HARBOUR FUNDING (HOLDINGS) LIMITED
Overview
| Company Name | HARBOUR FUNDING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04788323 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARBOUR FUNDING (HOLDINGS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HARBOUR FUNDING (HOLDINGS) LIMITED located?
| Registered Office Address | 4th Floor 107 Cannon Street EC4N 5AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARBOUR FUNDING (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2352 LIMITED | Jun 05, 2003 | Jun 05, 2003 |
What are the latest accounts for HARBOUR FUNDING (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HARBOUR FUNDING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ian Rex Peacock as a director on Jul 04, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger Mountford as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Ian Rex Peacock as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 24 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Jun 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Thfc (Services) Ltd on Jun 05, 2010 | 1 pages | CH04 | ||||||||||
Who are the officers of HARBOUR FUNDING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THFC (SERVICES) LTD | Secretary | 4th Floor 107 Cannon Street EC4N 5AF London |
| 83928510002 | ||||||||||
| BURKE, Colin John, Mr. | Director | 18 Rutlish Road Wimbledon SW19 3AL London | England, Uk | British | 86314290001 | |||||||||
| EDGE, Fenella Jane | Director | 32 Canonbury Park South N1 2FN London | England | British | 162830640001 | |||||||||
| WILLIAMSON, John Piers, Mr. | Director | 14 North Ave Ealing W13 8AP London | England, Uk | British | 87192790001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| BARLAND, Deborah Leigh | Director | 49 Deer Park Gardens TW9 2TN Richmond Surrey | Australian | 99994890001 | ||||||||||
| CREED, David Ronald, Dr | Director | 20 Roding Mews E1W 2JN London | British | 69723350002 | ||||||||||
| HATCHMAN, Simon James | Director | The Stables 2 Barn End Middle Street Skillington NG33 5EA Grantham Lincolnshire | England | British | 118122960001 | |||||||||
| MOUNTFORD, Roger Philip | Director | Hookstile House Byers Lane RH9 8JH Godstone Redhill Surrey | United Kingdom | British | 42308280001 | |||||||||
| PEACOCK, Ian Rex | Director | 4th Floor 107 Cannon Street EC4N 5AF London | United Kingdom | British | 68379100001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of HARBOUR FUNDING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T.H.F.C. (Services) Limited | Apr 06, 2016 | 107 Cannon Street EC4N 5AF London 4 Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0