Company NameJohn Harker,Limited
Company StatusDissolved
Company Number00150127
CategoryPrivate Limited Company
Incorporation Date11 April 1918(106 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael Alan Fish
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 13 October 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Dry Dock
Tower Street Hull
HU9 1TY
Director NameMr John Mark Whitaker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 13 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock
Tower Street Hull
HU9 1TY
Secretary NameMr Duncan McGahey
StatusClosed
Appointed30 June 2015(97 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressCrown Dry Dock
Tower Street Hull
HU9 1TY
Director NameEric Grubb
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleConsultant
Correspondence Address90 Hull Road
Hedon
Hull
North Humberside
HU12 8DJ
Director NameDavid Malcolm Whitaker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleConsultant
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
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleChairman/Consultant
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Director NameHylton Nigel Christopher Wykes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address11 Lupin Drive
Chester
Cheshire
CH3 6SD
Wales
Secretary NameDavid Malcolm Whitaker
NationalityBritish
StatusResigned
Appointed10 July 1991(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Secretary NameMr Kenneth Sidney Knudson
NationalityBritish
StatusResigned
Appointed07 June 1994(76 years, 2 months after company formation)
Appointment Duration21 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hornbeam Drive
Cottingham
East Yorkshire
HU16 4RT

Contact

Websitewhitakertankers.co.uk

Location

Registered AddressCrown Dry Dock
Tower Street Hull
HU9 1TY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

932k at £1John H. Whitaker (Holdings) LTD
99.01%
Ordinary Deferred
932k at £0.01John H. Whitaker (Holdings) LTD
0.99%
Ordinary
1 at £0.01Mr D.m. Whitaker
0.00%
Ordinary
1 at £1Mr D.m. Whitaker
0.00%
Ordinary Deferred
1 at £0.01Mr John Mark Whitaker
0.00%
Ordinary
1 at £1Mr John Mark Whitaker
0.00%
Ordinary Deferred

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 December 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2002Delivered 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 2002Delivered 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 1971Delivered 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 2008Delivered 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

Filing History

12 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (11 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 941,320
(5 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 941,320
(6 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
18 June 2010Full accounts made up to 31 December 2009 (11 pages)
7 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 July 2009Return made up to 10/07/09; full list of members (5 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
10 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Return made up to 10/07/06; full list of members (3 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Director resigned (1 page)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 July 2001Return made up to 10/07/01; full list of members (7 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
9 August 2000Return made up to 10/07/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
10 August 1998Return made up to 10/07/98; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
7 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1996Full accounts made up to 31 December 1995 (16 pages)
9 July 1996Return made up to 10/07/96; no change of members (6 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 July 1995Return made up to 10/07/95; no change of members (6 pages)
11 April 1918Incorporation (21 pages)