Company NameH.T.Howard & Company Limited
DirectorMike Rupp
Company StatusLiquidation
Company Number00413189
CategoryPrivate Limited Company
Incorporation Date20 June 1946(77 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mike Rupp
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed22 July 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 15
The Business Village
Wexham Road
Slough Berks
SL2 5HF
Secretary NameMrs Luciene Reis Silva
StatusCurrent
Appointed22 July 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 15
The Business Village
Wexham Road
Slough Berks
SL2 5HF
Director NameAnthony Brian Hawkes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2001)
RoleMotor Engineer
Correspondence Address16 Lower Ridge
Bourne End
Buckinghamshire
SL8 5BL
Director NameSonia Hawkes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(44 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 June 2002)
RoleCompany Director
Correspondence Address16 Lower Ridge
Bourne End
Buckinghamshire
SL8 5BL
Director NameMr Andrew Paul Hawkes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(44 years, 10 months after company formation)
Appointment Duration30 years, 6 months (resigned 25 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 15
The Business Village
Wexham Road
Slough Berks
SL2 5HF
Secretary NameSonia Hawkes
NationalityBritish
StatusResigned
Appointed14 April 1991(44 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 June 2002)
RoleCompany Director
Correspondence Address16 Lower Ridge
Bourne End
Buckinghamshire
SL8 5BL
Director NameJulie Ann Hawkes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(56 years after company formation)
Appointment Duration19 years, 1 month (resigned 22 July 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15
The Business Village
Wexham Road
Slough Berks
SL2 5HF
Secretary NameJulie Ann Hawkes
NationalityBritish
StatusResigned
Appointed16 June 2002(56 years after company formation)
Appointment Duration19 years, 1 month (resigned 22 July 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15
The Business Village
Wexham Road
Slough Berks
SL2 5HF

Contact

Websitehthoward.co.uk

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1.7k at £1Andrew Paul Hawkes
55.00%
Ordinary
1.4k at £1Julie Ann Hawkes
45.00%
Ordinary

Financials

Year2014
Net Worth£224,001
Cash£14,410
Current Liabilities£20,256

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

22 July 2021Delivered on: 12 August 2021
Persons entitled:
Andrew Hawkes
Julie Hawkes

Classification: A registered charge
Particulars: 3.1 as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge:. 3.1.1 all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property. 3.1.2 all licences, consents and authorisations (statutory or otherwise) held or required in connection with its business or the use of any. Secured asset, and all rights in connection with them;. 3.1.3 all its present and future goodwill;. 3.1.4 all its uncalled capital;. 3.1.5 all the equipment;. 3.1.6 all the intellectual property;. 3.1.7 all the book debts;. 3.1.8 all the investments;. 3.1.9 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. 3.1.10 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, to the extent not effectively assigned under clause 3.2; and. 3.1.11 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.2.. for more details of the charged assets please see clauses 3.1 to 3.3 of the instrument.
Outstanding
15 May 1992Delivered on: 3 June 1992
Satisfied on: 21 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from thecompany and/or all the other persons na med therein on any account whatsoever.
Particulars: Unit 15 the former gec mcmichael limitedfactory wexham road slough berks together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1991Delivered on: 12 November 1991
Satisfied on: 3 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 the former gec mcmichael limitedfactory wexham road slough berkshire with all buildings and fixtures thereon to gether with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 April 2023Registered office address changed from Unit 15 the Business Village Wexham Road Slough Berks SL2 5HF to 1st Floor 21 Station Road Watford Herts WD17 1AP on 8 April 2023 (2 pages)
8 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
(2 pages)
8 April 2023Statement of affairs (8 pages)
8 April 2023Appointment of a voluntary liquidator (3 pages)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
26 March 2023Change of details for Mr Mike Rupp as a person with significant control on 23 July 2021 (2 pages)
26 March 2023Appointment of Mrs Luciene Reis Silva as a director on 18 March 2023 (2 pages)
26 March 2023Withdrawal of a person with significant control statement on 26 March 2023 (2 pages)
26 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
26 March 2023Notification of Luciene Reis Silva as a person with significant control on 23 July 2021 (2 pages)
26 March 2023Termination of appointment of Mike Rupp as a director on 26 March 2023 (1 page)
26 March 2023Notification of a person with significant control statement (2 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
30 March 2022Register inspection address has been changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom to Unit 15 Wexham Road Slough SL2 5HF (1 page)
28 October 2021Termination of appointment of Andrew Paul Hawkes as a director on 25 October 2021 (1 page)
12 August 2021Registration of charge 004131890003, created on 22 July 2021 (44 pages)
22 July 2021Cessation of Andrew Paul Hawkes as a person with significant control on 22 July 2021 (1 page)
22 July 2021Termination of appointment of Julie Ann Hawkes as a director on 22 July 2021 (1 page)
22 July 2021Termination of appointment of Julie Ann Hawkes as a secretary on 22 July 2021 (1 page)
22 July 2021Cessation of Julie Ann Hawkes as a person with significant control on 22 July 2021 (1 page)
22 July 2021Appointment of Mr Mike Rupp as a director on 22 July 2021 (2 pages)
22 July 2021Appointment of Mrs Luciene Reis Silva as a secretary on 22 July 2021 (2 pages)
22 July 2021Notification of Mike Rupp as a person with significant control on 22 July 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000
(4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN (2 pages)
16 September 2015Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN (2 pages)
4 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3,000
(4 pages)
4 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(4 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
22 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
26 April 2010Director's details changed for Andrew Paul Hawkes on 18 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Julie Ann Hawkes on 18 March 2010 (1 page)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Andrew Paul Hawkes on 18 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Julie Ann Hawkes on 18 March 2010 (2 pages)
26 April 2010Secretary's details changed for Julie Ann Hawkes on 18 March 2010 (1 page)
26 April 2010Director's details changed for Julie Ann Hawkes on 18 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Return made up to 18/03/08; full list of members (4 pages)
25 April 2008Return made up to 18/03/08; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Return made up to 18/03/07; full list of members (7 pages)
11 April 2007Return made up to 18/03/07; full list of members (7 pages)
22 March 2006Return made up to 18/03/06; full list of members (7 pages)
22 March 2006Return made up to 18/03/06; full list of members (7 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 March 2005Return made up to 18/03/05; full list of members (7 pages)
22 March 2005Return made up to 18/03/05; full list of members (7 pages)
1 April 2004Return made up to 27/03/04; full list of members (7 pages)
1 April 2004Return made up to 27/03/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed;new director appointed (1 page)
12 July 2002New secretary appointed;new director appointed (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 April 2001Return made up to 14/04/01; full list of members (8 pages)
20 April 2001Return made up to 14/04/01; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1999Return made up to 14/04/99; full list of members (6 pages)
28 April 1999Return made up to 14/04/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1998Return made up to 14/04/98; no change of members (4 pages)
28 April 1998Return made up to 14/04/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 April 1997Return made up to 14/04/97; no change of members (6 pages)
29 April 1997Return made up to 14/04/97; no change of members (6 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 June 1996Return made up to 14/04/96; full list of members (6 pages)
3 June 1996Return made up to 14/04/96; full list of members (6 pages)
14 June 1995Return made up to 14/04/95; no change of members (4 pages)
14 June 1995Return made up to 14/04/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)