J. & R. HOWIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ. & R. HOWIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC005311
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J. & R. HOWIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for J. & R. HOWIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 132,000
    SH01

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Potential conflict of interest 02/06/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    3 pagesMG03s

    Appointment of Sonia Fennell as a director

    2 pagesAP01

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Appointment of Lafarge Directors (Uk) Limited as a director

    2 pagesAP02

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Clive Mottram as a secretary

    1 pagesTM02

    Secretary's details changed for Clive Jonathan Mottram on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Clive Jonathan Mottram on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter William Joseph Mills on Oct 01, 2009

    2 pagesCH01

    Who are the officers of J. & R. HOWIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE SECRETARIES (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Secretary
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690010
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritishDirector Of Uk Financial Shared Services153614170001
    LAFARGE DIRECTORS (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Secretary
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    BritishCo Secretary1248960001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    BritishCompany Solicitor34102870003
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    BritishSecretary29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    PRICE, David Westcott
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    Secretary
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    British588870001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Director
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    United KingdomBritish1248960001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    BritishCompany Solicitor34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishChartered Secretary9591230004
    FOSTER, Brian Thomas
    110 Spring Lane
    Whittington
    WS14 9NA Lichfield
    Staffordshire
    Director
    110 Spring Lane
    Whittington
    WS14 9NA Lichfield
    Staffordshire
    BritishFinance Director588880001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritishSecretary29905900001
    GREENWOOD, Jeremy Michael
    Manor Paddock
    Main Street, Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Manor Paddock
    Main Street, Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    UkBritishReadymix - Managing Director80691460001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritishLegal Director & Company Secre120668330001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritishManaging Director46026620001
    LETHAM, George John
    27 Weeping Cross
    ST17 0DS Stafford
    Director
    27 Weeping Cross
    ST17 0DS Stafford
    BritishFinance Director62731870001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritishDirector Of Financial Services50416220001
    MILLS, Peter William Joseph
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    Director
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    EnglandBritishDirector Of Financial Services50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishLegal Director & Company Secretary101320990002
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishSolicitor159214660001
    PRICE, David Westcott
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    Director
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    BritishCompany Secretary588870001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    BritishManaging Director10964750002
    SCHOFIELD, Michael Richard
    10 Minster Close
    Knowle
    B93 9LZ Solihull
    West Midlands
    Director
    10 Minster Close
    Knowle
    B93 9LZ Solihull
    West Midlands
    EnglandBritishChief Exec45497660001
    TAPP, Richard Francis
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    Director
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    BritishSolicitor31629120001

    Does J. & R. HOWIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Guardian Assurance Company LTD
    Transactions
    • Jul 03, 1968Registration of a charge
    • Jun 12, 2010Statement of satisfaction of a floating charge (MG03s)

    Does J. & R. HOWIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2012Dissolved on
    Sep 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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