HOWARD TENENS STORAGE & DISTRIBUTION LIMITED

HOWARD TENENS STORAGE & DISTRIBUTION LIMITED

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

    Company NameHOWARD TENENS STORAGE & DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186410
    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 STORAGE & DISTRIBUTION LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is HOWARD TENENS STORAGE & DISTRIBUTION LIMITED located?

    Registered Office Address
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Undeliverable Registered Office AddressNo

    What were the previous names of HOWARD TENENS STORAGE & DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    H T MIDLANDS LIMITEDMay 27, 1988May 27, 1988
    S W 111 COMPANY LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for HOWARD TENENS STORAGE & DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HOWARD TENENS STORAGE & DISTRIBUTION 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 22, 2017 with updates

    5 pagesCS01

    Registration of charge 021864100007, created on Sep 01, 2016

    56 pagesMR01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 4,030
    SH01

    Appointment of Mr Benjamin John Morris as a secretary on Feb 02, 2016

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Sep 30, 2014

    16 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 4,030
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 021864100006, created on Sep 25, 2014

    55 pagesMR01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Daniel Peter Morris as a director

    2 pagesAP01

    Appointment of Mr Benjamin John Morris as a director

    2 pagesAP01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 4,030
    SH01

    Group of companies' accounts made up to Sep 30, 2012

    23 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    3 pagesAR01

    Group of companies' accounts made up to Sep 30, 2011

    24 pagesAA

    Group of companies' accounts made up to Sep 30, 2010

    31 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Peter Ewan Morris on Feb 01, 2011

    2 pagesCH01

    Who are the officers of HOWARD TENENS STORAGE & DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Benjamin John
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Secretary
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    205600350001
    BEECHAM, Julian Mark
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Director
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    EnglandBritish9786430003
    MORRIS, Benjamin John
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Director
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    EnglandBritish114608270001
    MORRIS, Daniel Peter
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Director
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    EnglandBritish109971160006
    MORRIS, Peter Ewan
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Director
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    EnglandBritish1480430004
    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
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    Secretary
    Tenens House
    Kinfisher Business Park
    GL5 2BY London Road Thrupp
    Stroud
    British41959370002
    FERGUSON, Robert Gary
    16 Barcelona Drive
    Minchinhampton
    GL6 9DS Stroud
    Gloucestershire
    Director
    16 Barcelona Drive
    Minchinhampton
    GL6 9DS Stroud
    Gloucestershire
    British107419250001
    MORRIS, Ann Veronica
    Box End Farm Box
    Minchinhampton
    GL6 9HA Stroud
    Gloucestershire
    Director
    Box End Farm Box
    Minchinhampton
    GL6 9HA Stroud
    Gloucestershire
    British45056140001
    SEVE, Graham Gordon
    The Old Vicarage
    Stowell Hill Road, Tytherington
    GL12 8UH Wotton Under Edge
    Gloucestershire
    Director
    The Old Vicarage
    Stowell Hill Road, Tytherington
    GL12 8UH Wotton Under Edge
    Gloucestershire
    British72187120002
    WAIT, Timothy Mark
    The Old Bakery
    Hartley Bridge
    GL6 0QB Horsley
    Gloucestershire
    Director
    The Old Bakery
    Hartley Bridge
    GL6 0QB Horsley
    Gloucestershire
    EnglandBritish148992030001

    Who are the persons with significant control of HOWARD TENENS STORAGE & DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howard Tenens Limited
    Kingfisher Business Park, London Road
    Thrupp
    GL5 2BY Stroud
    Tenens House
    Gloucestershire
    England
    Apr 06, 2016
    Kingfisher Business Park, London Road
    Thrupp
    GL5 2BY Stroud
    Tenens House
    Gloucestershire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06690158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOWARD TENENS STORAGE & DISTRIBUTION 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 Mar 10, 2004
    Delivered On Mar 18, 2004
    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
    • Mar 18, 2004Registration of a charge (395)
    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 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)

    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