Company NameFurness-Houlder (Shipbroking) Limited
Company StatusDissolved
Company Number01556993
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)
Previous NameFurness Withy (Shipbroking) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Carolyn Patricia Mohan
StatusClosed
Appointed04 January 2011(29 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 24 February 2021)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2021)
RoleSenior Business Advisor
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Charles Peter Rosam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Adrian Bayley Moore Collyns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleShipbroker
Correspondence Address25 Redcliffe Gardens
London
SW10 9BH
Director NameJohn Anthony Fisher
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressFarthing Acre Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameMr Adrian Mark Henry Sarson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 December 2008)
RoleShipbroker
Correspondence Address2 Thurleigh Road
London
SW12 8UG
Director NameStefan Marian Uminski
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleShipbroker
Correspondence Address1 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Secretary NameMr Charles Peter Rosam
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A Ground Floor
London Fruit Exchange
Brushfield St
London
E1 6EN
Director NameMr Derek Malcolm Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleShipbroker
Correspondence AddressTanglewood Orpington Road
Chislehurst
Kent
BR7 6RA
Director NamePeter Adrian Alderton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(12 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFinsbury House 23 Finsbury Circus
London
EC2M 7EA
Director NameChristopher John Alderton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(14 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2008)
RoleShipbroker
Correspondence Address17
Victoria Road
Teddington
Middlesex
TW11 0BB
Director NameRoger Bryant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(14 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2005)
RoleShipbroker
Correspondence Address49 Belchamp Road
Tilbury Juxta Clare
Halstead
Essex
CO9 4JT
Director NameMr George Tolmie Davidson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(14 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury House 23 Finsbury Circus
London
EC2M 7EA
Director NameAnthony Nicholas Zavos
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(24 years after company formation)
Appointment Duration14 years (resigned 15 May 2019)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressFinsbury House 23 Finsbury Circus
London
EC2M 7EA
Director NameMiss Anna Louise Emily Magri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(38 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ

Contact

Websitefurnesswithy.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Furness Withy (Chartering) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 June 1989Delivered on: 11 July 1989
Satisfied on: 4 January 1991
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed of guarantee and indemnity dated 20.6.89 executed pursuant to a facility agreement dated 28.4.89 and the charge.
Particulars: Floating charge over all book debts, monetary claims & receivable, all proceeds thereof, proceeds of insurances all moneys to the credit of any bank account and all trading stock.
Fully Satisfied
5 December 1986Delivered on: 22 December 1986
Persons entitled: International Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself & the continuing creditors (as defined) under or in respect of the "secured obligations" as referred to in clause 2 of the mortgage debenture.
Particulars: (See doc for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from Office a Ground Floor London Fruit Exchange Brushfield St London E1 6EN on 28 November 2012 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 January 2011Appointment of Mrs Carolyn Patricia Mohan as a secretary (1 page)
21 January 2011Director's details changed for Anthony Nicholas Zavos on 12 November 2010 (2 pages)
21 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
21 January 2011Secretary's details changed for Mr Charles Peter Rosam on 12 November 2010 (1 page)
21 January 2011Termination of appointment of Charles Rosam as a secretary (1 page)
21 January 2011Director's details changed for Peter Adrian Alderton on 12 November 2010 (2 pages)
21 January 2011Director's details changed for Mr George Tolmie Davidson on 12 November 2010 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 November 2009Director's details changed for George Tolmie Davidson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Peter Adrian Alderton on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Anthony Nicholas Zavos on 13 November 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Appointment terminated director adrian sarson (1 page)
17 December 2008Return made up to 12/11/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 April 2008Appointment terminated director christopher alderton (1 page)
25 February 2008Return made up to 12/11/07; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
8 December 2006Return made up to 12/11/06; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 November 2004Return made up to 12/11/04; full list of members (10 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Return made up to 12/11/02; full list of members (9 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 November 2001Return made up to 12/11/01; full list of members (8 pages)
12 March 2001Return made up to 12/11/00; full list of members (8 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 January 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 January 1998Return made up to 12/11/97; no change of members (6 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
9 January 1996Return made up to 12/11/95; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 January 1991Declaration of satisfaction of mortgage/charge (1 page)
31 March 1983Company name changed\certificate issued on 31/03/83 (2 pages)
21 April 1981Incorporation (18 pages)