Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B P HOWARD LIMITED
Company Information for

B P HOWARD LIMITED

142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
Company Registration Number
04289228
Private Limited Company
Liquidation

Company Overview

About B P Howard Ltd
B P HOWARD LIMITED was founded on 2001-09-18 and has its registered office in Sidcup. The organisation's status is listed as "Liquidation". B P Howard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
B P HOWARD LIMITED
 
Legal Registered Office
142/148 MAIN ROAD
SIDCUP
KENT
DA14 6NZ
Other companies in DA14
 
Filing Information
Company Number 04289228
Company ID Number 04289228
Date formed 2001-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2009
Account next due 30/04/2011
Latest return 18/09/2010
Return next due 16/10/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B P HOWARD LIMITED
Is this data useful to you?
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.

Company Officers of B P HOWARD LIMITED

Current Directors
Officer Role Date Appointed
BRETT PAUL HOWARD
Company Secretary 2002-02-28
BRETT PAUL HOWARD
Director 2001-09-18
PAUL LESLIE HOWARD
Director 2002-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HENRY QUICK
Director 2003-01-01 2004-05-04
JAQUELINE ANNE EDWARDS
Company Secretary 2001-09-18 2002-02-28
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-09-18 2001-09-18
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-09-18 2001-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2017-06-064.68 Liquidators' statement of receipts and payments to 2017-04-19
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-04-19
2015-06-294.68 Liquidators' statement of receipts and payments to 2015-04-19
2014-06-274.68 Liquidators' statement of receipts and payments to 2014-04-19
2013-05-034.68 Liquidators' statement of receipts and payments to 2013-04-19
2012-05-244.68 Liquidators' statement of receipts and payments to 2012-04-19
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 16 Hatherley Road Sidcup Kent DA14 4BG
2011-11-294.40Notice of ceasing to act as a voluntary liquidator
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/11 FROM 117 Dartford Road Dartford Kent DA1 3EN
2011-05-04600Appointment of a voluntary liquidator
2011-05-044.20Volunatary liquidation statement of affairs with form 4.19
2011-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2011-04-20
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/11 FROM Unit 3 Little Hyde Hall Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX
2011-01-05CH03SECRETARY'S DETAILS CHNAGED FOR BRETT PAUL HOWARD on 2009-10-01
2011-01-05CH01Director's details changed for Brett Paul Howard on 2009-10-01
2011-01-05LATEST SOC05/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-05AR0118/09/10 ANNUAL RETURN FULL LIST
2010-12-13AD02Register inspection address has been changed
2010-12-13AD03Register(s) moved to registered inspection location
2010-04-27AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-13DISS40Compulsory strike-off action has been discontinued
2010-02-11AR0118/09/09 ANNUAL RETURN FULL LIST
2010-01-19GAZ1FIRST GAZETTE
2009-05-28AA31/07/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-03-13AA31/07/07 TOTAL EXEMPTION FULL
2007-10-22363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: PARKSIDE HOUSE 14 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-12288bDIRECTOR RESIGNED
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE SG11 1RL
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-16288aNEW DIRECTOR APPOINTED
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288bSECRETARY RESIGNED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: JANELLE HOUSE 6 HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-1788(2)RAD 18/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-16288bSECRETARY RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to B P HOWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-24
Petitions to Wind Up (Companies)2011-04-26
Proposal to Strike Off2010-01-19
Petitions to Wind Up (Companies)2008-02-14
Fines / Sanctions
No fines or sanctions have been issued against B P HOWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-10 Outstanding FACTOR 21 PLC
DEBENTURE 2005-07-14 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2003-11-13 Outstanding BRETT PAUL HOWARD
DEBENTURE 2002-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of B P HOWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B P HOWARD LIMITED
Trademarks
We have not found any records of B P HOWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B P HOWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as B P HOWARD LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where B P HOWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyB P HOWARD LIMITEDEvent Date2016-06-20
Principal Trading Address: Unit 3, Little Hyde Hall, Hatfield Heath Road, Sawbridgeworth, CM1 9HX Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends 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 address of their solicitors (if any), to the Liquidator at Griffins, 142-148 Main Road, Sidcup, Kent DA14 6NZ to which creditors should send their proofs of debt no later than 27 July 2016 (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. Date of appointment: 20 April 2011. Office Holder details: Nedim Ailyan (IP No. 9072) of Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ For further details contact: Lucy Newell, Tel: 0208 302 4344
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB P HOWARD LIMITEDEvent Date2011-03-23
In the High Court of Justice (Chancery Division) Companies Court case number 2186 A Petition to wind up the above-named Company of 117 Dartford Road, Dartford, Kent DA1 3EN , presented on 23 March 2011 by PLATELAYERS LTD , of 3 St Hildas Close, Horley, Surrey RH6 7BA , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 May 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2011 . The Petitioners Solicitor is Paul Cooper, of Blake-Turner & Co , 128-129 Minories, London EC3N 1PB , telephone 020 7480 6655 , facsimile 020 7680 9742, DX 598 London/City. (Ref PAC.P.9253.1.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyB P HOWARD LIMITEDEvent Date2010-01-19
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB P HOWARD LIMITEDEvent Date2008-02-14
In the High Court of Justice (Chancery Division) Companies Court No 8310 of 2007 In the Matter of B P HOWARD LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Unit 3, Little Hyde Hall, Hatfield Heath Road, Sawbridgeworth, Hertfordshire CM21 9HX, presented on 5 November 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 27 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1316003/37/G/CEG.) 14 February 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B P HOWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B P HOWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3