HOWARD TENENS PORT SERVICES LIMITED

HOWARD TENENS PORT SERVICES LIMITED

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

    Company NameHOWARD TENENS PORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02160197
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOWARD TENENS PORT SERVICES LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is HOWARD TENENS PORT SERVICES LIMITED located?

    Registered Office Address
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOWARD TENENS PORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWARD TENENS (NORTH WEST) LIMITEDOct 15, 2007Oct 15, 2007
    HOWARD TENENS (MIDLANDS) LIMITEDSep 09, 2003Sep 09, 2003
    H T (SWINDON) LIMITEDDec 24, 1997Dec 24, 1997
    HOWARD TENENS (BASINGSTOKE) LIMITEDJul 24, 1989Jul 24, 1989
    H.T. (BASINGSTOKE) LIMITEDOct 27, 1987Oct 27, 1987
    JEWELJADE LIMITEDSep 02, 1987Sep 02, 1987

    What are the latest accounts for HOWARD TENENS PORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HOWARD TENENS PORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr Peter Ewan Morris as a director on Sep 27, 2016

    2 pagesAP01

    Registration of charge 021601970006, created on Sep 01, 2016

    56 pagesMR01

    Full accounts made up to Sep 30, 2015

    18 pagesAA

    Termination of appointment of Robert Conquer Arbuckle Brown as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on Feb 02, 2016

    1 pagesTM02

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 1,000
    SH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 021601970005, created on Sep 25, 2014

    54 pagesMR01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2013

    18 pagesAA

    Termination of appointment of Julian Beecham as a director

    1 pagesTM01

    Appointment of Mr Benjamin John Morris as a director

    2 pagesAP01

    Appointment of Mr Daniel Peter Morris as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Robert Conquer Arbuckle Brown on Jan 01, 2011

    1 pagesCH03

    Who are the officers of HOWARD TENENS PORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Benjamin John
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Director
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    EnglandBritishOperations Director114608270001
    MORRIS, Daniel Peter
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Director
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    EnglandBritishProperty Director109971160006
    MORRIS, Peter Ewan
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Director
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    EnglandBritishDirector215077000001
    BEECHAM, Julian Mark
    Fair View Drayton
    Swineshead
    PE21 3JU Boston
    Lincolnshire
    Secretary
    Fair View Drayton
    Swineshead
    PE21 3JU Boston
    Lincolnshire
    British9786430001
    BROWN, Robert Conquer Arbuckle
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Secretary
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    BritishOffice Manager41959370002
    BEECHAM, Julian Mark
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Director
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    EnglandBritishAccountant9786430003
    BROWN, Robert Conquer Arbuckle
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Director
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    United KingdomBritishOffice Manager41959370002
    MORRIS, Ann Veronica
    Box End Farm Box
    Minchinhampton
    GL6 9HA Stroud
    Gloucestershire
    Director
    Box End Farm Box
    Minchinhampton
    GL6 9HA Stroud
    Gloucestershire
    BritishAdministrative Director45056140001
    MORRIS, Peter Ewan
    Frith House
    Far Oakridge
    GL6 7PG Stroud
    Gloucestershire
    Director
    Frith House
    Far Oakridge
    GL6 7PG Stroud
    Gloucestershire
    BritishManaging Director1480430001
    SMITH, Christopher Winston
    7 The Avenue
    Sneyd Park
    BS9 1PD Bristol
    Director
    7 The Avenue
    Sneyd Park
    BS9 1PD Bristol
    United KingdomBritishConsultant37052960001

    Who are the persons with significant control of HOWARD TENENS PORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Ewan Morris
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    Apr 06, 2016
    Tenens House
    Kingfisher Business Park
    GL5 2BY London Road Stroud
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOWARD TENENS PORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2016
    Delivered On Sep 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2014
    Delivered On Sep 30, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    Guarantee & debenture
    Created On Jul 01, 2003
    Delivered On Jul 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On May 10, 1999
    Delivered On May 19, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1999Registration of a charge (395)
    Guarantee and debenture
    Created On Jul 08, 1996
    Delivered On Jul 11, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    Guarantee and debenture
    Created On Sep 08, 1993
    Delivered On Sep 21, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1993Registration of a charge (395)

    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