HOW GROUP LIMITED
Overview
Company Name | HOW GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01984855 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HOW GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOW GROUP LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOW GROUP LIMITED?
Company Name | From | Until |
---|---|---|
METROCHART PUBLIC LIMITED COMPANY | Jan 31, 1986 | Jan 31, 1986 |
What are the latest accounts for HOW GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 26, 2022 |
Next Accounts Due On | Sep 20, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for HOW GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 22, 2024 |
Next Confirmation Statement Due | Jul 06, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2023 |
Overdue | Yes |
What are the latest filings for HOW GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2024 | 68 pages | LIQ03 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jeremy Mark White as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Christopher William Pillar as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Interserve Group Holdings Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020 | 1 pages | AD01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 019848550012 | 2 pages | MR05 | ||||||||||
Who are the officers of HOW GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Christopher James | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | General Counsel And Corporate Secretary | 279311610001 | ||||
PILLAR, Christopher William, Mr. | Director | Larkswood LE8 0SB Kibworth Beauchamp 5 Leicestershire England | United Kingdom | British | Chartered Accountant | 291913320001 | ||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241574210001 | |||||||
DIXON, Clive Sidney | Secretary | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | 75060001 | ||||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249822360001 | |||||||
BOTTJER, Michael Colin | Director | Larchlands Larch Avenue SL5 0AP Sunninghill Berkshire | British | Chairman | 66295720001 | |||||
BOTTJER, Michael Colin | Director | Larchlands Larch Avenue SL5 0AP Sunninghill Berkshire | British | Group Chief Executive | 66295720001 | |||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||
BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||
DIXON, Clive Sidney | Director | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | Financial Director | 75060001 | |||||
FELL, James Thomas | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Group Financial Controller | 178128810002 | ||||
GILBERT, Clive Anthony | Director | Brookend Holberrow Green B96 6SF Redditch Worcestershire | England | British | Heating Engineer | 186253690001 | ||||
GREEN, Graham John | Director | 3 Stone Rings Lane HG2 9HY Harrogate North Yorkshire | British | Director | 65313440001 | |||||
HAGERTY, Stewart | Director | The Chapel Bayham Estate TN3 8BG Lamberhurst Kent | British | Company Director | 123581750001 | |||||
HAGGETT, David Stephen | Director | 10 Newhall Street B3 3LX Birmingham West Midlands | British | Solicitor | 49435800001 | |||||
HANNAH, Allan Richardson | Director | 3 Lowes Close Lower Shiplake RG9 3NG Henley On Thames Oxfordshire | United Kingdom | British | Company Division Chairman | 34942410007 | ||||
HOW, Peter Cecil | Director | 11 The Regents Norfolk Road Edgbaston B15 3PP Birmingham West Midlands | United Kingdom | British | Company Director | 12946370001 | ||||
JONES, Timothy Charles | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Director | 81110720001 | ||||
LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | Group Finance Director | 12264540006 | |||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||
RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Director | 232006700001 | ||||
SKETT, Paul Dennis | Director | Half Century House Dormston Lane Dormston WR7 4LE Inkberrow Worcestershire | British | Engineer | 17006000001 | |||||
SMYTHE, Anthony Kenneth | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | Accountant | 82792270003 | ||||
STEAD, Terence Keith Parsons | Director | Derry Close 1 The Derry Ashton Keynes SN6 6PW Swindon | England | British | Finance Director | 62519500001 | ||||
SUMMERFIELD, David | Director | 18 Knowle Wood Road Dorridge B93 8JJ Solihull West Midlands | British | Air Conditioning Engineer | 16677830001 | |||||
VYSE, John Henry | Director | 3 Kittiwake Watermead HP19 0FT Aylesbury Buckinghamshire | England | British | Civil Engineer | 10996210002 | ||||
WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | Civil Engineer | 64466870001 | |||||
WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Chartered Accountant | 284537740001 | ||||
WILLIAMS, John Stanley | Director | Norton Green House Norton Green Lane Knowle B93 8PJ Solihull West Midlands | British | 12946360001 |
Who are the persons with significant control of HOW GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interserve Group Holdings Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOW GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 27, 2020 Delivered On Mar 15, 2020 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 14, 2019 Delivered On Oct 23, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2019 Delivered On Mar 19, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2018 Delivered On May 08, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 07, 1995 Delivered On Sep 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 13TH june 1986 | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 25, 1994 Delivered On May 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of roebuck street t/no SF81730. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 25, 1994 Delivered On May 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north west side of dudley port tipton t/no WM535232. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 29, 1992 Delivered On Aug 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/as land on the south sideof wednesbury road pleck walsall west midlands t/no wm 398795. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 23, 1992 Delivered On Mar 31, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 42 coneygre industrial estate, tipton, west midlands t/no. WM416056 with all fixtures and fittings thereon and the benefit of all licences and the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 24, 1992 Delivered On Feb 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Hillcrest business park anderbank netherton dudley west midlands t/no wm 482833 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 15, 1988 Delivered On Nov 17, 1988 | Satisfied | Amount secured All monies due or to become due james brian evans; and from the company under the terms of the charge to the chargee on any account whatsoever. | |
Short particulars F/H property k/a as 32 mcdermott road borough green, sevenoaks kent, (title no K508946). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 16, 1988 Delivered On Sep 22, 1988 | Satisfied | Amount secured All monies due or to become due from jonathan frank baylis & corinee judith baylis to the chargee on any account whatsoever. | |
Short particulars F/H property k/a 41, ailesbury way, burbage, marlborough, wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 13, 1986 Delivered On Jun 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all bookdebts & other debts floating charge on (see doc M11). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does HOW GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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