HOWPER 260 LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Déclaration de confirmation
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéHOWPER 260 LIMITED
    Statut de la sociétéLiquidation
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02625043
    JuridictionAngleterre/Pays de Galles
    Date de création

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de HOWPER 260 LIMITED ?

    • (7499) /

    Où se situe HOWPER 260 LIMITED ?

    Adresse du siège social
    8 Ridgeway Court
    LU7 4SW Leighton Buzzard
    Bedfordshire
    United Kingdom
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de HOWPER 260 LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EUROFLEET LTD.06 mars 199206 mars 1992
    JSM EUROFLEET LIMITED17 sept. 199117 sept. 1991
    JAKARTA SERVICES LIMITED28 juin 199128 juin 1991

    Quels sont les derniers comptes de HOWPER 260 LIMITED ?

    En retardOui
    Prochains comptes
    Fin de la prochaine période comptable le31 déc. 2008
    Date d'échéance des prochains comptes31 oct. 2009
    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2007

    Quel est le statut de la dernière déclaration de confirmation pour HOWPER 260 LIMITED ?

    En retardOui
    Dernière déclaration de confirmation établie jusqu'au25 juin 2017
    Date d'échéance de la prochaine déclaration de confirmation09 juil. 2017
    En retardOui

    Quel est le statut du dernier bilan annuel pour HOWPER 260 LIMITED ?

    Bilan annuel
    Dernier bilan annuel
    En retardOui

    Quels sont les derniers dépôts pour HOWPER 260 LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Avis au Registre du commerce et des sociétés de l'avis de désistement

    2 pagesF10.2

    Ordonnance du tribunal pour liquider

    2 pagesCOCOMP

    Ordonnance du tribunal pour liquider

    1 pagesCOCOMP

    La procédure de radiation d'office a été suspendue

    1 pagesDISS16(SOAS)

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    La procédure de radiation d'office a été suspendue

    DISS16(SOAS)

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    Comptes pour une société dormante établis au 31 déc. 2007

    7 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Qui sont les dirigeants de HOWPER 260 LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secrétaire
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Secrétaire
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    BritishDirector103235580001
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Secrétaire
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    BritishChartered Accountant63644870002
    ROBERTS, Nicolas Paul
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Secrétaire
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    BritishDirector116840320001
    WATTS, Jeremy Nicholas
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Secrétaire
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Other5122530001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Secrétaire désigné
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Secrétaire
    22a St James's Square
    SW1Y 5LP London
    79689420001
    BLACK, Peter Vernon
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    Administrateur
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    BritishDirector62511120001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Administrateur
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    BritishAccountant88944270001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Administrateur
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritishAccountant51155240003
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Administrateur
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritishBusiness Development Director59719720003
    COX, Paul Martin
    90 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    Administrateur
    90 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    BritishSole Trader63644890002
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Administrateur
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritishChartered Accountant95476170001
    DUNKLEY, Paul John
    Stoke Gap House
    Ashton Road Stoke Bruerne
    NN12 7SL Towcester
    Northamptonshire
    Administrateur
    Stoke Gap House
    Ashton Road Stoke Bruerne
    NN12 7SL Towcester
    Northamptonshire
    EnglandBritishDirector34398930002
    FERGUSON, Alan Murray
    111 Grange Road
    Ealing
    W5 3PH London
    Administrateur
    111 Grange Road
    Ealing
    W5 3PH London
    BritishDirector24795610003
    FRANKLIN, Christopher Tom
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    Administrateur
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    BritishDirector70288830001
    GIBSON, Thomas Johns
    Cheniston Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    Administrateur
    Cheniston Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    BritishCompany Director897060001
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Administrateur
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    EnglandBritishDirector103235580001
    HIXON, Russell Innes
    The Cottage
    10 Bishopstone
    HP17 8SE Bishopstone Aylesbury
    Buckinghamshire Hp17 8se
    Administrateur
    The Cottage
    10 Bishopstone
    HP17 8SE Bishopstone Aylesbury
    Buckinghamshire Hp17 8se
    BritishOperations Manager91650820001
    HUCKLESBY, Stephen Charles
    The Ridings
    High Street Tilbrook
    PE28 3ND Huntingdon
    Cambridgeshire
    Administrateur
    The Ridings
    High Street Tilbrook
    PE28 3ND Huntingdon
    Cambridgeshire
    United KingdomBritishOperations Manager63644820003
    HUGHES, Christopher William Arthur
    82 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    Administrateur
    82 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    BritishDirector39744310002
    JOHNSON, Peter William
    22a St Jamess Square
    SW1Y 5LP London
    Administrateur
    22a St Jamess Square
    SW1Y 5LP London
    BritishDirector46510280002
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Administrateur
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    BritishChartered Accountant63644870002
    LYNCH, Patrick Gerard
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    Administrateur
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    BritishDirector48456990002
    MURPHY, Andrew Robert
    The Manor House 12 The Green
    Cranford
    NN14 4AB Kettering
    Northamptonshire
    Administrateur
    The Manor House 12 The Green
    Cranford
    NN14 4AB Kettering
    Northamptonshire
    BritishCompany Director47689020001
    MURRELL, Brian Leonard
    Hillcrest Hill Brow
    Farther Commons
    GU33 7QQ Liss
    Hampshire
    Administrateur
    Hillcrest Hill Brow
    Farther Commons
    GU33 7QQ Liss
    Hampshire
    EnglandBritishCompany Director1658590003
    OLSEN, Jonathan Robert
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    Middlesex
    Administrateur
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    Middlesex
    BritishChartered Accountant38372520002
    PARKER, Christopher Frank
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Administrateur
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    United KingdomBritishGroup Treasurer66681550001
    ROBERTS, Nicolas Paul
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Administrateur
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Great BritainBritishDirector116840320001
    RUTHERFORD, Simon Roy
    Hillside
    Lower Swell Road
    GL54 1LD Stow On The Wold
    Gloucestershire
    Administrateur
    Hillside
    Lower Swell Road
    GL54 1LD Stow On The Wold
    Gloucestershire
    BritishDirector93229770001
    SMITH, Nicholas Peter
    74 Park Road
    GU15 2SN Camberley
    Surrey
    Administrateur
    74 Park Road
    GU15 2SN Camberley
    Surrey
    BritishGroup Human Resources Director88899020001
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Administrateur
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    BritishChartered Accountant113014520001
    WARDLE, Ian
    Bull Lane
    Chalfont St. Peter
    SL9 8RU Gerrards Cross
    Fairwinds
    Buckinghamshire
    Administrateur
    Bull Lane
    Chalfont St. Peter
    SL9 8RU Gerrards Cross
    Fairwinds
    Buckinghamshire
    United KingdomBritishDirector138278030001
    WELLS, Nicholas Weston
    22 Gauden Road
    SW4 6LT London
    Administrateur
    22 Gauden Road
    SW4 6LT London
    EnglandBritishDirector75886730001
    WILKINSON, Mark Ashby
    10 Bakehouse Hill
    NN14 1BH Geddington
    Northamptonshire
    Administrateur
    10 Bakehouse Hill
    NN14 1BH Geddington
    Northamptonshire
    United KingdomBritishManager39744250001

    HOWPER 260 LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Debenture
    Créé le 18 sept. 2007
    Livré le 25 sept. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • General Motors Acceptance Corporation (UK) PLC (Gmac)
    Transactions
    • 25 sept. 2007Enregistrement d'une charge (395)
    Fixed charge
    Créé le 02 août 2000
    Livré le 03 août 2000
    Totalement satisfaite
    Montant garanti
    £45,900 due from the company to the chargee
    Brèves mentions
    1 x plus nine extra semi trailer model number st/09/ac/2/02; chassis number 00-06-2159.
    Personnes ayant droit
    • Lloyds Udt Limited
    Transactions
    • 03 août 2000Enregistrement d'une charge (395)
    • 07 juin 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 09 avr. 1999
    Livré le 28 avr. 1999
    Totalement satisfaite
    Montant garanti
    All money and liabilities whether actual or contingent (including further advances made after the date of the debenture by any finance party and secured directly or indirectly by the debenture) which as at the date of the debenture or at any time thereafter may be due owing or incurred by the company to the chargee (as security trustee for itself and the noteholders) and to any finance party (as defined) under the guarantee issued by the company on 9TH april 1999 and under the "security documents" as defined in each note at such rates and with such frequency as may from time to time be agreed between the relevant finance party and the company and all legal and other costs incurred by the relevant finance party in relation to the debenture
    Brèves mentions
    Please refer to form 395 for full details. 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.
    Personnes ayant droit
    • British Car Auctions Limited
    Transactions
    • 28 avr. 1999Enregistrement d'une charge (395)
    • 07 juin 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage
    Créé le 09 avr. 1999
    Livré le 28 avr. 1999
    Totalement satisfaite
    Montant garanti
    All money and liabilities whether actual or contingent (including further advances made after the date of the mortgage by any finance party and secured directly or indirectly by the mortgage) which at the date of the mortgage or at any time thereafter may be due owing or incurred from or by the company to the chargee (as security trustee and agent for itself and the noteholders) and to any finance party (as defined) under the guarantee issued on 9TH april 1999 and under the security documents (as defined in each note guaranteed thereby) at such rates and with such freqeuncy as may from time to time be agreed between the relevant finance party and the company in writing and all legal other costs and charges incurred by the relevant finance party in relation to the mortgage
    Brèves mentions
    The f/h property k/a or being land on the south side of kettering road islip northants t/n NN15590 and NN172551 with all building and fixture rents and licence fees ,goodwill,present and future book debts,and by way of floating charge all the mortgaged chattels please refer to form 395 for full details. See the mortgage charge document for full details.
    Personnes ayant droit
    • British Car Auctions Limited
    Transactions
    • 28 avr. 1999Enregistrement d'une charge (395)
    • 07 juin 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage
    Créé le 09 avr. 1999
    Livré le 26 avr. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the security agent and/or any finance party on any account whatsoever
    Brèves mentions
    Freehold property k/a or being the land on the south side of kettering road islip northants t/n NN155990 and NN172551 and all buildings and fixtures(including trade fixtures) fixed plant and machinery all present and future book and other debts by way of rent licence fees by way of floating charge all the mortgage chattels the goodwill of the businessand the full benefit of the mortgsged licences see form 395 for full details.
    Personnes ayant droit
    • Lloyds Bank PLC (The Security Agent) (as Security Trustee for Itself, Lloyds Tsb Commercialfinance Limited and Lloyds Tsb Development Capital Limited (the Finance Parties))
    Transactions
    • 26 avr. 1999Enregistrement d'une charge (395)
    • 07 juin 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 09 avr. 1999
    Livré le 26 avr. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the security agent and/or any finance party on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Bank PLC (The Security Agent) (as Security Trustee for Itself, Lloyds Tsb Commercialfinance Limited and Lloyds Tsb Development Capital Limited (the Finance Parties))
    Transactions
    • 26 avr. 1999Enregistrement d'une charge (395)
    • 07 juin 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 29 déc. 1995
    Livré le 18 janv. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each of the obligors (as defined) to the chargee under each of the finance documents (as defined)
    Brèves mentions
    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.
    Personnes ayant droit
    • The Bank of Nova Scotiaas Security Trustee for the Finance Parties (Asdefined)
    Transactions
    • 18 janv. 1996Enregistrement d'une charge (395)
    • 06 nov. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 01 déc. 1994
    Livré le 06 déc. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H-south of kettering road islip northants.
    Personnes ayant droit
    • Tsb Bank PLC
    Transactions
    • 06 déc. 1994Enregistrement d'une charge (395)
    • 08 nov. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Transfer deed
    Créé le 05 août 1993
    Livré le 19 août 1993
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H-site 18 kettering road islip northamptonshire. T/n-NN155990. 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.
    Personnes ayant droit
    • Tsb Bank PLC
    Transactions
    • 19 août 1993Enregistrement d'une charge (395)
    • 08 nov. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Credit agreement
    Créé le 14 juin 1993
    Livré le 17 juin 1993
    Totalement satisfaite
    Montant garanti
    £19,6650.00
    Brèves mentions
    All sums payable under the insurance. See the mortgage charge document for full details.
    Personnes ayant droit
    • Close Brothers Limited
    Transactions
    • 17 juin 1993Enregistrement d'une charge (395)
    • 28 sept. 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 09 déc. 1992
    Livré le 23 déc. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Site 18 kettering road,islip,northamtonshire together with the fixed plant machinery and other fixtures (not being personal chattels within the bills of sale acts 1878 to 1882) now or subsequently affixed to or placed thereon.
    Personnes ayant droit
    • Hill Samuel Bank Limited
    Transactions
    • 23 déc. 1992Enregistrement d'une charge (395)
    • 08 nov. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 23 nov. 1992
    Livré le 25 nov. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Hill Samuel Bank Limited
    Transactions
    • 25 nov. 1992Enregistrement d'une charge (395)
    • 08 nov. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 19 nov. 1991
    Livré le 27 nov. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 27 nov. 1991Enregistrement d'une charge (395)
    • 02 sept. 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 19 nov. 1991
    Livré le 27 nov. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 27 nov. 1991Enregistrement d'une charge (395)
    • 02 sept. 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    HOWPER 260 LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    10 juin 2010Petition date
    22 sept. 2010Commencement of winding up
    Compulsory liquidation
    NomRôleAdresseNommé leCessé le
    The Official Receiver Or Northampton
    Sol House
    29 St Katherines Street
    NN1 2QZ Northampton
    practitioner
    Sol House
    29 St Katherines Street
    NN1 2QZ Northampton
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0