HOWPER 485 LIMITED
Overview
Company Name | HOWPER 485 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05087043 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HOWPER 485 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HOWPER 485 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address C/O Smurfit Kappa Uk, Cunard Building Water Street Liverpool L3 1SF | 1 pages | AD04 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Thomas Harold Lindop as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dev Brahmachari as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Buckenham as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edwin Fellows as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nicky Pritchard as a secretary on Nov 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher James Buckenham as a secretary on Nov 02, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Dev Brahmachari on Jun 29, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Edwin Fellows on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of HOWPER 485 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Nicky | Secretary | Water Street L3 1SF Liverpool Cunard Building England | 202334310001 | |||||||
BOWERS, Clive | Director | Water Street L3 1SF Liverpool C/O Smurfit Kappa Uk, Cunard Building England | England | British | Director | 151359590001 | ||||
MCNEILL, Patrick | Director | Water Street L3 1SF Liverpool C/O Smurfit Kappa Uk, Cunard Building England | England | British | Director | 111170280001 | ||||
BUCKENHAM, Christopher James | Secretary | 201 Cooks Road Weldon Industrial Estate NN17 5JT Corby Crp Print & Packaging Northants | British | 220265630001 | ||||||
PANTHER, Michele Jayne | Secretary | 1 Roman Way Desborough NN14 2QL Kettering Northamptonshire | British | Director | 39341480002 | |||||
SANGSTER, Peter John | Secretary | Penhallown Alleyns Lane SL6 9AE Cookham Dean Berkshire | British | Company Director | 96721290001 | |||||
BOOTH, Allan George | Director | Foxwood 47 Brooklyn Close SO32 2RZ Waltham Chase Hampshire | British | Managing Director | 103706400001 | |||||
BRAHMACHARI, Dev | Director | Water Street L3 1SF Liverpool C/O Smurfit Kappa Uk, Cunard Building England | England | British | Sales & Marketing Director | 95151930005 | ||||
BUCKENHAM, Christopher James | Director | Water Street L3 1SF Liverpool C/O Smurfit Kappa Uk, Cunard Building England | United Kingdom | British | Accountant | 220265630001 | ||||
FELLOWS, Edwin | Director | Sywell Road Overstone NN6 0AN Northampton 62 England | England | British | Director | 66977640002 | ||||
LINDOP, Thomas Harold | Director | Water Street L3 1SF Liverpool C/O Smurfit Kappa Uk, Cunard Building England | Great Britain | British | Company Director | 39341550002 | ||||
PANTHER, Michele Jayne | Director | 1 Roman Way Desborough NN14 2QL Kettering Northamptonshire | British | Director | 39341480002 | |||||
SANGESTER, Valerie Yvonne | Director | Penhallown Alleyns Lane SL6 9AE Cookham Dean Berkshire | British | Manager | 96721280001 | |||||
SANGSTER, Peter John | Director | Penhallown Alleyns Lane SL6 9AE Cookham Dean Berkshire | Great Britain | British | Company Director | 96721290001 |
Who are the persons with significant control of HOWPER 485 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crp Print & Packaging Holdings Limited | Apr 06, 2016 | Water Street L3 1SF Liverpool 3rd Floor, Cunard Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOWPER 485 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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