HOWPER 260 LIMITED
LEIGHTON BUZZARD EUROFLEET LTD.

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4SW

Company number 02625043
Status Liquidation
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address 8 RIDGEWAY COURT, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 4SW
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Order of court to wind up. The most likely internet sites of HOWPER 260 LIMITED are www.howper260.co.uk, and www.howper-260.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Howper 260 Limited is a Private Limited Company. The company registration number is 02625043. Howper 260 Limited has been working since 28 June 1991. The present status of the company is Liquidation. The registered address of Howper 260 Limited is 8 Ridgeway Court Leighton Buzzard Bedfordshire United Kingdom Lu7 4sw. . Secretary GODFRAY, Terence William has been resigned. Secretary HAMMOND, David William has been resigned. Secretary JONES, Janet has been resigned. Secretary ROBERTS, Nicolas Paul has been resigned. Secretary WATTS, Jeremy Nicholas has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Secretary INCHCAPE CORPORATE SERVICES LIMITED has been resigned. Director BLACK, Peter Vernon has been resigned. Director BRIGHTON, Alan has been resigned. Director BROOKS, Amanda has been resigned. Director BUTCHER, Dale Francis has been resigned. Director COX, Paul Martin has been resigned. Director DOBSON, Kevin Michael has been resigned. Director DUNKLEY, Paul John has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FRANKLIN, Christopher Tom has been resigned. Director GIBSON, Thomas Johns has been resigned. Director HAMMOND, David William has been resigned. Director HIXON, Russell Innes has been resigned. Director HUCKLESBY, Stephen Charles has been resigned. Director HUGHES, Christopher William Arthur has been resigned. Director JOHNSON, Peter William has been resigned. Director JONES, Janet has been resigned. Director LYNCH, Patrick Gerard has been resigned. Director MURPHY, Andrew Robert has been resigned. Director MURRELL, Brian Leonard has been resigned. Director OLSEN, Jonathan Robert has been resigned. Director PARKER, Christopher Frank has been resigned. Director ROBERTS, Nicolas Paul has been resigned. Director RUTHERFORD, Simon Roy has been resigned. Director SMITH, Nicholas Peter has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WARDLE, Ian has been resigned. Director WELLS, Nicholas Weston has been resigned. Director WILKINSON, Mark Ashby has been resigned. Director WILKINSON, Robert John has been resigned. Director WILLIAMS, Roy Charles has been resigned. Director WILSON, Peter Samuel has been resigned. Director YATES, Noel Christopher Alan has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
GODFRAY, Terence William
Resigned: 29 December 1995
Appointed Date: 02 December 1994

Secretary
HAMMOND, David William
Resigned: 18 September 2007
Appointed Date: 01 June 2007

Secretary
JONES, Janet
Resigned: 10 December 2001
Appointed Date: 09 April 1999

Secretary
ROBERTS, Nicolas Paul
Resigned: 03 February 2009
Appointed Date: 18 September 2007

Secretary
WATTS, Jeremy Nicholas
Resigned: 09 April 1999
Appointed Date: 29 December 1995

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 02 December 1994

Secretary
INCHCAPE CORPORATE SERVICES LIMITED
Resigned: 01 June 2007
Appointed Date: 10 December 2001

Director
BLACK, Peter Vernon
Resigned: 01 June 2007
Appointed Date: 21 March 2005
65 years old

Director
BRIGHTON, Alan
Resigned: 01 December 2003
Appointed Date: 10 December 2001
68 years old

Director
BROOKS, Amanda
Resigned: 26 January 2004
Appointed Date: 10 December 2001
60 years old

Director
BUTCHER, Dale Francis
Resigned: 01 June 2007
Appointed Date: 10 December 2001
69 years old

Director
COX, Paul Martin
Resigned: 05 October 2000
Appointed Date: 09 April 1999
58 years old

Director
DOBSON, Kevin Michael
Resigned: 31 July 2005
Appointed Date: 26 January 2004
61 years old

Director
DUNKLEY, Paul John
Resigned: 18 September 2007
Appointed Date: 01 June 2007
66 years old

Director
FERGUSON, Alan Murray
Resigned: 26 January 2004
Appointed Date: 10 December 2001
67 years old

Director
FRANKLIN, Christopher Tom
Resigned: 26 January 2004
Appointed Date: 10 December 2001
76 years old

Director
GIBSON, Thomas Johns
Resigned: 09 April 1999
Appointed Date: 02 December 1994
86 years old

Director
HAMMOND, David William
Resigned: 18 September 2007
Appointed Date: 01 June 2007
62 years old

Director
HIXON, Russell Innes
Resigned: 15 January 1999
Appointed Date: 01 January 1997
66 years old

Director
HUCKLESBY, Stephen Charles
Resigned: 26 January 2004
Appointed Date: 09 April 1999
62 years old

Director
HUGHES, Christopher William Arthur
Resigned: 26 January 2004
Appointed Date: 03 May 1994
79 years old

Director
JOHNSON, Peter William
Resigned: 26 January 2004
Appointed Date: 10 December 2001
77 years old

Director
JONES, Janet
Resigned: 26 January 2004
Appointed Date: 01 January 1997
58 years old

Director
LYNCH, Patrick Gerard
Resigned: 26 January 2004
Appointed Date: 21 June 1999
75 years old

Director
MURPHY, Andrew Robert
Resigned: 17 November 2001
75 years old

Director
MURRELL, Brian Leonard
Resigned: 09 April 1999
Appointed Date: 02 December 1994
81 years old

Director
OLSEN, Jonathan Robert
Resigned: 09 April 1999
Appointed Date: 04 March 1996
63 years old

Director
PARKER, Christopher Frank
Resigned: 07 December 2004
Appointed Date: 26 January 2004
66 years old

Director
ROBERTS, Nicolas Paul
Resigned: 03 February 2009
Appointed Date: 18 September 2007
58 years old

Director
RUTHERFORD, Simon Roy
Resigned: 03 February 2009
Appointed Date: 18 September 2007
66 years old

Director
SMITH, Nicholas Peter
Resigned: 07 December 2004
Appointed Date: 01 April 2003
64 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 25 February 2005
Appointed Date: 26 January 2004
62 years old

Director
WARDLE, Ian
Resigned: 27 April 2009
Appointed Date: 18 September 2007
67 years old

Director
WELLS, Nicholas Weston
Resigned: 15 December 1995
Appointed Date: 27 March 1995
71 years old

Director
WILKINSON, Mark Ashby
Resigned: 26 January 2004
Appointed Date: 24 June 1994
66 years old

Director
WILKINSON, Robert John
Resigned: 26 January 2004
63 years old

Director
WILLIAMS, Roy Charles
Resigned: 01 June 2007
Appointed Date: 10 December 2001
78 years old

Director
WILSON, Peter Samuel
Resigned: 07 December 2004
Appointed Date: 10 December 2001
70 years old

Director
YATES, Noel Christopher Alan
Resigned: 11 October 2000
Appointed Date: 09 April 1999
76 years old

HOWPER 260 LIMITED Events

23 Aug 2012
Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2010
Order of court to wind up
06 Oct 2010
Order of court to wind up
24 Aug 2010
Compulsory strike-off action has been suspended
27 Jul 2010
First Gazette notice for compulsory strike-off
...
... and 189 more events
20 Sep 1991
Resolutions
  • SRES13 ‐ Special resolution

20 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Sep 1991
Accounting reference date notified as 30/04

16 Sep 1991
Company name changed jakarta services LIMITED\certificate issued on 17/09/91

28 Jun 1991
Incorporation

HOWPER 260 LIMITED Charges

18 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC (Gmac)
Description: Fixed and floating charges over the undertaking and all…
2 August 2000
Fixed charge
Delivered: 3 August 2000
Status: Satisfied on 7 June 2007
Persons entitled: Lloyds Udt Limited
Description: 1 x plus nine extra semi trailer model number…
9 April 1999
Debenture
Delivered: 28 April 1999
Status: Satisfied on 7 June 2007
Persons entitled: British Car Auctions Limited
Description: Please refer to form 395 for full details. Fixed and…
9 April 1999
Mortgage
Delivered: 28 April 1999
Status: Satisfied on 7 June 2007
Persons entitled: British Car Auctions Limited
Description: The f/h property k/a or being land on the south side of…
9 April 1999
Mortgage
Delivered: 26 April 1999
Status: Satisfied on 7 June 2007
Persons entitled: Lloyds Bank PLC (The Security Agent) (as Security Trustee for Itself, Lloyds Tsb Commercialfinance Limited and Lloyds Tsb Development Capital Limited (the Finance Parties))
Description: Freehold property k/a or being the land on the south side…
9 April 1999
Debenture
Delivered: 26 April 1999
Status: Satisfied on 7 June 2007
Persons entitled: Lloyds Bank PLC (The Security Agent) (as Security Trustee for Itself, Lloyds Tsb Commercialfinance Limited and Lloyds Tsb Development Capital Limited (the Finance Parties))
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Debenture
Delivered: 18 January 1996
Status: Satisfied on 6 November 1999
Persons entitled: The Bank of Nova Scotiaas Security Trustee for the Finance Parties (Asdefined)
Description: Fixed and floating charges over the undertaking and all…
1 December 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 8 November 1995
Persons entitled: Tsb Bank PLC
Description: F/H-south of kettering road islip northants.
5 August 1993
Transfer deed
Delivered: 19 August 1993
Status: Satisfied on 8 November 1995
Persons entitled: Tsb Bank PLC
Description: F/H-site 18 kettering road islip northamptonshire…
14 June 1993
Credit agreement
Delivered: 17 June 1993
Status: Satisfied on 28 September 1994
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance. See the mortgage…
9 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 8 November 1995
Persons entitled: Hill Samuel Bank Limited
Description: Site 18 kettering road,islip,northamtonshire together with…
23 November 1992
Mortgage debenture
Delivered: 25 November 1992
Status: Satisfied on 8 November 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 1991
Debenture
Delivered: 27 November 1991
Status: Satisfied on 2 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1991
Debenture
Delivered: 27 November 1991
Status: Satisfied on 2 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…