SHAW-SAVILL AND ALBION COMPANY LIMITED
BRUSHFIELD STREET

Hellopages » Greater London » Tower Hamlets » E1 6EN

Company number 00017518
Status Liquidation
Incorporation Date 10 November 1882
Company Type Private Limited Company
Address FURNESS WITHY CHARTERING LIMITED, LONDON FRUIT EXCHANGE, BRUSHFIELD STREET, LONDON, E1 6EN
Home Country United Kingdom
Nature of Business 6110 - Sea and coastal water transport, 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Restoration by order of the court; Dissolved; Registered office changed on 01/09/05 from: devonshire house 60 goswell road london EC1M 7AD. The most likely internet sites of SHAW-SAVILL AND ALBION COMPANY LIMITED are www.shawsavillandalbioncompany.co.uk, and www.shaw-savill-and-albion-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-two years and twelve months. Shaw Savill and Albion Company Limited is a Private Limited Company. The company registration number is 00017518. Shaw Savill and Albion Company Limited has been working since 10 November 1882. The present status of the company is Liquidation. The registered address of Shaw Savill and Albion Company Limited is Furness Withy Chartering Limited London Fruit Exchange Brushfield Street London E1 6en. . SMITH, Valerie Anne is a Secretary of the company. EDWARDS, Paul Spencer is a Director of the company. Secretary KOLSTOE, David Allen has been resigned. Secretary ROWLAND, William Mark has been resigned. Secretary STOVELL, John Charles has been resigned. Director KEVILLE, John Errington has been resigned. Director KIRKBRIDE, William Edward has been resigned. Director MOUZOUROPOULOS, Angelo has been resigned. The company operates in "Sea and coastal water transport".


Current Directors

Secretary
SMITH, Valerie Anne
Appointed Date: 11 September 2002

Director

Resigned Directors

Secretary
KOLSTOE, David Allen
Resigned: 12 November 1993

Secretary
ROWLAND, William Mark
Resigned: 10 September 2002
Appointed Date: 01 October 2001

Secretary
STOVELL, John Charles
Resigned: 30 September 2001
Appointed Date: 12 November 1993

Director
KEVILLE, John Errington
Resigned: 01 January 1995
91 years old

Director
KIRKBRIDE, William Edward
Resigned: 31 October 1992
94 years old

Director
MOUZOUROPOULOS, Angelo
Resigned: 31 July 2000
Appointed Date: 01 January 1995
80 years old

SHAW-SAVILL AND ALBION COMPANY LIMITED Events

16 May 2013
Restoration by order of the court
30 Nov 2005
Dissolved
01 Sep 2005
Registered office changed on 01/09/05 from: devonshire house 60 goswell road london EC1M 7AD
31 Aug 2005
Liquidators' statement of receipts and payments
31 Aug 2005
Return of final meeting in a creditors' voluntary winding up
...
... and 57 more events
19 Feb 1987
Accounts made up to 31 December 1985

22 Dec 1986
Particulars of mortgage/charge

26 Nov 1986
Gazettable document

31 Oct 1986
Declaration of satisfaction of mortgage/charge

01 Jan 1900
Incorporation

SHAW-SAVILL AND ALBION COMPANY LIMITED Charges

20 June 1989
Debenture
Delivered: 7 July 1989
Status: Satisfied on 4 January 1991
Persons entitled: Midland Bank PLC
Description: Floating charge all book debts, monetary claims and…
5 December 1986
Mortgage debenture
Delivered: 22 December 1986
Status: Outstanding
Persons entitled: International Westminster Bank Plcas Trustee for the Continuing Creditors)
Description: Fixed charge on all book and other debts, revenues, claims…
23 October 1984
Deed of covenant
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: The mortgaged premises (being the ship, her insurances and…
23 October 1984
Statutory mortgage
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: 64 sixty fourth shares in the M.V."elstree grange"…
23 October 1984
Deed of covenant
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: The mortgaged premises (being the ship her insurances and…
23 October 1984
Statutory mortgage
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: Sixty four - sixty fourth shares in the M.V. "hornby…
12 October 1984
Deed of covenant
Delivered: 29 October 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The mortgaged premises (being the ship her insurances & all…
12 October 1984
Statutory mortgage
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 sixty fourth shares in the m v "oroya" registered at the…
29 June 1981
Deed of covenants
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N A
Description: The uessel as above including her engines, machinery…
29 June 1981
First priority statutory mortgage
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N A
Description: 64 64TH shares of the motor uessel "cairnash".
29 June 1981
Deed of covenant
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N A
Description: The vessel "cairnoak" including her engines, machinery…
29 June 1981
First priority statutory mortgage
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N A
Description: 64 64TH shares of the motor uessel "cairnoak".
29 June 1981
Deed of covenants
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N A
Description: The uessel as above including her engines, machinery…
29 June 1981
First priority statutory mortgage
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N A
Description: 64 64TH shares of the motor uessel "cairnelm".
11 July 1980
Deed of charge
Delivered: 21 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,378,900 deposited with the bank in an account…
11 July 1980
Deed of covenant
Delivered: 21 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The mortgaged premises (being the ship, her earnings, her…
11 July 1980
Statutory mortgage
Delivered: 21 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Sixty four sixty fourth shares in the m v "dunedin"…
30 May 1979
Statutory mortgage
Delivered: 15 June 1979
Status: Outstanding
Persons entitled: Barclays Bank Internatioanl Limited
Description: Sixty four sixty fourth shares in the m v "derwent"…
2 March 1979
Supp agreement
Delivered: 7 March 1979
Status: Outstanding
Persons entitled: Barclays Bank International LTD
Description: (1) all the companys beneficial interest and all its…
29 December 1978
Deed of covenants
Delivered: 15 January 1979
Status: Outstanding
Persons entitled: The Chase Manhattan Bank N.A.
Description: The earnings and insurances of the m v "cairncarrier & as…
29 December 1978
Mortgage
Delivered: 15 January 1979
Status: Outstanding
Persons entitled: The Chase Manhattan Bank N A
Description: 64/64TH shares of the m v cairncarrier and its engines…
5 March 1974
Deed of covenants
Delivered: 8 March 1974
Status: Outstanding
Persons entitled: Clydesdale Bank Limited
Description: All policies and contracts of insurance and all freights…
5 March 1974
Deed of covenants
Delivered: 8 March 1974
Status: Outstanding
Persons entitled: Clydesdale Bank LTD
Description: All policies and contracts of insurance and all freights…
12 October 1973
Deed of covenants
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: Clydesdale Bank LTD
Description: All policies and contracts of insurance and all freights…
12 October 1973
Ships mort
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: Clydesdale Bank LTD
Description: Sixty four sixty fourth shares of ss/mv britannic" of…
12 October 1973
Deed of covenants
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: Clydesdale Bank LTD
Description: All policies & contracts of insurance and all freights…
12 October 1973
Ships mortgage
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: Clydesdale Bank LTD
Description: Sixty four sixty fourth the shares of ss/mv "majestic" of…
13 September 1938
Deed of security
Delivered: 26 September 1938
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A covenant by the company to create in favour of midland…