Dissolved 2017-09-13
Company Information for HOWITT LEASING LIMITED
SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
07820667
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | |
---|---|
HOWITT LEASING LIMITED | |
Legal Registered Office | |
SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in OX26 | |
Company Number | 07820667 | |
---|---|---|
Date formed | 2011-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:18:01 |
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 |
---|---|---|
DAVID WILLIAM HOWITT STEEDS |
||
SIMON JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRIPLE POINT ADMINISTRATION LLP |
Company Secretary | ||
TRIPLE POINT INVESTMENT MANAGEMENT LLP |
Director | ||
CH BUSINESS SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST RESOURCE PARTNERS LIMITED | Director | 2012-06-13 | CURRENT | 2012-04-11 | Dissolved 2016-08-16 | |
TELSPEC EUROPE LIMITED | Director | 2008-02-29 | CURRENT | 1975-09-25 | Dissolved 2015-01-27 | |
TELSPEC LIMITED | Director | 2007-10-29 | CURRENT | 1993-11-10 | Dissolved 2015-01-21 | |
MONOMAX LIMITED | Director | 1991-11-02 | CURRENT | 1990-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRIPLE POINT INVESTMENT MANAGEMENT LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRIPLE POINT ADMINISTRATION LLP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 24/10/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 13/06/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 280000 | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 280000 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 255000 | |
AR01 | 24/10/14 FULL LIST | |
SH01 | 02/01/14 STATEMENT OF CAPITAL GBP 255000 | |
AR01 | 24/10/13 FULL LIST | |
SH01 | 29/07/13 STATEMENT OF CAPITAL GBP 215000 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 165000 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
SH01 | 25/10/11 STATEMENT OF CAPITAL GBP 92500 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-04-03 |
Notices to Creditors | 2016-07-21 |
Appointment of Liquidators | 2016-07-21 |
Resolutions for Winding-up | 2016-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
|
|
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 HOWITT LEASING LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as HOWITT LEASING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOWITT LEASING LIMITED | Event Date | 2016-07-21 |
Christopher Brown and Emma Legdon , both of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU , Tel. 0114 251 8850 email: advice@hartshaw.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOWITT LEASING LIMITED | Event Date | 2016-07-15 |
Notice is hereby given that Creditors of the above named Company are required, on or before 19 August 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 15 July 2016 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOWITT LEASING LIMITED | Event Date | 2016-07-15 |
At a General Meeting of the members of the above named company, duly convened and held at 1 Littleworth Avenue, Esher, Surrey, KT10 9PB on 15 July 2016 at 11.00 am the following resolutions were passed: SPECIAL RESOLUTION THAT, the company be wound up voluntarily. ORDINARY RESOLUTIONS THAT, Christopher Brown & Emma Legdon of the firm of Hart Shaw LLP , be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Companys affairs and distributing its assets. THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator. For Further details contact: Emma Legdon , Email: emma.legdon@hartshaw.co.uk , Tel. 0114 251 8850 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HOWITT LEASING LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on Tuesday 30 May, 2017 at 10.00am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. | |||
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. |