SVITZER TOWAGE LIMITED

Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street
StatusDISSOLVED
Company No.00024907
CategoryPrivate Limited Company
Incorporated11 Aug 1887
Age136 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution21 Dec 2018
Years5 years, 5 months

SUMMARY

SVITZER TOWAGE LIMITED is an dissolved private limited company with number 00024907. It was incorporated 136 years, 9 months, 10 days ago, on 11 August 1887 and it was dissolved 5 years, 5 months ago, on 21 December 2018. The company address is Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Change date: 2018-02-08

New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2017

Action Date: 24 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2016

Action Date: 24 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 8 High Street Yarm Stockton on Tees TS15 9AE

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Change date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: 8 High Street Yarm Stockton on Tees TS15 9AE

Old address: Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Noakes

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Rudolf Pieter Niederer

Termination date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Mr Marc Rudolf Pieter Niederer

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Rudolf Pieter Niederer

Change date: 2013-01-07

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Rutger Thulin

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Readman

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Malone

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Rudolf Pieter Niederer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Anthony Noakes

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Malone

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacqueline readman

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed david noakes

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark malone

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james curry

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frederick mart

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: 11 marina court, castle street hull east yorkshire HU1 1TX

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Memorandum articles

Date: 09 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adsteam towage LIMITED\certificate issued on 30/04/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 Aug 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASWEBSOLUTIONS LTD

180 SANGLEY ROAD,LONDON,SE6 2DY

Number:11527982
Status:ACTIVE
Category:Private Limited Company

KS ENERGY LIMITED

4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:09636738
Status:ACTIVE
Category:Private Limited Company

LINKRIDER LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:03534036
Status:ACTIVE
Category:Private Limited Company

NICOLAE TRANSPORT LTD

OFFICE 5, UNIT R1 PENFOLD WORKS,WATFORD,WD24 4YY

Number:11877719
Status:ACTIVE
Category:Private Limited Company

REMITONE PROPERTIES LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:04287941
Status:ACTIVE
Category:Private Limited Company
Number:09039319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source