Company NameJ. & R. Howie Limited
Company StatusDissolved
Company NumberSC005311
CategoryPrivate Limited Company
Incorporation Date27 March 1903(120 years, 7 months ago)
Dissolution Date2 October 2018 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Thomas Edward Lanyon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(107 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 02 October 2018)
RoleDirector Of Uk Financial Shared Services
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Secretary NameLafarge Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed04 January 2010(106 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 02 October 2018)
Correspondence AddressGranite House Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Director NameLafarge Directors (UK) Limited (Corporation)
StatusClosed
Appointed01 February 2010(106 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 02 October 2018)
Correspondence AddressGranite House Granite Way
Syston
Leicester
Leicestershire
LE7 1PL
Director NameDavid Westcott Price
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(86 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1990)
RoleSecretary
Correspondence Address20 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DF
Director NameBrian Thomas Foster
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(86 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1990)
RoleFinance Director
Correspondence Address110 Spring Lane
Whittington
Lichfield
Staffordshire
WS14 9NA
Secretary NameDavid Westcott Price
NationalityBritish
StatusResigned
Appointed23 June 1989(86 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address20 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DF
Director NameGeorge John Letham
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1997)
RoleFinance Director
Correspondence Address27 Weeping Cross
Stafford
ST17 0DS
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed28 September 1990(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1997)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameRichard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(94 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2001)
RoleSolicitor
Correspondence Address33 Station Road
Earls Barton
Northampton
Northamptonshire
NN6 0NT
Director NameMr Michael Richard Schofield
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(94 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2001)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address10 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Director NameMr Gordon Francis Franklin
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(94 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Secretary NameMr Gordon Francis Franklin
NationalityBritish
StatusResigned
Appointed11 August 1997(94 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameRaymond Alfred Elliott
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(98 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2003)
RoleCompany Solicitor
Correspondence Address4 Church Close
Rushton
Kettering
Northamptonshire
NN14 1SB
Director NameIan Maclean Reid
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(98 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleManaging Director
Correspondence AddressNewstead House
The Green
Bitteswell
Leicestershire
LE17 4SG
Secretary NameRaymond Alfred Elliott
NationalityBritish
StatusResigned
Appointed14 December 2001(98 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2007)
RoleCompany Solicitor
Correspondence Address4 Church Close
Rushton
Kettering
Northamptonshire
NN14 1SB
Director NameMr Peter William Joseph Mills
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(100 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2003)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address50 Plough Lane
Purley
Surrey
CR8 3QE
Director NameMr Jeremy Michael Greenwood
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(100 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2008)
RoleReadymix - Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Paddock
Main Street, Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Director NameDyfrig Morgan James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(100 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LD
Secretary NameMs Deborah Grimason
NationalityBritish
StatusResigned
Appointed13 April 2007(104 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosa's Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(104 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2009)
RoleLegal Director & Company Secre
Country of ResidenceUnited Kingdom
Correspondence AddressRosa's Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Director NameMr Peter William Joseph Mills
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(104 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2010)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence AddressRegent House
Dorking
Surrey
RH4 1TH
Director NameMr Clive Jonathan Mottram
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(106 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 2010)
RoleLegal Director & Company Secretary
Country of ResidenceEngland
Correspondence AddressCompany Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Secretary NameMr Clive Jonathan Mottram
NationalityBritish
StatusResigned
Appointed19 June 2009(106 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Director NameMiss Sonia Fennell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(107 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 January 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCompany Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Director NameMrs Rebecca Joan Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(107 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompany Secretariat Department Granite House
Granite Way, Syston
Leicester
Leicestershire
LE7 1PL

Location

Registered AddressC/O Turnbull & Ward Solicitors
54 Main Street Barrhead
Glasgow
G78 1RB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Accounts

Latest Accounts31 December 2009 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 June 1968Delivered on: 3 July 1968
Satisfied on: 12 June 2010
Persons entitled: Guardian Assurance Company LTD

Classification: Guarantee & floating charge
Secured details: All sums due or to become due by the company to the chargee pursuant to a guarantee for securing £750,000 debenture stock 1986/91 of shanks & company LTD & any other moneys intended to be secured by the trust deed dated 11.5.66.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 November 2017Order of court - dissolution void (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Return of final meeting of voluntary winding up (3 pages)
15 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2011Termination of appointment of Rebecca Powell as a director (1 page)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 132,000
(6 pages)
4 February 2011Appointment of Rebecca Joan Powell as a director (2 pages)
4 February 2011Termination of appointment of Sonia Fennell as a director (1 page)
26 August 2010Appointment of Phillip Thomas Edward Lanyon as a director (2 pages)
13 July 2010Termination of appointment of a director (1 page)
16 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES13 ‐ Potential conflict of interest 02/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 June 2010Appointment of Sonia Fennell as a director (2 pages)
11 June 2010Termination of appointment of Clive Mottram as a director (1 page)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 February 2010Appointment of Lafarge Directors (Uk) Limited as a director (2 pages)
20 January 2010Termination of appointment of Clive Mottram as a secretary (1 page)
20 January 2010Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages)
10 November 2009Director's details changed for Clive Jonathan Mottram on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Peter William Joseph Mills on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Clive Jonathan Mottram on 1 October 2009 (1 page)
14 July 2009Secretary appointed clive jonathan mottram (1 page)
14 July 2009Appointment terminated secretary deborah grimason (1 page)
14 July 2009Appointment terminated director deborah grimason (1 page)
13 July 2009Director appointed clive jonathan mottram (1 page)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 February 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
3 January 2008Director's particulars changed (1 page)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2004Return made up to 15/06/04; full list of members (5 pages)
18 June 2004Director's particulars changed (1 page)
9 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
18 June 2003Return made up to 15/06/03; full list of members (5 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (4 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2002Director resigned (1 page)
4 July 2002Return made up to 15/06/02; full list of members (5 pages)
18 January 2002New secretary appointed;new director appointed (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New director appointed (4 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 15/06/00; full list of members (8 pages)
31 August 1999Return made up to 15/06/99; full list of members (8 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned;director resigned (1 page)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 15/06/97; full list of members (5 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 July 1995Return made up to 15/06/95; no change of members (4 pages)
7 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1987Accounts made up to 31 December 1986 (4 pages)
4 February 1987Accounts made up to 31 December 1985 (5 pages)
3 July 1968Particulars of mortgage/charge (4 pages)
27 March 1903Incorporation (42 pages)