UKBizDB.co.uk

FURNESS-HOULDER (SHIPBROKING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Furness-houlder (shipbroking) Limited. The company was founded 43 years ago and was given the registration number 01556993. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FURNESS-HOULDER (SHIPBROKING) LIMITED
Company Number:01556993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary04 January 2011Active
30, Finsbury Square, London, EC2A 1AG

Director15 May 2019Active
30, Finsbury Square, London, EC2A 1AG

Director15 May 2019Active
Office A Ground Floor, London Fruit Exchange, Brushfield St, E1 6EN

Secretary-Active
17, Victoria Road, Teddington, TW11 0BB

Director09 January 1996Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director04 February 1994Active
49 Belchamp Road, Tilbury Juxta Clare, Halstead, CO9 4JT

Director09 January 1996Active
25 Redcliffe Gardens, London, SW10 9BH

Director-Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director09 January 1996Active
Farthing Acre Sandy Drive, Cobham, KT11 2ET

Director-Active
The Pearl, New Bridge Street West, Newcastle Upon Tyne, England, NE1 8AQ

Director15 May 2019Active
2 Thurleigh Road, London, SW12 8UG

Director-Active
Tanglewood Orpington Road, Chislehurst, BR7 6RA

Director04 February 1994Active
1 Ardross Avenue, Northwood, HA6 3DS

Director-Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director25 April 2005Active

People with Significant Control

Maersk Line Uk Limited
Notified on:17 December 2018
Status:Active
Country of residence:United Kingdom
Address:7, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Furness Withy (Chartering) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Finsbury Circus, London, England, EC2M 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-24Gazette

Gazette dissolved liquidation.

Download
2020-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-21Capital

Legacy.

Download
2019-11-21Insolvency

Legacy.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-15Insolvency

Legacy.

Download
2019-11-15Resolution

Resolution.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2019-05-28Address

Change sail address company with new address.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.