Liquidation
Company Information for HOW -HOPE LIMITED
THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HOW -HOPE LIMITED | |
Legal Registered Office | |
THE LEXICON MOUNT STREET MANCHESTER M2 5NT Other companies in M2 | |
Company Number | 00223287 | |
---|---|---|
Company ID Number | 00223287 | |
Date formed | 1927-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 02/10/2008 | |
Return next due | 30/10/2009 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-06 20:54:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR BRADBURY |
||
BENJAMIN EDWARD BADCOCK |
||
TREVOR BRADBURY |
||
ANTHONY KENNETH SMYTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MAURICE CLITHEROE |
Director | ||
STEPHEN MICHAEL JONES |
Director | ||
VALERIE ANN LYNCH |
Company Secretary | ||
VALERIE ANN LYNCH |
Director | ||
TREVOR BRADBURY |
Company Secretary | ||
MALCOLM STUART LEE |
Director | ||
GRAHAM JOHN WENTZELL |
Director | ||
TERENCE KEITH PARSONS STEAD |
Director | ||
DAVID SUMMERFIELD |
Director | ||
CLIVE SIDNEY DIXON |
Director | ||
CLIVE SIDNEY DIXON |
Company Secretary | ||
JAMES DAVID STRATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACLELLAN SPECIALIST SERVICES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 1988-09-06 | Dissolved 2013-09-26 | |
WESTS' (AUSTRALASIA) LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1959-05-20 | Dissolved 2014-09-16 | |
DOUGLAS HOMES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1953-09-12 | Active - Proposal to Strike off | |
00459356 LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1948-09-30 | Liquidation | |
KWIKTHERM LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1894-06-23 | Liquidation | |
LANE BROTHERS (MANSFIELD) LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1954-09-01 | Liquidation | |
HOW ENGINEERING SERVICES SOUTHERN LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1953-04-02 | Active - Proposal to Strike off | |
BANDT PLANT LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1946-05-01 | Active - Proposal to Strike off | |
WESTS' (AUSTRALASIA) LIMITED | Director | 2007-10-17 | CURRENT | 1959-05-20 | Dissolved 2014-09-16 | |
MACLELLAN SPECIALIST SERVICES LIMITED | Director | 2007-10-17 | CURRENT | 1988-09-06 | Dissolved 2013-09-26 | |
DOUGLAS HOMES LIMITED | Director | 2007-10-17 | CURRENT | 1953-09-12 | Active - Proposal to Strike off | |
00459356 LIMITED | Director | 2007-10-17 | CURRENT | 1948-09-30 | Liquidation | |
KWIKTHERM LIMITED | Director | 2007-10-17 | CURRENT | 1894-06-23 | Liquidation | |
LANE BROTHERS (MANSFIELD) LIMITED | Director | 2007-10-17 | CURRENT | 1954-09-01 | Liquidation | |
HOW ENGINEERING SERVICES SOUTHERN LIMITED | Director | 2007-10-17 | CURRENT | 1953-04-02 | Active - Proposal to Strike off | |
BANDT PLANT LIMITED | Director | 2007-10-17 | CURRENT | 1946-05-01 | Active - Proposal to Strike off | |
INTERSERVE TRUSTEES LIMITED | Director | 2018-01-01 | CURRENT | 1974-09-12 | Active | |
INTERSERVE TRAINING TRUST TRUSTEES LIMITED | Director | 2017-08-10 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
MACLELLAN SPECIALIST SERVICES LIMITED | Director | 2006-07-20 | CURRENT | 1988-09-06 | Dissolved 2013-09-26 | |
HOW INTERNATIONAL LIMITED | Director | 2000-10-16 | CURRENT | 1963-05-01 | Active | |
HOW ENGINEERING SERVICES SOUTHERN LIMITED | Director | 2000-10-16 | CURRENT | 1953-04-02 | Active - Proposal to Strike off | |
DOUGLAS HOMES LIMITED | Director | 2000-02-21 | CURRENT | 1953-09-12 | Active - Proposal to Strike off | |
KWIKTHERM LIMITED | Director | 1999-08-10 | CURRENT | 1894-06-23 | Liquidation | |
BANDT PLANT LIMITED | Director | 1999-08-10 | CURRENT | 1946-05-01 | Active - Proposal to Strike off | |
WESTS' (AUSTRALASIA) LIMITED | Director | 1998-10-19 | CURRENT | 1959-05-20 | Dissolved 2014-09-16 | |
00459356 LIMITED | Director | 1998-10-19 | CURRENT | 1948-09-30 | Liquidation | |
LANE BROTHERS (MANSFIELD) LIMITED | Director | 1998-10-19 | CURRENT | 1954-09-01 | Liquidation | |
WESTS' (AUSTRALASIA) LIMITED | Director | 2005-02-10 | CURRENT | 1959-05-20 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-18 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/10 FROM Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TREVOR BRADBURY on 2009-10-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH SMYTHE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
287 | Registered office changed on 03/06/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU | |
LRESEX | Resolutions passed:
| |
363a | Return made up to 02/10/08; full list of members | |
RES13 | CONFLICT OF INTREST 22/09/2008 | |
RES01 | ADOPT ARTICLES 29/09/08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | Director resigned | |
288a | New director appointed | |
363a | Return made up to 02/10/07; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | Director's particulars changed | |
363a | Return made up to 02/10/06; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/09/02 | |
ELRES | S366A DISP HOLDING AGM 09/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK, RUSCOMBE READING BERKSHIRE RG10 9JU | |
363a | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: INTERSECTION HOUSE BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RX | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/07/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HOW -HOPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |