Liquidation
Company Information for FURNESS, WITHY & COMPANY, LIMITED
PRICEWATERHOUSE COOPERS LLP, BENSON HOUSE 33 WELLINGTON, STREET LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FURNESS, WITHY & COMPANY, LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSE COOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP Other companies in LS1 | |
Company Number | 00035909 | |
---|---|---|
Company ID Number | 00035909 | |
Date formed | 1892-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 12/07/2004 | |
Return next due | 09/08/2005 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-11-27 14:22:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ANNE SMITH |
||
PAUL SPENCER EDWARDS |
||
KLAUS MEVES |
||
AUGUST OETKER |
||
ERNST FRIEDRICH SCHRODER |
||
STEFAN MARIAN UMINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MARK ROWLAND |
Company Secretary | ||
HARRY CHITTLEBOROUGH |
Director | ||
JOHN CHARLES STOVELL |
Company Secretary | ||
ANGELO MOUZOUROPOULOS |
Director | ||
GEORGE FREDERICK SWAINE |
Director | ||
HORST WILHELM SCHLICHTMANN |
Director | ||
HENNING WINTER |
Director | ||
JEAN LUC ROUX |
Director | ||
JOHN ERRINGTON KEVILLE |
Director | ||
HERBERT SUFFIELD |
Director | ||
DAVID ALLEN KOLSTOE |
Company Secretary | ||
JOHN ANTHONY FISHER |
Director | ||
DIRK VAN DER VOS |
Director | ||
GERD TRULSEN |
Director | ||
WILLIAM EDWARD KIRKBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW-SAVILL AND ALBION COMPANY LIMITED | Company Secretary | 2002-09-11 | CURRENT | 1882-11-10 | Liquidation | |
HOULDER BROTHERS & CO.,LIMITED | Company Secretary | 2002-09-11 | CURRENT | 1898-01-26 | Active | |
FURNESS WITHY RETIREMENT TRUSTEES LIMITED | Director | 1993-08-10 | CURRENT | 1978-05-02 | Active - Proposal to Strike off | |
SHAW-SAVILL AND ALBION COMPANY LIMITED | Director | 1992-09-21 | CURRENT | 1882-11-10 | Liquidation | |
HOULDER BROTHERS & CO.,LIMITED | Director | 1992-09-21 | CURRENT | 1898-01-26 | Active | |
00034810 LIMITED | Director | 1992-07-12 | CURRENT | 1891-09-16 | Liquidation | |
00034810 LIMITED | Director | 1995-01-01 | CURRENT | 1891-09-16 | Liquidation | |
00034810 LIMITED | Director | 1998-05-05 | CURRENT | 1891-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-14 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-14 | |
4.68 | Liquidators' statement of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 20/07/07 from: bdo stoy hayward LLP, 8 baker street, london, W1U 3LL | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 07/04/05 from: 53 brighton road, redhill, surrey, RH1 6YL | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 12/07/04; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FURNESS WITHY (SHIPPING) LIMITED CERTIFICATE ISSUED ON 23/02/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 26/01/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/97 | |
88(2)R | AD 08/12/97--------- £ SI 1750000@1=1750000 £ IC 10000000/11750000 | |
122 | CONSO S-DIV 10/11/97 | |
ORES13 | CONSOLIDATION/SUBDIV 10/11/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 10/11/97--------- £ SI 9400000@1=9400000 £ IC 600000/10000000 |
Total # Mortgages/Charges | 25 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 25 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STATUTORY MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
DEED OF COVENANT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SHIPS MORTGAGE | Satisfied | MIDLAND BANK PLC | |
SHIPS MORTAGE | Satisfied | MIDLAND BANK PLC | |
DEED OF COVENANTS | Satisfied | MIDLAND BANK PLC | |
CONTRACTUAL RIGHT OF SET-OFF | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | THE HONGKONG AND SHANGHAI BANKING CORPORATION | |
MORTGAGE AND DEED OF COVENANTS. | Satisfied | I W B | |
DEBENTURE | Satisfied | INTERNATIONAL WESTMINSTER BANK PLC | |
STATUTARY MORTGATE | Satisfied | INTERNATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | |
DEED OF COVENANT | Satisfied | INTERNATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | |
LOAN AND GUARANTEE FACILITY AGREEMENT | Satisfied | INTERNATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | |
ASSIGNMENT OF CHARTER | Satisfied | MARBER ONE LIMITED | |
ASSIGNMENT OF INSURANCES | Satisfied | MARBER ONE LIMITED | |
SHIP MORTGAGE | Satisfied | W J CRUMPG. CURSONS | |
STATUTORY SHIP MORTGAGE | Satisfied | G CURSONS | |
STATUTORY SHIP MORTGAGE SUPPLEMENTAL TO A TRUST DEED D/D 18/05/1910 | Satisfied | G CURSONS | |
SHIPS MORTGAGE | Satisfied | SIR. W. J. CRUMPG. CURSONS | |
SHIPS MORTGAGE | Satisfied | SIR W J CRUMPG.CURSONS. | |
DEBENTURE | Satisfied | W J CRUMP G CURSONS | |
DEBENTURE | Satisfied | W J TCRUMP G CURSONS | |
DEBENTURE | Satisfied | W J CRUMP G CURSONS | |
Satisfied | G. CURSONS | ||
STATUTORY SHIP MORTGAGE | Satisfied | G CURSONS |
The top companies supplying to UK government with the same SIC code (6322 - Other supporting water transport) as FURNESS, WITHY & COMPANY, LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |