S.T. Lizzie (2) FD156

Additional information courtesy of Bill Blow

Technical

Official Number: 124696
Yard Number: 104
Completed: 1907
Gross Tonnage: 278.46
Net Tonnage: 99.16
Length: 130.0 ft
Breadth: 22.6 ft
Depth: 12.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 420ihp T.3-cyl and boiler by W. V. V. Lidgerwood, Coatbridge

History

9.10.1907: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.104) for Clevedon Steam Fishing Co Ltd (64/64), Fleetwood as LIZZIE.
11.1907: Completed.
28.11.1907: Registered at Fleetwood (FD156)
28.11.1907: Louis Cohen designated manager.
28.11.1907: Vessel mortgaged (64/64) to William Deacon’s Bank Ltd, London (A).
29.12.1909: Mortgaged to Henry Boydell, Blackpool for the sum of £1000 at 6%(B).
1.2.1911: Mortgage (B) discharged.
3.2.1911: Mortgage (A) discharged.
3.2.1911: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (C).
2.7.1912: Walter Morley designated manager.
1.1.1914: Tonnage altered to 108.38 net under provision of Merchant Shipping Act 1907.
14.4.1914: Outwards from Fleetwood for south of Ireland grounds, between Fleetwood and Holyhead sighted steam trawler LINCOLNIA (FD118) flying signals of distress. Closed and found her suffering from a boiler defect. Connected and commenced tow to Fleetwood.
8.1914: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.332).
13.11.1914: At Lowestoft, parent ship HALCYON.
26.6.1917: Mortgage (C) discharged.
7.1917: Sold to Henry Burns (64/64), Grimsby.
10.7.1917: Fleetwood registry closed.
10.7.1917: Henry Burns designated manager.
13.7.1917: Registered at Grimsby (GY1076).
23.7.1917: Shares (8/64) sold to August Frederick van den Klemm (8/64), Cleethorpes.
22.10.1919: August Frederick van den Klemm shares (8/64) sold to Harry Willey & Betsy Willey (8/64), Cleethorpes.
15.12.1919: Henry Burns designated manager.
1920: Returned to owner.
6.8.1920: Henry Burns shares (16/64) mortgaged to Barclays Bank Ltd, London (D).
5.10.1920: Henry Burns shares (40/64) mortgaged to Barclays Bank Ltd, London (E).
22.11.1920: Harry Willey & Betsy Willey shares (8/64) sold to Harry Wiley (8/64), Cleethorpes.
25.11.1920: Harry Willey shares (8/64) mortgaged to Florence Haith, Tetney & John William Kirkby, Warter (joint mortgagees) for the sum of £950 with interest at 5% (F).
23.11.1920: Henry Burns designated manager.
8.5.1924: Mortgage (F) discharged.
16.5.1924: Harry Willey shares (8/64) sold to Thomas William Baskcomb (8/64).
26.5.1924: Sold by order of the mortgagee under mortgages (D) and (E) to Thomas William Baskcomb (56/64), Grimsby.
27.5.1924: Vessel mortgaged (64/64) to Bertha Baskcomb, Grimsby (G).
28.5.1924: Thomas William Baskcomb designated manager.
28.5.1924: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Supply Ltd, Grimsby for the sum of £843.15.0d at interest of 5% (H).
14.7.1924: Registered at Grimsby as HUGELIA (GY1076) (BoT Minute No.1305/24 dated 12.7.1924).
28.11.1931: Mortgage (H) discharged.
30.11.1931: Vessel mortgaged (64/64) to Bertha Turner, Grimsby (I).
2.12.1931: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Supply Ltd, Grimsby (J).
21.4.1937: Mortgages (G) & (H) transferred to Henry Allen Baskcomb, Grimsby.
22.4.1937: Mortgages (G) & (I) discharged.
22.4.1937: Mortgage (J) discharged.
4.1937: Sold to Stockton Shipbreaking Co Ltd, Thornaby-on-Tees for breaking up.
4.1937: Broken up at Thornaby-on-Tees.
3.5.1937: Grimsby registry closed “Ship sold for breaking up”.

Click to enlarge image.

S.T. Lizzie FD156

S.T. Lizzie FD156
Picture courtesy of David Slinger

Changelog
20/12/2008: Page published. 3 updates since then.
12/04/2021: Updated history and technical details.
01/12/2022: Added an image.