Tower Street Hull
HU9 1TY
Director Name | Mr John Mark Whitaker |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(73 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 13 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Secretary Name | Mr Duncan McGahey |
---|---|
Status | Closed |
Appointed | 30 June 2015(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Director Name | Eric Grubb |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(73 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Consultant |
Correspondence Address | 90 Hull Road Hedon Hull North Humberside HU12 8DJ |
Director Name | David Malcolm Whitaker |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(73 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Chairman/Consultant |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Director Name | Hylton Nigel Christopher Wykes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(73 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 11 Lupin Drive Chester Cheshire CH3 6SD Wales |
Secretary Name | David Malcolm Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Secretary Name | Mr Kenneth Sidney Knudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(76 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hornbeam Drive Cottingham East Yorkshire HU16 4RT |
Website | whitakertankers.co.uk |
---|
Registered Address | Crown Dry Dock Tower Street Hull HU9 1TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
932k at £1 | John H. Whitaker (Holdings) LTD 99.01% Ordinary Deferred |
---|---|
932k at £0.01 | John H. Whitaker (Holdings) LTD 0.99% Ordinary |
1 at £0.01 | Mr D.m. Whitaker 0.00% Ordinary |
1 at £1 | Mr D.m. Whitaker 0.00% Ordinary Deferred |
1 at £0.01 | Mr John Mark Whitaker 0.00% Ordinary |
1 at £1 | Mr John Mark Whitaker 0.00% Ordinary Deferred |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 December 1991 | Delivered on: 13 January 1992 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Marine deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 23RD december 1991. Particulars: Assignment of all freights hire salvage and other sums payable to the mortgagor in respect of the ship ss harry t. Fully Satisfied |
---|---|
23 December 1991 | Delivered on: 13 January 1992 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 23RD december 1991. Particulars: 64/64 shares in the ss harry t registered at the port of hull under official number 720311 and her boats and appurtenances. Fully Satisfied |
7 August 1991 | Delivered on: 21 August 1991 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Marine deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 7TH august 1991. Particulars: Assignment of all freights hire salvage and other sums payable in respect of the non propelled oil barge lucy w 704313. Fully Satisfied |
7 August 1991 | Delivered on: 21 August 1991 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a marine deed of covenant dated 7TH augst, 1991. Particulars: 64/64 shares in the non propelled oil barge lucy w registered at the portof hull under official number 704313 and her boats and appurtenances. Fully Satisfied |
7 August 1991 | Delivered on: 21 August 1991 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Marine deed of govenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 7TH augut 1991. Particulars: Assignment of all freights hire salvage and other sums payable in respect of the non propelled oil barge emily t no 704314. Fully Satisfied |
7 August 1991 | Delivered on: 21 August 1991 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a marine deed of covenant dated 7TH august, 1991. Particulars: 64/64 shares in the non propelled oil barge emily t registered at the port of hull under official number 704314 and her boats and appurtenances. Fully Satisfied |
7 August 1991 | Delivered on: 21 August 1991 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Marine deed of govenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 7TH august 1991. Particulars: Assignment of all freights hire salvage and other sums in resect of motor ship ondale H. no 709342. Fully Satisfied |
7 August 1991 | Delivered on: 21 August 1991 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a marine deed of covenant dated 7TH august 1991. Particulars: 64/64 shares in motor ship ordale h registered in the port of hull under official number 709342 and her boats and appearrenances. Fully Satisfied |
10 September 2002 | Delivered on: 25 September 2002 Satisfied on: 2 October 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest present and future in M.V. teesdale h registered in the name of the company under the british flag with official number 366101, earnings, insurances and requisition compensation. Fully Satisfied |
10 September 2002 | Delivered on: 25 September 2002 Satisfied on: 5 November 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage deed to secure account current Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH in M.V. teesdale h registered in the united kingdom with official number 366101. Fully Satisfied |
1 September 1971 | Delivered on: 2 September 1971 Satisfied on: 4 February 2005 Persons entitled: Midland Bank PLC Classification: Financial agreement Secured details: For securing £113,520 with a committment commission of 1% & all other monies due under the terms of an agreement dated 2.9.71. Particulars: Benefits rights & titles under an agreement of 21.10.70. for details see doc 134. Fully Satisfied |
3 September 2008 | Delivered on: 16 September 2008 Persons entitled: John H Whitaker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 June 2020 | Application to strike the company off the register (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Michael Alan Fish on 1 June 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
10 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members
|
7 August 1997 | Return made up to 10/07/97; full list of members
|
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
11 April 1918 | Incorporation (21 pages) |
11 April 1918 | Incorporation (21 pages) |