Company NameUnited Towing Limited
Company StatusDissolved
Company Number00172316
CategoryPrivate Limited Company
Incorporation Date29 December 1920(103 years, 4 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameNorth British Maritime Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(88 years, 8 months after company formation)
Appointment Duration5 years (closed 13 August 2014)
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(92 years after company formation)
Appointment Duration1 year, 7 months (closed 13 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(92 years, 11 months after company formation)
Appointment Duration9 months (closed 13 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 1991(70 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 1997)
RoleCompany Executive
Correspondence Address50 Nandi Avenue
Frenchs Forrest
New South Wales
Australia
Director NamePenton Raymond Sutcliffe
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 1991(70 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleCompany Executive
Correspondence Address36 Kintore Street
Wahroonga New South Wales 2076
Foreign
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(70 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 May 2001)
RoleCompany Executive
Correspondence Address72 Kintore Street
Wahroonga
N.S.W.
2076
Director NameKenneth John Moss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 1991(70 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 August 2000)
RoleCompany Executive
Correspondence Address7 Wyndarra Place
Northwood Sydney New South Wales 2066
Australia
Secretary NameMichael Bucktin
NationalityBritish
StatusResigned
Appointed16 October 1991(70 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address51 Beverley Road
Hessle
East Yorkshire
HU13 9AE
Director NameIan Tsicalas
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1993(72 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 03 May 2001)
RoleCompany Executive
Correspondence Address56 Junction Road
Wanroonga
New South Wales
2076
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(73 years after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(73 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed03 October 1994(73 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(77 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2005)
RoleCompany 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(80 years, 4 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(80 years, 4 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(82 years, 2 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(83 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 NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(86 years, 3 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
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(86 years, 3 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
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed15 June 2007(86 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(88 years, 5 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)
NationalityNetherlands
StatusResigned
Appointed16 January 2012(91 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1.4m at £1Svitzer Eastlands LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Liquidators statement of receipts and payments to 29 April 2014 (17 pages)
13 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
13 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (17 pages)
13 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
13 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (17 pages)
30 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2013Appointment of a voluntary liquidator (2 pages)
30 December 2013Appointment of a voluntary liquidator (2 pages)
30 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2013Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 16 December 2013 (2 pages)
11 December 2013Declaration of solvency (3 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Declaration of solvency (3 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Appointment of Mr David Anthony Noakes as a director (2 pages)
14 November 2013Termination of appointment of Marc Niederer as a director (1 page)
14 November 2013Termination of appointment of Marc Niederer as a director (1 page)
14 November 2013Appointment of Mr David Anthony Noakes as a director (2 pages)
18 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,400,000
(4 pages)
18 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages)
18 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,400,000
(4 pages)
18 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 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)
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)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 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)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 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)
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)
21 October 2009Director's details changed for Mr Mark Malone on 16 October 2009 (2 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mrs Jacqueline Readman on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 October 2009Director's details changed for Mr Mark Malone on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jacqueline Readman on 16 October 2009 (2 pages)
9 October 2009Auditor's resignation (1 page)
9 October 2009Auditor's resignation (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (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)
11 June 2009Director appointed mr mark malone (1 page)
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)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Location of debenture register (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 HU1 1TX (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 HU1 1TX (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 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 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
11 April 2006Full accounts made up to 30 June 2005 (7 pages)
11 April 2006Full accounts made up to 30 June 2005 (7 pages)
1 November 2005Return made up to 16/10/05; full list of members (3 pages)
1 November 2005Return made up to 16/10/05; full list of members (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 30 June 2004 (8 pages)
26 August 2005Full accounts made up to 30 June 2004 (8 pages)
2 November 2004Return made up to 16/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/04
(3 pages)
2 November 2004Return made up to 16/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/04
(3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 30 June 2003 (8 pages)
9 August 2004Full accounts made up to 30 June 2003 (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
21 October 2003Return made up to 16/10/03; full list of members (8 pages)
21 October 2003Return made up to 16/10/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (7 pages)
11 April 2003Full accounts made up to 30 June 2002 (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)
31 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
5 November 2001Return made up to 16/10/01; full list of members (7 pages)
5 November 2001Return made up to 16/10/01; full list of members (7 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001Auditor's resignation (1 page)
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 2001New director appointed (2 pages)
21 May 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 2001Director resigned (1 page)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (12 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (12 pages)
30 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
27 October 1998Return made up to 16/10/98; no change of members (6 pages)
27 October 1998Return made up to 16/10/98; no change of members (6 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)
22 April 1998Full accounts made up to 30 June 1997 (12 pages)
22 April 1998Full accounts made up to 30 June 1997 (12 pages)
31 October 1997Return made up to 16/10/97; no change of members (6 pages)
31 October 1997Return made up to 16/10/97; no change of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 30 June 1996 (12 pages)
21 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1996Full accounts made up to 30 June 1995 (12 pages)
17 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 December 1995Company name changed north british maritime group lim ited\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed north british maritime group lim ited\certificate issued on 01/01/96 (4 pages)
19 October 1995Return made up to 16/10/95; no change of members (6 pages)
19 October 1995Return made up to 16/10/95; no change of members (6 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 July 1987Memorandum and Articles of Association (51 pages)
29 July 1987Memorandum and Articles of Association (51 pages)
29 December 1920Certificate of incorporation (1 page)
29 December 1920Certificate of incorporation (1 page)