J. & R. HOWIE LIMITED
Overview
Company Name | J. & R. HOWIE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC005311 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of J. & R. HOWIE LIMITED?
- (7499) /
Where is J. & R. HOWIE LIMITED located?
Registered Office Address | C/O TURNBULL & WARD SOLICITORS 54 Main Street Barrhead G78 1RB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J. & R. HOWIE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for J. & R. HOWIE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Rebecca Joan Powell as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sonia Fennell as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Phillip Thomas Edward Lanyon as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||||||
Appointment of Sonia Fennell as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Clive Mottram as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Appointment of Lafarge Directors (Uk) Limited as a director | 2 pages | AP02 | ||||||||||||||||||
Appointment of Lafarge Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Clive Mottram as a secretary | 1 pages | TM02 | ||||||||||||||||||
Secretary's details changed for Clive Jonathan Mottram on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Clive Jonathan Mottram on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Peter William Joseph Mills on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of J. & R. HOWIE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 9859690010 | ||||||||||
LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | Director Of Uk Financial Shared Services | 153614170001 | ||||||||
LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 148616660001 | ||||||||||
CARRUTHERS, Peter Gilbert | Secretary | 4 Truro Close WS13 7SR Lichfield Staffordshire | British | Co Secretary | 1248960001 | |||||||||
ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | Secretary | 29905900001 | |||||||||
GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
PRICE, David Westcott | Secretary | 20 Borrowcop Lane WS14 9DF Lichfield Staffordshire | British | 588870001 | ||||||||||
CARRUTHERS, Peter Gilbert | Director | 4 Truro Close WS13 7SR Lichfield Staffordshire | United Kingdom | British | 1248960001 | |||||||||
ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Chartered Secretary | 9591230004 | ||||||||
FOSTER, Brian Thomas | Director | 110 Spring Lane Whittington WS14 9NA Lichfield Staffordshire | British | Finance Director | 588880001 | |||||||||
FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | Secretary | 29905900001 | ||||||||
GREENWOOD, Jeremy Michael | Director | Manor Paddock Main Street, Scarrington NG13 9BQ Nottingham Nottinghamshire | Uk | British | Readymix - Managing Director | 80691460001 | ||||||||
GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | Legal Director & Company Secre | 120668330001 | ||||||||
JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | Managing Director | 46026620001 | ||||||||
LETHAM, George John | Director | 27 Weeping Cross ST17 0DS Stafford | British | Finance Director | 62731870001 | |||||||||
MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | Director Of Financial Services | 50416220001 | ||||||||
MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | England | British | Director Of Financial Services | 50416220001 | ||||||||
MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Legal Director & Company Secretary | 101320990002 | ||||||||
POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Solicitor | 159214660001 | ||||||||
PRICE, David Westcott | Director | 20 Borrowcop Lane WS14 9DF Lichfield Staffordshire | British | Company Secretary | 588870001 | |||||||||
REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | Managing Director | 10964750002 | |||||||||
SCHOFIELD, Michael Richard | Director | 10 Minster Close Knowle B93 9LZ Solihull West Midlands | England | British | Chief Exec | 45497660001 | ||||||||
TAPP, Richard Francis | Director | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | Solicitor | 31629120001 |
Does J. & R. HOWIE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & floating charge | Created On Jun 27, 1968 Delivered On Jul 03, 1968 | Satisfied | Amount secured All sums due or to become due by the company to the chargee pursuant to a guarantee for securing £750,000 debenture stock 1986/91 of shanks & company LTD & any other moneys intended to be secured by the trust deed dated 11.5.66 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does J. & R. HOWIE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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