HOWARDPLACE4 LIMITED

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

    Company NameHOWARDPLACE4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06520912
    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 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 AddressNo

    What were the previous names of HOWARDPLACE4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEYMOURFORD LIMITEDMar 03, 2008Mar 03, 2008

    What are the latest accounts for HOWARDPLACE4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for HOWARDPLACE4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 065209120004 in full

    1 pagesMR04

    Satisfaction of charge 065209120003 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 28, 2017

    12 pagesAA

    Registration of charge 065209120004, created on Mar 30, 2017

    91 pagesMR01

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Zachariah Bladon Peake as a director on Oct 26, 2016

    1 pagesTM01

    Full accounts made up to Feb 29, 2016

    14 pagesAA
    Annotations
    DateAnnotation
    Oct 12, 2016Part Admin Removed A page containing unnecessary material was administratively removed from the Accounts on 12/10/2016

    Annual return made up to Mar 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1
    SH01

    Appointment of Michael David Simon Edgeley as a director on Mar 11, 2016

    2 pagesAP01

    Full accounts made up to Feb 28, 2015

    13 pagesAA

    Termination of appointment of Mark Edward Selby as a director on Nov 06, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Company business 10/04/2015
    RES13

    Registration of charge 065209120003, created on Apr 17, 2015

    82 pagesMR01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    13 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Brian Mole as a director

    1 pagesTM01

    Full accounts made up to Feb 28, 2013

    13 pagesAA

    Appointment of Mr Mark Edward Selby as a director

    2 pagesAP01

    Appointment of Mr Zachariah Bladon Peake as a director

    2 pagesAP01

    Annual return made up to Mar 03, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of HOWARDPLACE4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALBRAITH, Andrew James
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Secretary
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    BritishDirector140829300001
    EDGELEY, Michael David Simon
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    EnglandBritishNone284313270001
    GALBRAITH, Andrew James
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritishDirector140829300001
    SHUKER, Carl Anthony
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritishDirector129774000002
    SHUKER, Carl Anthony
    High Street
    Ramsden
    OX7 3AU Oxford
    Dore's Cottage
    Secretary
    High Street
    Ramsden
    OX7 3AU Oxford
    Dore's Cottage
    BritishDirector129774000002
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    128243240001
    CLARKE, Owen John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishDirector44466190003
    GEER, Dominic Charles Edward
    15 Groombridge Road
    E9 7DP London
    Director
    15 Groombridge Road
    E9 7DP London
    United KingdomBritishDirector99784420001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor147682410001
    MOLE, Brian
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritishDirector129798650001
    PEAKE, Zachariah Bladon, Mr.
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritishDirector167871300001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SELBY, Mark Edward
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritishDirector182900620001
    TYERS, David Anthony
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritishDirector178974220002

    Who are the persons with significant control of HOWARDPLACE4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howardplace 3 Limited
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Apr 06, 2016
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number06520622
    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 HOWARDPLACE4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    • Feb 08, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 23, 2015Registration of a charge (MR01)
    • Feb 08, 2019Satisfaction of a charge (MR04)
    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
    • Fortis Bank S.A./N.V. UK Branch (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 03, 2008Registration of a charge (395)
    • Jun 02, 2015Satisfaction of a charge (MR04)
    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
    • Fortis Bank S.A./N.V. UK Branch
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Jun 03, 2008Statement of satisfaction of a charge in full or part (403a)

    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