Company NameHoward Houlder (Tankers) Limited
Company StatusDissolved
Company Number03229741
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameShelfco (No.1221) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(11 years, 5 months after company formation)
Appointment Duration9 years (closed 20 December 2016)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Chestnut Grove
Benfleet
SS7 5RX
Secretary NameMrs Valerie Davis
StatusClosed
Appointed02 January 2010(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address35 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Chestnut Grove
Benfleet
SS7 5RX
Secretary NameDouglas Arthur Britton
NationalityBritish
StatusResigned
Appointed17 October 1996(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address24 Oving Close
Luton
Bedfordshire
LU2 9RN
Director NameAnthony John Ephremsen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 1999)
RoleShip Broker
Correspondence Address31 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameMr Melvyn George Johnson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 1999)
RoleShip Broker
Correspondence AddressPine Trees
Cameron Close
Ingatestone
Essex
CM4 9HA
Director NameNicholas Charles Perry
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2007)
RoleTrainee Shipbroker
Correspondence Address33 Comyn Road
Clapham
London
SW11 1QB
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitefarrer.co.uk
Email address[email protected]
Telephone020 33757000
Telephone regionLondon

Location

Registered Address35 Chestnut Grove
Benfleet
Essex
SS7 5RX
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Howard Houlder & Partners LTD
99.00%
Ordinary
1 at £1D.w. Perry
1.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 29 August 2014 (1 page)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 29 August 2014 (1 page)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Douglas Britton as a secretary (1 page)
1 September 2010Appointment of Mrs Valerie Davis as a secretary (1 page)
1 September 2010Termination of appointment of Douglas Britton as a secretary (1 page)
1 September 2010Appointment of Mrs Valerie Davis as a secretary (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 August 2008Return made up to 25/07/08; full list of members (3 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 September 2007Registered office changed on 06/09/07 from: 9 st clare street london EC3N 1LQ (1 page)
6 September 2007Registered office changed on 06/09/07 from: 9 st clare street london EC3N 1LQ (1 page)
15 August 2007Return made up to 25/07/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/07
(6 pages)
15 August 2007Return made up to 25/07/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/07
(6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 August 2006Return made up to 25/07/06; full list of members (6 pages)
30 August 2006Return made up to 25/07/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 August 2005Return made up to 25/07/05; full list of members (6 pages)
12 August 2005Return made up to 25/07/05; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 September 2003Return made up to 25/07/03; full list of members (6 pages)
4 September 2003Return made up to 25/07/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 December 1999 (13 pages)
3 January 2001Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 August 2000Return made up to 25/07/00; full list of members (8 pages)
21 August 2000Return made up to 25/07/00; full list of members (8 pages)
2 May 2000Full accounts made up to 31 December 1998 (13 pages)
2 May 2000Full accounts made up to 31 December 1998 (13 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Amended accounts made up to 31 December 1997 (6 pages)
3 February 1999Amended accounts made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 25/07/98; no change of members (4 pages)
28 July 1998Return made up to 25/07/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Ad 03/02/97--------- £ si 900@1 (2 pages)
14 May 1998Ad 03/02/97--------- £ si 900@1 (2 pages)
20 July 1997Return made up to 25/07/97; full list of members (6 pages)
20 July 1997Return made up to 25/07/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
6 December 1996Ad 17/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 1996Ad 17/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
18 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 50 stratton street london W1X 6NX (1 page)
28 October 1996Company name changed shelfco (no.1221) LIMITED\certificate issued on 29/10/96 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 50 stratton street london W1X 6NX (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Company name changed shelfco (no.1221) LIMITED\certificate issued on 29/10/96 (2 pages)
25 July 1996Incorporation (21 pages)
25 July 1996Incorporation (21 pages)