Dissolved 2016-07-14
Company Information for HOWARTH TIMBER ENGINEERING LIMITED
LEEDS, WEST YORKSHIRE, LS1 5QS,
|
Company Registration Number
01725346
Private Limited Company
Dissolved Dissolved 2016-07-14 |
Company Name | ||||||
---|---|---|---|---|---|---|
HOWARTH TIMBER ENGINEERING LIMITED | ||||||
Legal Registered Office | ||||||
LEEDS WEST YORKSHIRE LS1 5QS Other companies in LS9 | ||||||
Previous Names | ||||||
|
Company Number | 01725346 | |
---|---|---|
Date formed | 1983-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-07-14 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-09 23:42:20 |
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 |
---|---|---|
NICHOLAS DAVID HOWARTH |
||
ANDREW PETER HOWARTH |
||
NICHOLAS DAVID HOWARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JANE HOWARTH |
Director | ||
JULIE ANN HOWARTH |
Director | ||
JASON DAVID NETHERTON-SINCLAIR |
Director | ||
RAYMOND ANTHONY O'NEILL |
Director | ||
JAMES LEADBETTER PROVAN |
Director | ||
GILES PRIME |
Director | ||
JOHN MACFADYEN EVANS |
Director | ||
ANTONY BEREZANSKIJ |
Director | ||
ROGER SMITH |
Director | ||
EDWARD COOPER ROBINSON |
Director | ||
DOROTHY ELIZABETH BENSON HOWARTH |
Company Secretary | ||
JACK HOWARTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARTH TIMBER (NEWCASTLE) LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1917-05-24 | Dissolved 2017-03-07 | |
HOWARTH TIMBER (WINDOWS & DOORS) LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1973-10-01 | Liquidation | |
NEW HOLLAND DOCK WHARFINGERS LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1986-02-06 | Active | |
HOWARTH TIMBER GROUP LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1900-08-22 | Active | |
HOWARTH TIMBER & BUILDING SUPPLIES LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1924-11-24 | Active | |
PAUL TIMBER ENGINEERING LIMITED | Director | 2015-08-14 | CURRENT | 2003-07-29 | Dissolved 2018-02-13 | |
HOWARTH TIMBER ENGINEERED SOLUTIONS LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
BUILDERS STORE LIMITED | Director | 2008-07-11 | CURRENT | 1971-10-28 | Active | |
HOWARTH TIMBER GROUP LIMITED | Director | 1991-07-29 | CURRENT | 1900-08-22 | Active | |
HOWARTH TIMBER (NEWCASTLE) LIMITED | Director | 1991-07-24 | CURRENT | 1917-05-24 | Dissolved 2017-03-07 | |
HOWARTH TIMBER (WINDOWS & DOORS) LIMITED | Director | 1991-07-24 | CURRENT | 1973-10-01 | Liquidation | |
NEW HOLLAND DOCK WHARFINGERS LIMITED | Director | 1991-07-24 | CURRENT | 1986-02-06 | Active | |
HOWARTH TIMBER & BUILDING SUPPLIES LIMITED | Director | 1991-07-24 | CURRENT | 1924-11-24 | Active | |
ARBOR FOREST PRODUCTS LIMITED | Director | 1991-07-24 | CURRENT | 1951-11-13 | Active | |
S.P. SMITH TIMBER LIMITED | Director | 2016-03-31 | CURRENT | 2011-01-19 | Active - Proposal to Strike off | |
PAUL TIMBER ENGINEERING LIMITED | Director | 2015-08-14 | CURRENT | 2003-07-29 | Dissolved 2018-02-13 | |
HOWARTH TIMBER ENGINEERED SOLUTIONS LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
HOWARTH TIMBER GROUP LIMITED | Director | 1991-07-29 | CURRENT | 1900-08-22 | Active | |
HOWARTH TIMBER (NEWCASTLE) LIMITED | Director | 1991-07-24 | CURRENT | 1917-05-24 | Dissolved 2017-03-07 | |
HOWARTH TIMBER (WINDOWS & DOORS) LIMITED | Director | 1991-07-24 | CURRENT | 1973-10-01 | Liquidation | |
NEW HOLLAND DOCK WHARFINGERS LIMITED | Director | 1991-07-24 | CURRENT | 1986-02-06 | Active | |
HOWARTH TIMBER & BUILDING SUPPLIES LIMITED | Director | 1991-07-24 | CURRENT | 1924-11-24 | Active | |
ARBOR FOREST PRODUCTS LIMITED | Director | 1991-07-24 | CURRENT | 1951-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM PRINCE EDWARD WORKS PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0RA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON NETHERTON-SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWARTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PROVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'NEILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON DAVID NETHERTON-SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR JAMES LEADBETTER PROVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES PRIME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 29/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BEREZANSKIJ | |
AR01 | 29/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ANTHONY O'NEILL | |
AP01 | DIRECTOR APPOINTED MR JOHN MACFADYEN EVANS | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE HOWARTH | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN HOWARTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES PRIME / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HOWARTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BEREZANSKIJ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HOWARTH / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MARLOWS TIMBER ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 05/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MARLOW TIMBER ENGINEERING LIMITE D CERTIFICATE ISSUED ON 03/10/03 | |
CERTNM | COMPANY NAME CHANGED HOWARTH TIMBER (AIR CHARTERS) LI MITED CERTIFICATE ISSUED ON 02/10/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1097372 | Expired | Licenced property: | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1097370 | Expired | Licenced property: RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1097370 | Expired | Licenced property: RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1097370 | Expired | Licenced property: RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN; |
Final Meetings | 2016-01-28 |
Notice of Intended Dividends | 2015-09-28 |
Resolutions for Winding-up | 2014-02-24 |
Appointment of Liquidators | 2014-02-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWARTH TIMBER ENGINEERING LIMITED
HOWARTH TIMBER ENGINEERING LIMITED owns 1 domain names.
howarth-te.co.uk
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as HOWARTH TIMBER ENGINEERING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HOWARTH TIMBER ENGINEERING LIMITED | Event Date | 2015-09-23 |
Principal Trading Address: Prince Edward Works, Pontefract Lane, Leeds LS9 0RA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds LS1 5QS by no later than 23 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Michael C Kienlen (IP No. 009367) and Mark N Ranson (IP No. 009299) of Armstrong Watson, Third Floor, 10 South Parade, Leeds LS1 5QS. Date of appointment: 14 February 2014. Contact name for Liquidators: Alex Weil, Email: alex.weil@armstrongwatson.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOWARTH TIMBER ENGINEERING LIMITED | Event Date | 2014-02-14 |
Liquidator's Name and Address: Michael Kienlen and Liquidator's Name and Address: David Robson , of Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 221 1300 . Alternative person to contact with enquiries about the case: Lisa Wood : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HOWARTH TIMBER ENGINEERING LIMITED | Event Date | 2014-02-14 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 30 March 2016 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 February 2014 Office Holder details: Mark N Ranson , (IP No. 9299) of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Michael C Kienlen , (IP No. 9367) of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact the Joint Liquidators on 0113 2211 300. Alternative contact: Alex Weil Mark N Ranson and Michael C Kienlen , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOWARTH TIMBER ENGINEERING LIMITED | Event Date | |
At a general meeting of the Company, duly convened and held at KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW on 14 February 2014 the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively: “That the Company be wound up voluntarily, that Michael Kienlen and David Robson of Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE , be appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators be authorized to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 14 February 2014 Creditors: 14 February 2014 N Howarth , Office holder capacity: Director : Liquidators’ details: Michael Kienlen , IP number: 9367 and David Robson , IP number: 11130 of Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 221 1300 . Alternative person to contact with enquiries about the case: Lisa Wood | |||
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. |