Liquidation
Company Information for SR HOWELL & CO (PETERBOROUGH) LIMITED
C/O BULLEY DAVEY 4 CYRUS WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
06665273
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SR HOWELL & CO (PETERBOROUGH) LIMITED | ||
Legal Registered Office | ||
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in PE26 | ||
Previous Names | ||
|
Company Number | 06665273 | |
---|---|---|
Company ID Number | 06665273 | |
Date formed | 2008-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 07:46:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SR HOWELL & CO (PETERBOROUGH) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GAMBLE |
||
JONATHAN PAUL CAPPER |
||
STEPHEN JOHN GAMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL CAPPER |
Director | ||
WOOD STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCIS DRIVE DEVELOPMENTS LTD | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
LEYZAN DEVELOPMENTS LTD | Director | 2017-08-02 | CURRENT | 2010-08-03 | Liquidation | |
MEREVIEW PROPERTY RENTALS LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
IFA CLIENT SALES (UK) LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
MEREVIEW PROPERTIES LTD | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
WOOD STREET NOMINEES LIMITED | Director | 1999-03-04 | CURRENT | 1998-07-09 | Active | |
SR HOWELL & CO (RAMSEY) LIMITED | Director | 2012-04-27 | CURRENT | 2002-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2018-03-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Paul Capper on 2018-07-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CAPPER / 31/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GAMBLE / 31/07/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL CAPPER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAPPER | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAMBLE / 15/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | CURRSHO FROM 31/08/2009 TO 31/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAMBLE / 01/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR WOOD STREET NOMINEES LIMITED | |
88(2) | AD 01/12/08 GBP SI 98@1=98 GBP IC 2/100 | |
CERTNM | COMPANY NAME CHANGED SRH0055 LIMITED CERTIFICATE ISSUED ON 03/12/08 | |
288a | DIRECTOR APPOINTED MR JONATHAN PAUL CAPPER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-09-20 |
Appointment of Liquidators | 2019-09-20 |
Notices to Creditors | 2019-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 SR HOWELL & CO (PETERBOROUGH) LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SR HOWELL & CO (PETERBOROUGH) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SR HOWELL & CO (PETERBOROUGH) LIMITED | Event Date | 2019-09-16 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 18 October 2019 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded form the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone: 01733 569494. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SR HOWELL & CO (PETERBOROUGH) LIMITED | Event Date | 2019-09-13 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 13 September 2019 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone: 01733 569494 Mr Jonathan Capper : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SR HOWELL & CO (PETERBOROUGH) LIMITED | Event Date | 2019-09-13 |
Liquidator's name and address: Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494 | |||
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. |