HOWE & CO LIMITED

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

    Company NameHOWE & CO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03242561
    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 HOWE & CO LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HOWE & CO LIMITED located?

    Registered Office Address
    Uhy Hacker Young Llp Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWE & CO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for HOWE & CO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 01, 2019
    Next Confirmation Statement DueSep 15, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2018
    OverdueYes

    What are the latest filings for HOWE & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on May 08, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 18, 2019

    LRESEX

    Director's details changed for Mrs Emma Louise Howe on Feb 20, 2019

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Aug 29, 2015

    • Capital: GBP 100
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2015

    Statement of capital on Sep 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2013

    Statement of capital on Sep 08, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Aug 28, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 28, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of HOWE & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Alexander Charles
    Woodland House
    Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Secretary
    Woodland House
    Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    British18791450003
    HOWE, Emma Louise
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Uhy Hacker Young Llp
    Director
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Uhy Hacker Young Llp
    EnglandBritishAdministrator104586950003
    HOWE, John Edward
    Red Woods
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berkshire
    Director
    Red Woods
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berkshire
    United KingdomBritishProperty Developer65083220001
    ROCHE, John Philip
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Secretary
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    British30692560001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of HOWE & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Emma Louise Howe
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Redwood
    England
    Jun 30, 2016
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Redwood
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Edward Howe
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Redwood
    England
    Jun 30, 2016
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Redwood
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOWE & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 30, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as access to 84 oatlands road, shinfield reading berks wokingham title number BK373596. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 05, 2001
    Delivered On Dec 08, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage that part of 84 oatlands road shinfield reading RG2 9DN, being part of t/n BK360491.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 2001Registration of a charge (395)
    Legal mortgage
    Created On Jun 16, 1999
    Delivered On Jun 23, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/hold property known as 40 mill lane yateley hampshire t/no: HP541778. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 1999Registration of a charge (395)
    Legal mortgage
    Created On Jun 07, 1999
    Delivered On Jun 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/hold property known as 42 mill lane yateley hampshire t/no HP570364. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 1999Registration of a charge (395)
    Legal mortgage
    Created On Sep 15, 1998
    Delivered On Oct 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 81 oakley lane oakley basingstoke hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 1998Registration of a charge (395)
    Legal mortgage
    Created On Feb 09, 1998
    Delivered On Feb 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land at westfield avenue woking surrey title numbers SY550450, SY65736. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1998Registration of a charge (395)
    • Jun 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 12, 1996
    Delivered On Dec 30, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1996Registration of a charge (395)
    Legal mortgage
    Created On Sep 30, 1996
    Delivered On Oct 10, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h property k/a 4 merton road slough berkshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1996Registration of a charge (395)

    Does HOWE & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Myles Jacobson
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW 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