HOWARD BASFORD LIMITED

HOWARD BASFORD LIMITED

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

    Company NameHOWARD BASFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02490706
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOWARD BASFORD LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HOWARD BASFORD LIMITED located?

    Registered Office Address
    Central Square 8th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWARD BASFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HOWARD BASFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    54 pagesAM22

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 22, 2021

    2 pagesAD01

    Administrator's progress report

    46 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    99 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Notification of Auto Think Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    6 pagesCS01

    Who are the officers of HOWARD BASFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    EnglandBritish82302420002
    HOWARD, Tracy Kenneth
    Eden Lodge
    11 Park Drive
    WA15 6QU Altrincham
    Cheshire
    Secretary
    Eden Lodge
    11 Park Drive
    WA15 6QU Altrincham
    Cheshire
    British83673040001
    ORR, Nicholas Gordon
    Pinewood
    5 Barnston Road
    CH60 2SN Heswall
    Wirral
    Secretary
    Pinewood
    5 Barnston Road
    CH60 2SN Heswall
    Wirral
    British147195120001
    BASFORD, Raymond
    Lynden
    Rowton Lane Rowton
    CH3 6AT Chester
    Cheshire
    Director
    Lynden
    Rowton Lane Rowton
    CH3 6AT Chester
    Cheshire
    British11359170007
    DIMARCO, Domenico Anthony
    3670 South Elder
    West Bloomfield
    Michigan
    48324
    Usa
    Director
    3670 South Elder
    West Bloomfield
    Michigan
    48324
    Usa
    American83285750001
    GOLDBLUM, Simmond
    3 Claremont Park
    N3 1TG London
    Director
    3 Claremont Park
    N3 1TG London
    British63754920001
    HOWARD, Tracy Kenneth
    Eden Lodge
    11 Park Drive
    WA15 6QU Altrincham
    Cheshire
    Director
    Eden Lodge
    11 Park Drive
    WA15 6QU Altrincham
    Cheshire
    EnglandBritish83673040001
    JONES, Ruth
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    Director
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    American79996170001
    KAMATH, Suresh
    31141 Frankin Fairway
    Farmington Hills
    48334
    Usa
    Director
    31141 Frankin Fairway
    Farmington Hills
    48334
    Usa
    Usa77149570001
    KIRK, Neil
    Hadlow Wood
    Hadlow Road
    CH64 2UN Willaston
    Wirral
    Director
    Hadlow Wood
    Hadlow Road
    CH64 2UN Willaston
    Wirral
    United KingdomBritish49018600003
    ORR, Nicholas Gordon
    Pinewood
    5 Barnston Road
    CH60 2SN Heswall
    Wirral
    Director
    Pinewood
    5 Barnston Road
    CH60 2SN Heswall
    Wirral
    United KingdomBritish147195120001
    PUGH, David Richard
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish108788360001
    SARSFIELD, Michael
    11 Greenbank Road
    L18 1HG Liverpool
    Director
    11 Greenbank Road
    L18 1HG Liverpool
    British52462960002
    SCHNITZLER, Rolf
    Lilienweg 5
    Bergisch Gladbach
    FOREIGN 51427
    Germany
    Director
    Lilienweg 5
    Bergisch Gladbach
    FOREIGN 51427
    Germany
    German63755040001
    THOMPSON, Stephen David Gray
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish111040520002

    Who are the persons with significant control of HOWARD BASFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Auto Think Limited
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04470431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Nationwide Accident Repair Services Ltd
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number966807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Richard Pugh
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Apr 06, 2016
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Yes
    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 BASFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 06, 2014
    Delivered On May 12, 2014
    Satisfied
    Brief description
    By way of first legal mortgage the property and all other land now vested in howard basford limited (the "chargor"). By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1 of the attached instrument) and all land acquired by the chargor after the date of the attached instrument.. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 2014Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 11, 2011
    Delivered On Oct 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2011Registration of a charge (MG01)
    • Feb 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from the company to the security beneficiaries and/or the chargee and any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Neil Kirk,as Security Trustee for Himself Tracy Howard and Neil Orr
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • May 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Hsbc Bank PLC
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • Aug 27, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 1997
    Delivered On May 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north of froghall lane warrington.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • May 08, 1997Registration of a charge (395)
    • Jan 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 27, 1992
    Delivered On Apr 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the north of north road ellesmere port t/no ch 336443.
    Persons Entitled
    • T.S.B.Bank PLC
    Transactions
    • Apr 29, 1992Registration of a charge (395)
    • Jan 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 09, 1990
    Delivered On Oct 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Tsb Bank PLC
    Transactions
    • Oct 15, 1990Registration of a charge
    • Jan 04, 2000Statement of satisfaction of a charge in full or part (403a)

    Does HOWARD BASFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Administration started
    Sep 07, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    2
    DateType
    Dec 15, 2023Due to be dissolved on
    Sep 07, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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