Company NameHoward Houlder Ltd
Company StatusDissolved
Company Number06218094
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(8 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 28 August 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Chestnut Grove
Benfleet
SS7 5RX
Secretary NameMrs Valerie Ann Davis
StatusClosed
Appointed01 February 2010(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address35 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameKai Wilhelm Ahrens
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAlbertiweg 2a
Hamburg
22605
Foreign
Director NameLothar Krieger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleShipbroker
Country of ResidenceGermany
Correspondence AddressAalwisch 1a
Hamburg
22395
Foreign
Director NameKay Lemcke
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleShip Broker
Country of ResidenceGermany
Correspondence AddressSiebenbuchen 10b
Hamburg
22587
Foreign
Director NamePaul Robert Lorenz Lorenz Meyer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleManaging Partner
Country of ResidenceGermany
Correspondence AddressParkallee 64
Hamburg
20144
Foreign
Director NameAlbert Rolf Lundt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressTannenweg 18a
Tangstedt
22889
Germany
Director NameMr Gregory Christopher Bishop
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2014)
RoleDry Cargo Broker
Country of ResidenceEngland
Correspondence Address3 Albany Rise
Rayleigh
Essex
SS6 8TL
Secretary NameDouglas Arthur Britton
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address24 Oving Close
Luton
Bedfordshire
LU2 9RN
Director NamePeter Bartels
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 9 St Clare Street
Minories
London
EC3N 1LQ
Director NameJuergen Sommer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 9 St Clare Street
Minories
London
EC3N 1LQ
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Telephone020 72641760
Telephone regionLondon

Location

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

Shareholders

1.8k at £1Shipping Und Chartering
100.00%
Ordinary

Financials

Year2014
Turnover£32,529
Net Worth-£2,123,174
Cash£12,397
Current Liabilities£61,402

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 February 2008Delivered on: 5 March 2008
Persons entitled: China National Cereal Oils and Foodstuffs Import and Export Corporation

Classification: Rent deposit deed
Secured details: £65,760 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
5 February 2018Satisfaction of charge 1 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,800
(3 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,800
(3 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Full accounts made up to 31 December 2013 (15 pages)
25 June 2015Full accounts made up to 31 December 2013 (15 pages)
16 June 2015Termination of appointment of Gregory Christopher Bishop as a director on 15 December 2014 (1 page)
16 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,800
(4 pages)
16 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,800
(4 pages)
16 June 2015Termination of appointment of Gregory Christopher Bishop as a director on 15 December 2014 (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from 5Th Floor 9 St Clare Street Minories London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 5Th Floor 9 St Clare Street Minories London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014 (1 page)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,800
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,800
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 July 2013Termination of appointment of Peter Bartels as a director (2 pages)
9 July 2013Termination of appointment of Peter Bartels as a director (2 pages)
9 July 2013Termination of appointment of Juergen Sommer as a director (2 pages)
9 July 2013Termination of appointment of Juergen Sommer as a director (2 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of Juergen Sommer as a director (3 pages)
14 March 2012Appointment of Juergen Sommer as a director (3 pages)
14 March 2012Appointment of Peter Bartels as a director (3 pages)
14 March 2012Termination of appointment of Paul Lorenz Meyer as a director (2 pages)
14 March 2012Termination of appointment of Paul Lorenz Meyer as a director (2 pages)
14 March 2012Appointment of Peter Bartels as a director (3 pages)
13 March 2012Appointment of Peter Bartels as a director (3 pages)
13 March 2012Termination of appointment of Paul Lorenz Meyer as a director (2 pages)
13 March 2012Termination of appointment of Kay Lemcke as a director (2 pages)
13 March 2012Termination of appointment of Paul Lorenz Meyer as a director (2 pages)
13 March 2012Appointment of Juergen Sommer as a director (3 pages)
13 March 2012Termination of appointment of Kay Lemcke as a director (2 pages)
13 March 2012Appointment of Peter Bartels as a director (3 pages)
13 March 2012Termination of appointment of Kay Lemcke as a director (2 pages)
13 March 2012Termination of appointment of Kay Lemcke as a director (2 pages)
13 March 2012Appointment of Juergen Sommer as a director (3 pages)
7 March 2012Change of name notice (2 pages)
7 March 2012Change of name notice (2 pages)
7 March 2012Company name changed howard houlder (er) LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
7 March 2012Company name changed howard houlder (er) LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Termination of appointment of Lothar Krieger as a director (2 pages)
21 September 2011Termination of appointment of Lothar Krieger as a director (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 October 2010Termination of appointment of Albert Lundt as a director (2 pages)
21 October 2010Termination of appointment of Kai Ahrens as a director (2 pages)
21 October 2010Termination of appointment of Kai Ahrens as a director (2 pages)
21 October 2010Termination of appointment of Albert Lundt as a director (2 pages)
7 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,800
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,800
(4 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 May 2010Director's details changed for Lothar Krieger on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Gregory Christopher Bishop on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Paul Robert Lorenz Lorenz Meyer on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Gregory Christopher Bishop on 1 October 2009 (2 pages)
19 May 2010Appointment of Mrs Valerie Ann Davis as a secretary (1 page)
19 May 2010Director's details changed for Mr Gregory Christopher Bishop on 1 October 2009 (2 pages)
19 May 2010Termination of appointment of Douglas Britton as a secretary (1 page)
19 May 2010Director's details changed for Kay Lemcke on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Albert Rolf Lundt on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Kai Wilhelm Ahrens on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Paul Robert Lorenz Lorenz Meyer on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Lothar Krieger on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Lothar Krieger on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Kay Lemcke on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Albert Rolf Lundt on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Paul Robert Lorenz Lorenz Meyer on 1 October 2009 (2 pages)
19 May 2010Appointment of Mrs Valerie Ann Davis as a secretary (1 page)
19 May 2010Director's details changed for Kai Wilhelm Ahrens on 1 October 2009 (2 pages)
19 May 2010Termination of appointment of Douglas Britton as a secretary (1 page)
19 May 2010Director's details changed for Kai Wilhelm Ahrens on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Albert Rolf Lundt on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Kay Lemcke on 1 October 2009 (2 pages)
31 January 2010Full accounts made up to 31 December 2008 (17 pages)
31 January 2010Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Director appointed mr gregory christopher bishop (1 page)
13 May 2009Director appointed mr gregory christopher bishop (1 page)
12 May 2009Return made up to 18/04/09; full list of members (5 pages)
12 May 2009Return made up to 18/04/09; full list of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 December 2008Secretary appointed douglas arthur britton (2 pages)
5 December 2008Appointment terminated secretary hfw nominees LIMITED (1 page)
5 December 2008Secretary appointed douglas arthur britton (2 pages)
5 December 2008Appointment terminated secretary hfw nominees LIMITED (1 page)
5 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 November 2008Registered office changed on 21/11/2008 from marlow house lloyds avenue london EC3N 3AL england (1 page)
21 November 2008Registered office changed on 21/11/2008 from marlow house lloyds avenue london EC3N 3AL england (1 page)
25 July 2008Return made up to 18/04/08; full list of members (5 pages)
25 July 2008Return made up to 18/04/08; full list of members (5 pages)
24 July 2008Registered office changed on 24/07/2008 from marlow house lloyds avenue london EC3N 3AL (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from marlow house lloyds avenue london EC3N 3AL (1 page)
24 July 2008Location of debenture register (1 page)
23 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
23 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
15 April 2008Memorandum and Articles of Association (27 pages)
15 April 2008Memorandum and Articles of Association (27 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2008Company name changed ernst russ (uk) LTD\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed ernst russ (uk) LTD\certificate issued on 15/01/08 (2 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
17 December 2007Ad 18/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2007Ad 18/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 May 2007Company name changed ernst russ (uk) LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed ernst russ (uk) LIMITED\certificate issued on 15/05/07 (2 pages)
18 April 2007Incorporation (31 pages)
18 April 2007Incorporation (31 pages)