FERRY AND PORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FERRY AND PORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02413534

Incorporation date

14/08/1989

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon12/05/2013
Final Gazette dissolved following liquidation
dot icon24/02/2013
Liquidators' statement of receipts and payments to 2013-02-01
dot icon12/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-11-03
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon01/12/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-11-03
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-03
dot icon03/12/2009
Liquidators' statement of receipts and payments to 2009-11-03
dot icon21/12/2008
Statement of affairs with form 4.19
dot icon11/11/2008
Appointment of a voluntary liquidator
dot icon11/11/2008
Resolutions
dot icon10/11/2008
Registered office changed on 11/11/2008 from sea containers house 20 upper ground london SE1 9PF
dot icon14/08/2008
Return made up to 15/08/08; full list of members
dot icon23/07/2008
Accounting reference date shortened from 29/06/2008 to 28/06/2008
dot icon24/04/2008
Accounting reference date shortened from 30/06/2007 to 29/06/2007
dot icon24/03/2008
Director appointed mr melvyn williams
dot icon24/03/2008
Appointment Terminated Director paul clark
dot icon01/01/2008
Full accounts made up to 2005-12-31
dot icon02/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon19/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon31/05/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon11/10/2006
Full accounts made up to 2004-12-31
dot icon22/08/2006
Return made up to 15/08/06; full list of members
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Resolutions
dot icon27/02/2006
Director resigned
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/09/2005
Return made up to 15/08/05; full list of members
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 15/08/04; full list of members
dot icon25/07/2004
Particulars of mortgage/charge
dot icon12/01/2004
Director's particulars changed
dot icon11/11/2003
New director appointed
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 15/08/03; full list of members
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned;director resigned
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 15/08/02; full list of members
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/09/2001
Return made up to 15/08/01; full list of members
dot icon20/06/2001
Full group accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/09/2000
Return made up to 15/08/00; full list of members
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 15/08/99; no change of members
dot icon01/11/1998
Full group accounts made up to 1997-12-31
dot icon03/09/1998
Return made up to 15/08/98; full list of members
dot icon17/12/1997
Full group accounts made up to 1996-12-31
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/09/1997
Return made up to 15/08/97; no change of members
dot icon04/09/1997
Secretary's particulars changed;director's particulars changed;director resigned
dot icon18/08/1997
Secretary's particulars changed;director's particulars changed
dot icon02/08/1997
Director resigned
dot icon30/10/1996
Full group accounts made up to 1995-12-31
dot icon04/09/1996
Return made up to 15/08/96; no change of members
dot icon07/01/1996
Director resigned
dot icon29/10/1995
Full group accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 15/08/95; full list of members
dot icon21/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 15/08/94; full list of members
dot icon03/02/1994
New director appointed
dot icon02/02/1994
Director resigned
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon18/10/1993
Return made up to 15/08/93; change of members
dot icon04/11/1992
Full group accounts made up to 1991-12-31
dot icon27/10/1992
Particulars of mortgage/charge
dot icon02/09/1992
Return made up to 15/08/92; no change of members
dot icon15/12/1991
Full group accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 15/08/91; full list of members
dot icon06/08/1991
Ad 30/07/91--------- £ si 29999998@1=29999998 £ ic 2/30000000
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
£ nc 100/30000000 30/07/91
dot icon27/04/1991
Return made up to 14/02/91; full list of members
dot icon10/04/1991
Director resigned
dot icon26/12/1990
Declaration of satisfaction of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon12/12/1990
New director appointed
dot icon06/06/1990
New director appointed
dot icon30/05/1990
Certificate of change of name
dot icon05/04/1990
Particulars of mortgage/charge
dot icon28/01/1990
Registered office changed on 29/01/90 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
dot icon28/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1990
Director resigned;new director appointed
dot icon28/01/1990
Accounting reference date notified as 31/12
dot icon28/11/1989
Certificate of change of name
dot icon14/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Paul Andrew
Director
01/10/2003 - 25/03/2008
64
Dalton, Andrew John
Director
31/05/2007 - Present
32
Benson, David Gillies
Director
01/01/1994 - 28/02/2006
16
Sanders, Guy Nicholas
Director
30/04/2002 - 31/05/2007
13
Williams, Melvyn
Director
25/03/2008 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERRY AND PORT HOLDINGS LIMITED

FERRY AND PORT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/08/1989 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FERRY AND PORT HOLDINGS LIMITED?

toggle

FERRY AND PORT HOLDINGS LIMITED is currently Dissolved. It was registered on 14/08/1989 and dissolved on 12/05/2013.

Where is FERRY AND PORT HOLDINGS LIMITED located?

toggle

FERRY AND PORT HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does FERRY AND PORT HOLDINGS LIMITED do?

toggle

FERRY AND PORT HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FERRY AND PORT HOLDINGS LIMITED?

toggle

The latest filing was on 12/05/2013: Final Gazette dissolved following liquidation.