HOW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOW GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01984855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    METROCHART PUBLIC LIMITED COMPANYJan 31, 1986Jan 31, 1986

    What are the latest accounts for HOW GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 26, 2022
    Next Accounts Due OnSep 20, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for HOW GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2024
    Next Confirmation Statement DueJul 06, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2023
    OverdueYes

    What are the latest filings for HOW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 19, 2024

    68 pagesLIQ03

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 20, 2023

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jun 22, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Confirmation statement made on Jun 22, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Termination of appointment of Jeremy Mark White as a director on Oct 06, 2021

    1 pagesTM01

    Appointment of Christopher William Pillar as a director on Oct 05, 2021

    2 pagesAP01

    Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021

    1 pagesAA01

    Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 22, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Change of details for Interserve Group Holdings Limited as a person with significant control on Dec 04, 2020

    2 pagesPSC05

    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 pagesAD01

    Part of the property or undertaking has been released and no longer forms part of charge 019848550012

    2 pagesMR05

    Who are the officers of HOW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritishGeneral Counsel And Corporate Secretary279311610001
    PILLAR, Christopher William, Mr.
    Larkswood
    LE8 0SB Kibworth Beauchamp
    5
    Leicestershire
    England
    Director
    Larkswood
    LE8 0SB Kibworth Beauchamp
    5
    Leicestershire
    England
    United KingdomBritishChartered Accountant291913320001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    241574210001
    DIXON, Clive Sidney
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    Secretary
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    British75060001
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    249822360001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    BritishChairman66295720001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    BritishGroup Chief Executive66295720001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishCompany Secretary47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishSolicitor182845350001
    DIXON, Clive Sidney
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    Director
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    BritishFinancial Director75060001
    FELL, James Thomas
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishGroup Financial Controller178128810002
    GILBERT, Clive Anthony
    Brookend
    Holberrow Green
    B96 6SF Redditch
    Worcestershire
    Director
    Brookend
    Holberrow Green
    B96 6SF Redditch
    Worcestershire
    EnglandBritishHeating Engineer186253690001
    GREEN, Graham John
    3 Stone Rings Lane
    HG2 9HY Harrogate
    North Yorkshire
    Director
    3 Stone Rings Lane
    HG2 9HY Harrogate
    North Yorkshire
    BritishDirector65313440001
    HAGERTY, Stewart
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    Director
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    BritishCompany Director123581750001
    HAGGETT, David Stephen
    10 Newhall Street
    B3 3LX Birmingham
    West Midlands
    Director
    10 Newhall Street
    B3 3LX Birmingham
    West Midlands
    BritishSolicitor49435800001
    HANNAH, Allan Richardson
    3 Lowes Close
    Lower Shiplake
    RG9 3NG Henley On Thames
    Oxfordshire
    Director
    3 Lowes Close
    Lower Shiplake
    RG9 3NG Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Division Chairman34942410007
    HOW, Peter Cecil
    11 The Regents
    Norfolk Road Edgbaston
    B15 3PP Birmingham
    West Midlands
    Director
    11 The Regents
    Norfolk Road Edgbaston
    B15 3PP Birmingham
    West Midlands
    United KingdomBritishCompany Director12946370001
    JONES, Timothy Charles
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishDirector81110720001
    LEE, Malcolm Stuart
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    Director
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    BritishGroup Finance Director12264540006
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Secretary164670820001
    RINGROSE, Adrian Michael
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishDirector232006700001
    SKETT, Paul Dennis
    Half Century House
    Dormston Lane Dormston
    WR7 4LE Inkberrow
    Worcestershire
    Director
    Half Century House
    Dormston Lane Dormston
    WR7 4LE Inkberrow
    Worcestershire
    BritishEngineer17006000001
    SMYTHE, Anthony Kenneth
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishAccountant82792270003
    STEAD, Terence Keith Parsons
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    Director
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    EnglandBritishFinance Director62519500001
    SUMMERFIELD, David
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    Director
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    BritishAir Conditioning Engineer16677830001
    VYSE, John Henry
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    Director
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    EnglandBritishCivil Engineer10996210002
    WENTZELL, Graham John
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    Director
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    BritishCivil Engineer64466870001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishChartered Accountant284537740001
    WILLIAMS, John Stanley
    Norton Green House Norton
    Green Lane Knowle
    B93 8PJ Solihull
    West Midlands
    Director
    Norton Green House Norton
    Green Lane Knowle
    B93 8PJ Solihull
    West Midlands
    British12946360001

    Who are the persons with significant control of HOW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number06402005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOW GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 15, 2020Registration of a charge (MR01)
    • Dec 01, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Oct 23, 2019Registration of a charge (MR01)
    • Dec 01, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Mar 19, 2019Registration of a charge (MR01)
    • Dec 01, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
    Transactions
    • May 08, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Sep 08, 1995Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 09, 1994Registration of a charge (395)
    • Sep 19, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 09, 1994Registration of a charge (395)
    • Sep 19, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • Jun 06, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 17, 1988Registration of a charge
    • Nov 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 22, 1988Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 20, 1986Registration of a charge
    • Dec 07, 1998Statement of satisfaction of a charge in full or part (403a)

    Does HOW GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Victoria Hatton
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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