Company NameSvitzer Spc4 Limited
Company StatusDissolved
Company Number05472015
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)
Previous NameAdsteam Spc4 Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(4 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 20 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(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 20 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(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2005)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed07 June 2005(1 day after company formation)
Appointment Duration2 years (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameJohn Leonard Moller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2007)
RoleCompany Executive
Correspondence Address5 Magarra Place
Seaforth
New South Wales
Nsw 2092
Australia
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 10 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(1 year, 10 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(2 years 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(3 years, 12 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(6 years, 7 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
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

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£2,745,000
Gross Profit£2,024,000
Net Worth£14,076,000
Current Liabilities£742,000

Accounts

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

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 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 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as 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 (6 pages)
15 September 2016Liquidators' statement of receipts and payments to 24 August 2016 (6 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 2015Declaration of solvency (3 pages)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (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)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,013,445
(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 7,013,445
(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 7,013,445
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 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 7,013,445
(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 7,013,445
(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 7,013,445
(4 pages)
9 June 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 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 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)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
31 August 2012Full accounts made up to 31 December 2011 (18 pages)
31 August 2012Full accounts made up to 31 December 2011 (18 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)
16 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 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 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 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (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)
3 July 2009Return made up to 06/06/09; full list of members (3 pages)
3 July 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Director appointed mr mark malone (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 (17 pages)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (9 pages)
22 November 2007Particulars of mortgage/charge (9 pages)
7 August 2007Particulars of mortgage/charge (10 pages)
7 August 2007Particulars of mortgage/charge (10 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Location of register of members (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 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 May 2007Memorandum and Articles of Association (10 pages)
9 May 2007Memorandum and Articles of Association (10 pages)
30 April 2007Company name changed adsteam SPC4 LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed adsteam SPC4 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)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
4 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 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
3 April 2007Full accounts made up to 30 June 2006 (12 pages)
3 April 2007Full accounts made up to 30 June 2006 (12 pages)
20 February 2007Ad 28/12/06--------- £ si 1600000@1=1600000 £ ic 5413445/7013445 (2 pages)
20 February 2007Ad 28/12/06--------- £ si 1600000@1=1600000 £ ic 5413445/7013445 (2 pages)
2 January 2007Ad 18/12/06--------- £ si 201978@1=201978 £ ic 5211467/5413445 (2 pages)
2 January 2007Ad 18/12/06--------- £ si 201978@1=201978 £ ic 5211467/5413445 (2 pages)
5 October 2006Particulars of mortgage/charge (9 pages)
5 October 2006Particulars of mortgage/charge (9 pages)
11 August 2006Ad 28/06/06--------- £ si 2511466@1=2511466 £ ic 2700001/5211467 (2 pages)
11 August 2006Ad 28/06/06--------- £ si 2511466@1=2511466 £ ic 2700001/5211467 (2 pages)
30 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
15 March 2006Particulars of mortgage/charge (9 pages)
15 March 2006Particulars of mortgage/charge (9 pages)
24 February 2006Particulars of mortgage/charge (8 pages)
24 February 2006Particulars of mortgage/charge (8 pages)
24 February 2006Particulars of mortgage/charge (8 pages)
24 February 2006Particulars of mortgage/charge (8 pages)
4 January 2006Ad 22/12/05--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages)
4 January 2006Ad 22/12/05--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
25 July 2005Particulars of mortgage/charge (8 pages)
25 July 2005Particulars of mortgage/charge (8 pages)
25 July 2005Particulars of mortgage/charge (8 pages)
25 July 2005Particulars of mortgage/charge (8 pages)
25 July 2005Particulars of mortgage/charge (8 pages)
25 July 2005Particulars of mortgage/charge (8 pages)
1 July 2005Memorandum and Articles of Association (10 pages)
1 July 2005Memorandum and Articles of Association (10 pages)
30 June 2005New director appointed (5 pages)
30 June 2005New director appointed (4 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (5 pages)
30 June 2005New director appointed (6 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (4 pages)
30 June 2005New director appointed (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
14 June 2005Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
8 June 2005Company name changed imco (172005) LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed imco (172005) LIMITED\certificate issued on 08/06/05 (2 pages)
6 June 2005Incorporation (15 pages)
6 June 2005Incorporation (15 pages)