FRANK HOWARD TOOLS & FIXINGS LIMITED

FRANK HOWARD TOOLS & FIXINGS LIMITED

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

    Company NameFRANK HOWARD TOOLS & FIXINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04093864
    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 FRANK HOWARD TOOLS & FIXINGS LIMITED?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRANK HOWARD TOOLS & FIXINGS LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Kingston Upon Thames
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANK HOWARD TOOLS & FIXINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for FRANK HOWARD TOOLS & FIXINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 20, 2024
    Next Confirmation Statement DueNov 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2023
    OverdueYes

    What are the latest filings for FRANK HOWARD TOOLS & FIXINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 25, 2025

    16 pagesLIQ03

    Termination of appointment of Frank Malcolm Howard as a director on Apr 01, 2025

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 25, 2024

    17 pagesLIQ03

    Satisfaction of charge 040938640002 in full

    1 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Satisfaction of charge 040938640003 in full

    4 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    20 pagesLIQ02

    Registered office address changed from 2 Anglia Way Braintree CM7 3RG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Nov 08, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 26, 2023

    LRESEX

    Termination of appointment of Stephen Michael Brogan as a director on Oct 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Oliver Kane Bliss as a secretary on Sep 29, 2023

    1 pagesTM02

    Change of details for Terratruck Group Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    Cessation of Stephen Michael Brogan as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Termination of appointment of Oliver Kane Bliss as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Gemma Victoria Mcrae as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Stephen Dean Pratt as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of David James Moran as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of David James Moran as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Oliver Kane Bliss as a secretary on May 31, 2023

    2 pagesAP03

    Appointment of Mr Oliver Kane Bliss as a director on May 31, 2023

    2 pagesAP01

    Appointment of Mrs Gemma Victoria Mcrae as a director on Apr 03, 2023

    2 pagesAP01

    Change of details for Terratruck Group Limited as a person with significant control on Oct 28, 2022

    2 pagesPSC05

    Who are the officers of FRANK HOWARD TOOLS & FIXINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Philip Malcolm
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    Director
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    United KingdomBritish288402580001
    BLISS, Oliver Kane
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Secretary
    Anglia Way
    CM7 3RG Braintree
    2
    England
    309659300001
    EASTER, Simon
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    England
    Secretary
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    England
    288436470001
    HOWARD, Frank Malcolm
    135 Witham Road
    CM7 8LR Black Notley
    Essex
    Secretary
    135 Witham Road
    CM7 8LR Black Notley
    Essex
    British72641330002
    HOWARD, Philip
    CM2 6JB Chelmsford
    75 Springfield Road
    Essex
    United Kingdom
    Secretary
    CM2 6JB Chelmsford
    75 Springfield Road
    Essex
    United Kingdom
    British121445580001
    MORAN, David James
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Secretary
    Anglia Way
    CM7 3RG Braintree
    2
    England
    292957420001
    WILLIAMSON, Eileen Mary
    72 The Street
    Black Notley
    CM77 8LL Braintree
    Essex
    Secretary
    72 The Street
    Black Notley
    CM77 8LL Braintree
    Essex
    British89748140001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BLISS, Oliver Kane
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Director
    Anglia Way
    CM7 3RG Braintree
    2
    England
    EnglandBritish309658600001
    BROGAN, Stephen Michael
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Director
    Anglia Way
    CM7 3RG Braintree
    2
    England
    EnglandBritish113442860004
    HOWARD, Frank Malcolm
    CM2 6JB Chelmsford
    75 Springfield Road
    Essex
    United Kingdom
    Director
    CM2 6JB Chelmsford
    75 Springfield Road
    Essex
    United Kingdom
    United KingdomBritish72641330007
    HOWARD, Julie
    28 Bulford Lane
    Black Notley
    CM77 8NW Braintree
    Essex
    Director
    28 Bulford Lane
    Black Notley
    CM77 8NW Braintree
    Essex
    EnglandBritish120961970001
    MCRAE, Gemma Victoria
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Director
    Anglia Way
    CM7 3RG Braintree
    2
    England
    EnglandBritish308173040001
    MORAN, David James
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    EnglandBritish292398900001
    PRATT, Stephen Dean
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Director
    Anglia Way
    CM7 3RG Braintree
    2
    England
    EnglandBritish76661950009
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FRANK HOWARD TOOLS & FIXINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascot Capital Ltd
    Queens' Square
    SL5 9FE Ascot
    9
    England
    May 20, 2022
    Queens' Square
    SL5 9FE Ascot
    9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04541074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Michael Brogan
    Anglia Way
    CM7 3RG Braintree
    2
    England
    Oct 15, 2021
    Anglia Way
    CM7 3RG Braintree
    2
    England
    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.
    Mr Stephen Dean Pratt
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Oct 15, 2021
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Terratruck Group Ltd
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    England
    Oct 14, 2021
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04541074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Frank Malcolm Howard
    75 Springfield Road
    Chelmsford
    CM2 6JB Essex
    Apr 06, 2016
    75 Springfield Road
    Chelmsford
    CM2 6JB Essex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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 FRANK HOWARD TOOLS & FIXINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 09, 2021
    Delivered On Nov 15, 2021
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Nov 15, 2021Registration of a charge (MR01)
    • Jun 05, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2021
    Delivered On Nov 04, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Nov 04, 2021Registration of a charge (MR01)
    • Aug 07, 2024Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 28, 2002
    Delivered On Oct 03, 2002
    Outstanding
    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 03, 2002Registration of a charge (395)

    Does FRANK HOWARD TOOLS & FIXINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Solomon Nakar
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Douglas John Pinteau
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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