GLS No. 21: Surrender of Goole Leaseholds Nos. 42, 90, 97, and 130

Reference No:
C DPD/4/3/3/21
Dates:
1845-1901
Description:

Two packages (divided into five folders containing papers surrendered to the Aire and Calder Navigation on 14 June 1901 by Edward Hotham Newton, John Richard Hill and others (Thomas Scott and Company Limited). The papers are connected with Leasehold premises (Nos. 42, 90, 97, and 130) situate at Barge Dock Side in the town of Goole, Yorkshire. The package includes the following:

[Part 1]

Deeds (1845–1901):

1. Lease No. 42 for 99 years (13 April 1845): the Trustees of the Aire and Calder Navigation to John Pilkington. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee, and the following representatives of the Navigation: Sir William Mordaunt Milner, Richard Fountayne Wilson, John Spencer Stanhope, and William Mordaunt Edward Milner.

2. Counterpart of Lease No. 42 for 99 years (13 April 1845): the Trustees of the Aire and Calder Navigation to John Pilkington. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

3. Lease No. 90 for 99 years (14 May 1853): the Trustees of the Aire and Calder Navigation to John Pilkington. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee, and the following representatives of the Navigation: Sir William Mordaunt Milner, John Spencer Stanhope, William Mordaunt Edward Milner, and John George Smyth.

4. Counterpart of Lease No. 90 for 99 years (14 May 1853): the Trustees of the Aire and Calder Navigation to John Pilkington. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

5. Lease No. 97 for 99 years (1 July 1854): the Trustees of the Aire and Calder Navigation to George Lowther. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee, and the following representatives of the Navigation: Sir William Mordaunt Milner, John Spencer Stanhope, John George Smyth, and William Mordaunt Edward Milner.

6. Counterpart of Lease No. 97 for 99 years (1 July 1854): the Trustees of the Aire and Calder Navigation to George Lowther. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

7. Mortgage of Leaseholds (30 August 1854): George Lowther to Eliza Thompson.The Deed has been signed and sealed by the aforementioned parties, and Thomas Fisher on behalf of the Navigation.

8. Lease No. 130 for 79 years (10 November 1865): the Trustees of the Aire and Calder Navigation to John Pilkington. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the following representatives of the Navigation: John Spencer Stanhope, John George Smyth, Andrew Montagu, and William Aldam.

9. Counterpart of Lease No. 130 for 79 years (10 November 1865): the Trustees of the Aire and Calder Navigation to John Pilkington. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

10. Assignment and Surrender of Leaseholds (6 June 1866): John Foster and Eliza Foster (with the consent of the Trustees of the Aire and Calder Navigation) to Elizabeth Lowther. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

[Part 2]

11. Assignment of Leasehold (13 September 1873): the Executors under the Will of John Pilkington to Ralph Peacock. The Deed has been signed and sealed by John Gardiner, Mr Pilkington, and Marmaduke Storr Hodson on behalf of the Navigation.

12. Assignment of Leasehold (5 December 1873): Ralph Peacock (with the consent of the Trustees of the Aire and Calder Navigation) to the Goole Engineering and Shipbuilding Company Limited. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

13. Assignment of Leasehold (5 March 1874): Elizabeth Lowther (with the consent of the Trustees of the Aire and Calder Navigation) to the Goole Engineering and Shipbuilding Company Limited. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

[Part 3]

14. Mortgage of Leasehold (2 May 1877): Thomas Scott (with the consent of the Trustees of the Aire and Calder Navigation) to the York City and County Banking Company Limited. The Deed has been signed by Thomas Scott, and Marmaduke Storr Hodson on behalf of the Navigation.

And by endorsement—Reassignment of Mortgage (5 December 1898): the York City and County Banking Company Limited to Emma Scott. The endorsement has been signed and sealed by the aforementioned parties, and Samuel Barraclough on behalf of the Navigation.

15. Assignment of Leasehold (21 December 1898): Emma Scott (with the consent of the Trustees of the Aire and Calder Navigation) to Thomas Scott and Company Limited. The Deed has been signed and sealed by Emma Scott, and Samuel Barraclough on behalf of the Navigation.

16. Surrender of Leasehold (14 June 1901): Edward Hotham Newton, John Richard Hill and others (Thomas Scott and Company Limited). The Deed has been signed and sealed by George William Townend, George Craggs, Charles Henry Pile, and Herbert Foxton Craggs. It also bears the common seals of the Thomas Scott Company and the Aire and Calder Navigation.

[Part 4]

Other Documents:

1. Draft Lease (n.d.)

2. Memorandum and Articles of Association of the Goole Engineering and Shipbuilding Company Limited (14 March 1873).

3. Copy of Special Resolution of the Goole Engineering and Shipbuilding Company Limited (4 September 1876).

4. Declaration of Messrs Thomas Allin Brierley and George England the Younger (2 May 1877).

5. Memorandum and Articles of Association of Thomas Scott and Company Limited (16 July 1898).

6. Memorial of Assignment of Leasehold (27 January 1899): Thomas Scott and Company Limited to Emma Scott.

7. Memorial of Assignment of Leasehold (21 February 1900): Herbert Oates, Arthur Moffatt, and Tom Moffatt to Hartley's Brewery Company Limited.

8. Abstract of Indenture dated 20 June 1888 (1901).

9. Abstract of the Title of George William Townend (Receiver and Manager of Thomas Scott and Company Limited) to Leasehold (1901).

10. Thomas Scott and Company Limited and Messrs Pile and Company: Requisitions on Title (1901).

11. Thomas Scott and Company Limited and Messrs Pile and Company: Further Requisitions on Replies (1901).

12. Thomas Scott and Company Limited: Summary Statement of Affairs and Observations of the Liquidator (1901).

[Part 5]

Correspondence (1888–1901)

Format:
Archive Item
Extent:
5 files
Language:
Access Conditions:
Access will be granted to any accredited reader
Repository:
Hull City Archives
Collection:
Records of Humber Conservancy and the Humber Ports (Records deposited by Associated British Ports and its Predecessors)