Company NameYorkshire Dry Dock Company,Limited(The)
Company StatusDissolved
Company Number00149180
CategoryPrivate Limited Company
Incorporation Date19 December 1917(106 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr John Mark Whitaker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(73 years, 6 months after company formation)
Appointment Duration29 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
East Yorkshire
HU9 1TY
Director NameMr John Henry McMillan Dempster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(73 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 June 1997)
RoleManaging Director
Correspondence AddressMountain Grey House
Station Road South Cave
Hull
North Humberside
HU15 2AA
Director NameMr Michael Andrew Robbins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(73 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address69 Park Grove
Hull
North Humberside
HU5 2UR
Director NameDavid Malcolm Whitaker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(73 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(73 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Secretary NameMr Roy Eldon
NationalityBritish
StatusResigned
Appointed13 June 1991(73 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Hollym Road
Withernsea
North Humberside
HU19 2PL
Director NameEric Grubb
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(75 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address90 Hull Road
Hedon
Hull
North Humberside
HU12 8DJ
Secretary NamePatrick John Love
NationalityBritish
StatusResigned
Appointed01 January 1995(77 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1997)
RoleSecretary
Correspondence Address3 The Coachings
Cliff Road
Hessle
East Yorkshire
HU13 0HD

Location

Registered AddressLowgate House
Lowgate
Hull East Yorkshire
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£7,189,567
Net Worth£178,320
Cash£1,170,250
Current Liabilities£2,558,165

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

11 June 1997Delivered on: 13 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 July 1996Delivered on: 31 July 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Builders undertaking and assignment
Secured details: All monies due or to become due from george craig group limited to the chargee under the terms of the principal agreement dated 19TH december 1995.
Particulars: All the company's interest in the insurances effected by the company under clause 24 of the building contract dated 19TH december 1995.
Outstanding
3 April 1996Delivered on: 23 April 1996
Persons entitled: Clydesdale Bank PLC

Classification: Builder's undertaking and assignment
Secured details: All monies due or to become due from scot ranger shipping limited to the chargee under the terms of the principal agreement (as defined).
Particulars: All the company's interest in the insurances effected by the company under clause 9 of the building contract dated 22 november 1995.
Outstanding
5 August 1919Delivered on: 18 August 1919
Persons entitled: National Provincial & Union Bk of Long Eng.LTD

Classification: Indebture of mortgage
Secured details: All moneys etc.
Particulars: Land & dry dock on the garrison side in the city lingston upon hull.
Outstanding
11 July 1928Delivered on: 31 December 1929
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: 14.8.82 9/11 fowing on 01/11/1929.
Particulars: Dumb barge yorkist no 2.
Fully Satisfied

Filing History

29 July 2020Application to strike the company off the register (3 pages)
9 June 2020Termination of appointment of John Keith Whitaker as a director on 31 December 1997 (1 page)
9 June 2020Termination of appointment of David Malcolm Whitaker as a director on 31 December 1997 (1 page)
9 June 2020Termination of appointment of Eric Grubb as a director on 31 December 1997 (1 page)
9 June 2020Termination of appointment of Michael Andrew Robbins as a director on 31 December 1997 (1 page)
22 May 2019Director's details changed for Mr John Mark Whitaker on 14 May 2019 (2 pages)
6 July 2015Restoration by order of the court (3 pages)
6 July 2015Restoration by order of the court (3 pages)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2010Restoration by order of the court (4 pages)
4 November 2010Restoration by order of the court (4 pages)
17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
25 March 2003Strike-off action suspended (1 page)
25 March 2003Strike-off action suspended (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Strike-off action suspended (1 page)
12 March 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001Strike-off action suspended (1 page)
5 June 2001Strike-off action suspended (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
9 May 2000Strike-off action suspended (1 page)
9 May 2000Strike-off action suspended (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Notice of completion of voluntary arrangement (5 pages)
2 November 1999Notice of completion of voluntary arrangement (5 pages)
8 July 1999Administrator's abstract of receipts and payments (2 pages)
8 July 1999Administrator's abstract of receipts and payments (2 pages)
25 June 1999Notice of discharge of Administration Order (2 pages)
25 June 1999Notice of discharge of Administration Order (2 pages)
26 January 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 January 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 January 1999Administrator's abstract of receipts and payments (2 pages)
8 January 1999Administrator's abstract of receipts and payments (2 pages)
4 August 1998Administrator's abstract of receipts and payments (2 pages)
4 August 1998Administrator's abstract of receipts and payments (2 pages)
4 August 1998Administrator's abstract of receipts and payments (2 pages)
4 August 1998Administrator's abstract of receipts and payments (2 pages)
3 September 1997Notice of result of meeting of creditors (7 pages)
3 September 1997Notice of result of meeting of creditors (7 pages)
19 August 1997Statement of administrator's proposal (39 pages)
19 August 1997Statement of administrator's proposal (39 pages)
16 July 1997Registered office changed on 16/07/97 from: lime street hull HU8 7AG (1 page)
16 July 1997Registered office changed on 16/07/97 from: lime street hull HU8 7AG (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
26 June 1997Administration Order (3 pages)
26 June 1997Notice of Administration Order (1 page)
26 June 1997Administration Order (3 pages)
26 June 1997Notice of Administration Order (1 page)
25 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
25 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
30 June 1996Full accounts made up to 31 December 1995 (19 pages)
30 June 1996Return made up to 13/06/96; full list of members (8 pages)
30 June 1996Full accounts made up to 31 December 1995 (19 pages)
30 June 1996Return made up to 13/06/96; full list of members (8 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (18 pages)
10 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
30 June 1986Full accounts made up to 31 December 1985 (11 pages)
30 June 1986Full accounts made up to 31 December 1985 (11 pages)
30 June 1986Return made up to 31/12/85; full list of members (4 pages)
30 June 1986Return made up to 31/12/85; full list of members (4 pages)