Company NameA.E.Howlett Limited
Company StatusDissolved
Company Number00391249
CategoryPrivate Limited Company
Incorporation Date20 November 1944(79 years, 5 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBarry Fage
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(49 years, 4 months after company formation)
Appointment Duration28 years, 4 months (closed 03 August 2022)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Knox Close
Maldon
Essex
CM9 6XY
Director NameMr John Playfair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(52 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 03 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB
Secretary NameMr John Playfair
NationalityBritish
StatusClosed
Appointed10 January 1997(52 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 03 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB
Director NameAlan Herbert Collier
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(46 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 1999)
RoleMaster Builder
Correspondence Address5 Amherst Close
Swaffham
Norfolk
PE37 7TS
Director NameConstance Laura Howlett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 April 1994)
RoleRetired
Correspondence Address38 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameMalcolm Norman Seaman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleAccountant
Correspondence Address25 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Secretary NameMalcolm Norman Seaman
NationalityBritish
StatusResigned
Appointed15 March 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address25 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameJames Angus Gillies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(49 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2001)
RoleContracts Manager
Correspondence Address19 Britten Close
Basildon
Essex
SS16 6TB
Secretary NameAnthony William Davies
NationalityBritish
StatusResigned
Appointed06 April 1994(49 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1995)
RoleSecretary
Correspondence Address36 Rana Drive
Braintree
Essex
CM7 7TD
Secretary NameBarry Fage
NationalityBritish
StatusResigned
Appointed30 September 1995(50 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1997)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Knox Close
Maldon
Essex
CM9 6XY

Contact

Websitewww.aehowlett-ongar.co.uk

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.3k at £1Barry Fage
74.58%
Ordinary
12.7k at £1John Playfair
25.42%
Ordinary

Financials

Year2014
Net Worth-£201,489
Cash£14
Current Liabilities£511,604

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 January 2011Delivered on: 1 February 2011
Persons entitled: First UK Property Growth (Nominees) Limited and Grainmarket Asset Management LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,308.33.
Outstanding
7 April 2006Delivered on: 20 April 2006
Persons entitled: First Property Growth Managers Limited and Grainmarket Asset Management LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,308.33.
Outstanding
15 December 1992Delivered on: 17 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
2 August 1963Delivered on: 19 August 1963
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land & premises at roding lane north, woodford, essex. With all fixtures now or hereafter thereon.
Outstanding

Filing History

27 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (19 pages)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
5 May 2016Statement of affairs with form 4.19 (10 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Registered office address changed from The Old Stables Units 21C & D Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to 1 Westferry Circus Canary Wharf London E14 4HD on 19 April 2016 (2 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(5 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr John Playfair on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Barry Fage on 21 October 2009 (2 pages)
20 October 2008Return made up to 03/10/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Registered office changed on 23/10/06 from: claybury hall farm roding lane north woodford green essex IG8 8ND (1 page)
23 October 2006Return made up to 03/10/06; full list of members (7 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2005Return made up to 03/10/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
21 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 December 2002 (15 pages)
19 March 2003Accounts for a small company made up to 31 December 2001 (7 pages)
13 February 2003Return made up to 03/10/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 December 2000 (15 pages)
27 January 2002Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2001Director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (17 pages)
2 October 2000Return made up to 03/10/00; full list of members (7 pages)
13 September 2000£ sr 40000@1 16/03/99 (1 page)
16 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 1999Director resigned (1 page)
1 May 1999Full accounts made up to 31 December 1998 (18 pages)
8 April 1999Director's particulars changed (1 page)
14 October 1998Return made up to 03/10/98; full list of members (6 pages)
15 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 January 1998Full accounts made up to 30 September 1997 (13 pages)
18 November 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1996Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995Secretary resigned (2 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 April 1995Accounts for a small company made up to 30 September 1993 (8 pages)
17 December 1992Particulars of mortgage/charge (3 pages)