Dissolved
Dissolved 2016-01-12
Company Information for HOWARD PAGE LTD
SHERINGHAM, NORFOLK, NR26,
|
Company Registration Number
04921466
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
HOWARD PAGE LTD | |
Legal Registered Office | |
SHERINGHAM NORFOLK | |
Company Number | 04921466 | |
---|---|---|
Date formed | 2003-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-02 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 16:06:10 |
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 | ||
---|---|---|---|---|
HOWARD PAGE ENTERPRISE SOLUTIONS LTD | 17 HAWTHORNE DRIVE LEICESTER ENGLAND LE5 6DL | Dissolved | Company formed on the 2015-08-20 |
Officer | Role | Date Appointed |
---|---|---|
MARK VAUGHN HARRISON |
||
ROBERT JAMES HALL |
||
SUSAN JANE HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHWAY CARDS LTD | Company Secretary | 2007-05-18 | CURRENT | 2000-01-19 | Active | |
A. SCOTT GARDEN SERVICES LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2013-11-05 | |
NEATISHEAD BOATYARD LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1955-02-12 | Active | |
WAYFORD BRIDGE BOAT COMPANY LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1966-12-12 | Active | |
G & I PROPERTY RENTALS LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
P.W. HOWARD LTD | Company Secretary | 2002-12-17 | CURRENT | 2002-12-17 | Active | |
M.D. BROOKS CARPENTRY LTD. | Company Secretary | 2002-06-17 | CURRENT | 1999-04-22 | Active - Proposal to Strike off | |
G B MOTORCYCLES LTD | Company Secretary | 2001-08-04 | CURRENT | 2000-08-10 | Active | |
AMPAL LTD. | Company Secretary | 2001-06-13 | CURRENT | 2001-06-13 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 02/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 FULL LIST | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 FULL LIST | |
AA | 02/10/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 02/10/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/10/12 FULL LIST | |
AA | 02/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HALL / 03/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HALL / 03/10/2011 | |
AA | 02/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 02/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HALL / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HALL / 03/10/2009 | |
AA | 02/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 02/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 02/10/04 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 9A MOUNT STREET CROMER NORFOLK NR27 9DB | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-10-03 | £ 14,522 |
---|
Creditors and other liabilities
|
|
|
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 HOWARD PAGE LTD
Called Up Share Capital | 2011-10-03 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-03 | £ 8,122 |
Current Assets | 2011-10-03 | £ 14,707 |
Debtors | 2011-10-03 | £ 6,585 |
Fixed Assets | 2011-10-03 | £ 2,229 |
Shareholder Funds | 2011-10-03 | £ 2,414 |
Tangible Fixed Assets | 2011-10-03 | £ 2,229 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HOWARD PAGE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOWARD PAGE LTD | Event Date | 2013-10-01 |
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. |