UKBizDB.co.uk

FURNESS WITHY INVESTMENTS LIMITED

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

This company is commonly known as Furness Withy Investments Limited. The company was founded 103 years ago and was given the registration number 00168900. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FURNESS WITHY INVESTMENTS LIMITED
Company Number:00168900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1920
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary01 March 2006Active
30, Finsbury Square, London, EC2A 1AG

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

Director02 March 2006Active
40 New Street, Three Bridges, Crawley, RH10 1LW

Secretary12 November 1993Active
39 Rushfords, Lingfield, RH7 6EG

Secretary-Active
8 Bridge Close, Brentwood, CM13 2AH

Secretary31 December 2004Active
70 Reed Drive, Royal Earlswood Park, Redhill, RH1 6TB

Secretary01 October 2001Active
68 The Cravens, Smallfield, RH6 9QT

Secretary11 September 2002Active
58 Ewell Park Way, Stoneleigh, Epsom, KT17 2NW

Secretary31 August 1994Active
Finsbury House, 23 Finsbury Circus, London, United Kingdom, EC2M 7EA

Director01 January 2007Active
7 Dorrington Way, Langley Waterside, Beckenham, BR3 3GU

Director-Active
Bunts End, Leigh, Reigate, RH2 8NS

Director-Active
141 Forest Road, Tunbridge Wells, TN2 5EX

Director-Active
4 The Porticos, 374 384 Kings Road, London, SW3 5UW

Director01 January 1995Active
1 Ardross Avenue, Northwood, HA6 3DS

Director22 November 2000Active

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) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2019-11-21Capital

Capital statement capital company with date currency figure.

Download
2019-11-21Insolvency

Legacy.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-05-28Address

Change sail address company with new address.

Download
2019-05-21Address

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

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-12-14Capital

Legacy.

Download
2018-12-14Capital

Capital statement capital company with date currency figure.

Download
2018-12-14Insolvency

Legacy.

Download
2018-12-14Resolution

Resolution.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.