THE HARRIX SHIPPING COMPANY LIMITED
HULL THE TIMRIX SHIPPING COMPANY LIMITED JEMRIX SHIPPING COMPANY LIMITED(THE)

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JR

Company number 01246244
Status Active
Incorporation Date 26 February 1976
Company Type Private Limited Company
Address WITHAM HOUSE, 45 SPYVEE STREET, HULL, EAST YORKSHIRE, HU8 7JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 012462440008, created on 1 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE HARRIX SHIPPING COMPANY LIMITED are www.theharrixshippingcompany.co.uk, and www.the-harrix-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The Harrix Shipping Company Limited is a Private Limited Company. The company registration number is 01246244. The Harrix Shipping Company Limited has been working since 26 February 1976. The present status of the company is Active. The registered address of The Harrix Shipping Company Limited is Witham House 45 Spyvee Street Hull East Yorkshire Hu8 7jr. . CLARKE, Rory Michael Andrew is a Director of the company. EVANS, David Charles is a Director of the company. RIX, John Robert is a Director of the company. RIX, Sally Joanna is a Director of the company. RIX, Timothy John is a Director of the company. Secretary WILSON, David Ernest has been resigned. Director WILSON, David Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLARKE, Rory Michael Andrew
Appointed Date: 01 January 2006
66 years old

Director
EVANS, David Charles
Appointed Date: 01 April 2008
72 years old

Director
RIX, John Robert

90 years old

Director
RIX, Sally Joanna

60 years old

Director
RIX, Timothy John

62 years old

Resigned Directors

Secretary
WILSON, David Ernest
Resigned: 07 April 2008

Director
WILSON, David Ernest
Resigned: 07 April 2008
80 years old

Persons With Significant Control

J R Rix & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HARRIX SHIPPING COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Nov 2016
Registration of charge 012462440008, created on 1 November 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
...
... and 90 more events
01 May 1986
Accounts for a small company made up to 30 September 1985

01 May 1986
Return made up to 20/03/86; full list of members

31 Oct 1984
Company name changed\certificate issued on 31/10/84
26 Feb 1976
Certificate of incorporation
26 Feb 1976
Incorporation

THE HARRIX SHIPPING COMPANY LIMITED Charges

1 November 2016
Charge code 0124 6244 0008
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2005
Deed of novation
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: J R Rix & Sons Limited
Description: 64/64 (sixty four sixty fourth) in mv "harrix" registered…
11 March 2003
Mortgage to secure an account current
Delivered: 20 March 2003
Status: Satisfied on 20 December 2004
Persons entitled: J R Rix & Sons Limited
Description: 64/64 (sixty four/sixty fourths) in M.V. timrix registered…
11 March 2003
Deed of covenant supplemental to mortgage deed
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: J R Rix & Sons Limited
Description: All mortgagor's rights, title and interest present and…
28 March 2000
Mortgage deed to secure an account current
Delivered: 5 April 2000
Status: Satisfied on 20 March 2003
Persons entitled: J.R. Rix & Sons Limited
Description: 64/64 shares in mv timrix - registered in the bahamas…
28 March 2000
Deed of covenant supplemental to a mortgage deed (the "deed of covenant")
Delivered: 5 April 2000
Status: Satisfied on 20 March 2003
Persons entitled: J.R. Rix & Sons Limited
Description: All the mortgagors rights title and interest present and…