HOWPER 485 LIMITED

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

    Company NameHOWPER 485 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05087043
    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 HOWPER 485 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOWPER 485 LIMITED located?

    Registered Office Address
    C/O Smurfit Kappa Uk, Cunard Building
    Water Street
    L3 1SF Liverpool
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWPER 485 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HOWPER 485 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

    4 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 10
    SH01

    Register(s) moved to registered office address C/O Smurfit Kappa Uk, Cunard Building Water Street Liverpool L3 1SF

    1 pagesAD04

    Register inspection address has been changed from 201 Cooks Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JT United Kingdom to C/O Smurfit Kappa Uk Cunard Building Water Street Liverpool L3 1SF

    1 pagesAD02

    Termination of appointment of Thomas Harold Lindop as a director on Nov 02, 2015

    1 pagesTM01

    Termination of appointment of Dev Brahmachari as a director on Nov 02, 2015

    1 pagesTM01

    Termination of appointment of Christopher James Buckenham as a director on Nov 02, 2015

    1 pagesTM01

    Termination of appointment of Edwin Fellows as a director on Nov 02, 2015

    1 pagesTM01

    Appointment of Ms Nicky Pritchard as a secretary on Nov 02, 2015

    2 pagesAP03

    Termination of appointment of Christopher James Buckenham as a secretary on Nov 02, 2015

    1 pagesTM02

    Registered office address changed from Crp Print & Packaging 201 Cooks Road Weldon Industrial Estate Corby Northants NN17 5JT to C/O Smurfit Kappa Uk, Cunard Building Water Street Liverpool L3 1SF on Nov 03, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Director's details changed for Mr Dev Brahmachari on Jun 29, 2015

    2 pagesCH01

    Director's details changed for Edwin Fellows on Jun 30, 2014

    2 pagesCH01

    Annual return made up to Mar 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Mar 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 10
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of HOWPER 485 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Nicky
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Secretary
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    202334310001
    BOWERS, Clive
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    EnglandBritishDirector151359590001
    MCNEILL, Patrick
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    EnglandBritishDirector111170280001
    BUCKENHAM, Christopher James
    201 Cooks Road
    Weldon Industrial Estate
    NN17 5JT Corby
    Crp Print & Packaging
    Northants
    Secretary
    201 Cooks Road
    Weldon Industrial Estate
    NN17 5JT Corby
    Crp Print & Packaging
    Northants
    British220265630001
    PANTHER, Michele Jayne
    1 Roman Way
    Desborough
    NN14 2QL Kettering
    Northamptonshire
    Secretary
    1 Roman Way
    Desborough
    NN14 2QL Kettering
    Northamptonshire
    BritishDirector39341480002
    SANGSTER, Peter John
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Secretary
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    BritishCompany Director96721290001
    BOOTH, Allan George
    Foxwood 47 Brooklyn Close
    SO32 2RZ Waltham Chase
    Hampshire
    Director
    Foxwood 47 Brooklyn Close
    SO32 2RZ Waltham Chase
    Hampshire
    BritishManaging Director103706400001
    BRAHMACHARI, Dev
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    EnglandBritishSales & Marketing Director95151930005
    BUCKENHAM, Christopher James
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    United KingdomBritishAccountant220265630001
    FELLOWS, Edwin
    Sywell Road
    Overstone
    NN6 0AN Northampton
    62
    England
    Director
    Sywell Road
    Overstone
    NN6 0AN Northampton
    62
    England
    EnglandBritishDirector66977640002
    LINDOP, Thomas Harold
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    C/O Smurfit Kappa Uk, Cunard Building
    England
    Great BritainBritishCompany Director39341550002
    PANTHER, Michele Jayne
    1 Roman Way
    Desborough
    NN14 2QL Kettering
    Northamptonshire
    Director
    1 Roman Way
    Desborough
    NN14 2QL Kettering
    Northamptonshire
    BritishDirector39341480002
    SANGESTER, Valerie Yvonne
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Director
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    BritishManager96721280001
    SANGSTER, Peter John
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Director
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Great BritainBritishCompany Director96721290001

    Who are the persons with significant control of HOWPER 485 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crp Print & Packaging Holdings Limited
    Water Street
    L3 1SF Liverpool
    3rd Floor, Cunard Buildings
    England
    Apr 06, 2016
    Water Street
    L3 1SF Liverpool
    3rd Floor, Cunard Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number05151348
    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 HOWPER 485 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 25, 2010
    Delivered On Oct 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 29, 2010Registration of a charge (MG01)
    • Dec 30, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 07, 2010
    Delivered On Oct 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 09, 2010Registration of a charge (MG01)
    • Jan 25, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 07, 2010
    Delivered On Oct 09, 2010
    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
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 09, 2010Registration of a charge (MG01)
    • Feb 15, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 07, 2004
    Delivered On Jul 22, 2004
    Satisfied
    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 22, 2004Registration of a charge (395)
    • Dec 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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