HOWARDPLACE4 LIMITED
Overview
Company Name | HOWARDPLACE4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06520912 |
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 HOWARDPLACE4 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HOWARDPLACE4 LIMITED located?
Registered Office Address | 2 Des Roches Square OX28 4LE Witney Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOWARDPLACE4 LIMITED?
Company Name | From | Until |
---|---|---|
SEYMOURFORD LIMITED | Mar 03, 2008 | Mar 03, 2008 |
What are the latest accounts for HOWARDPLACE4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for HOWARDPLACE4 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Satisfaction of charge 065209120004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 065209120003 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Mar 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2017 | 12 pages | AA | ||||||||||||||
Registration of charge 065209120004, created on Mar 30, 2017 | 91 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Zachariah Bladon Peake as a director on Oct 26, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Feb 29, 2016 | 14 pages | AA | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Michael David Simon Edgeley as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Feb 28, 2015 | 13 pages | AA | ||||||||||||||
Termination of appointment of Mark Edward Selby as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 065209120003, created on Apr 17, 2015 | 82 pages | MR01 | ||||||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Brian Mole as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Feb 28, 2013 | 13 pages | AA | ||||||||||||||
Appointment of Mr Mark Edward Selby as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Zachariah Bladon Peake as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of HOWARDPLACE4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALBRAITH, Andrew James | Secretary | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | British | Director | 140829300001 | |||||
EDGELEY, Michael David Simon | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire | England | British | None | 284313270001 | ||||
GALBRAITH, Andrew James | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | Director | 140829300001 | ||||
SHUKER, Carl Anthony | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | Director | 129774000002 | ||||
SHUKER, Carl Anthony | Secretary | High Street Ramsden OX7 3AU Oxford Dore's Cottage | British | Director | 129774000002 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 128243240001 | |||||||
CLARKE, Owen John | Director | 1 Churchill Place E14 5HP London | England | British | Director | 44466190003 | ||||
GEER, Dominic Charles Edward | Director | 15 Groombridge Road E9 7DP London | United Kingdom | British | Director | 99784420001 | ||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||
MOLE, Brian | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | Director | 129798650001 | ||||
PEAKE, Zachariah Bladon, Mr. | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | Director | 167871300001 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
SELBY, Mark Edward | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | Director | 182900620001 | ||||
TYERS, David Anthony | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | Director | 178974220002 |
Who are the persons with significant control of HOWARDPLACE4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Howardplace 3 Limited | Apr 06, 2016 | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOWARDPLACE4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 30, 2017 Delivered On Apr 06, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 17, 2015 Delivered On Apr 23, 2015 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 23, 2008 Delivered On Jun 03, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The benefit of all its spa claims meaning all of the rights, title and interest and benefit in and to and any sums, any rights, entitlement or set-off and all other rights of recovery or any other acquisition document, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 2008 Delivered On Apr 12, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. | ||||
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