made up to 31 December 1987 (19 pages)
22 July 1988Return made up to 08/06/88; full list of members (8 pages)
22 July 1988Return made up to 08/06/88; full list of members (8 pages)
8 June 1988Declaration of satisfaction of mortgage/charge (1 page)
8 June 1988Declaration of satisfaction of mortgage/charge (1 page)
12 November 1987Accounts made up to 31 December 1986 (19 pages)
12 November 1987Accounts made up to 31 December 1986 (19 pages)
24 September 1987Return made up to 11/06/87; no change of members (7 pages)
24 September 1987Return made up to 11/06/87; no change of members (7 pages)
24 November 1986Return made up to 12/01/86; full list of members (10 pages)
24 November 1986Return made up to 12/01/86; full list of members (10 pages)
14 October 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
14 October 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
23 July 1986Particulars of mortgage/charge (4 pages)
23 July 1986Particulars of mortgage/charge (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)