LAMBERT HOWARTH LIMITED
LONDON LAMBERT HOWARTH & SONS LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 00486101
Status Liquidation
Incorporation Date 6 September 1950
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of LAMBERT HOWARTH LIMITED are www.lamberthowarth.co.uk, and www.lambert-howarth.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. Lambert Howarth Limited is a Private Limited Company. The company registration number is 00486101. Lambert Howarth Limited has been working since 06 September 1950. The present status of the company is Liquidation. The registered address of Lambert Howarth Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . HARPER, Pamela Elizabeth is a Director of the company. Secretary GIBSON, John David has been resigned. Secretary HALSEY, Diane Lesley has been resigned. Secretary HOGG, Jennifer Mary has been resigned. Secretary SUNDERLAND, Philip has been resigned. Director BRAININ, Richard Anthony has been resigned. Director BURROWS, Roy has been resigned. Director ENTICOTT, Geoffrey Alan William has been resigned. Director EVANS, Grenville Alun has been resigned. Director FOSTER, Victor George has been resigned. Director GARFIT, Robert Arthur Randolph has been resigned. Director GIBSON, John David has been resigned. Director GORMLEY, William Anthony has been resigned. Director HAMPSON, David has been resigned. Director HOGARTH, Garry Tweedale has been resigned. Director HOWARTH, James Clifford has been resigned. The company operates in "Other business activities".


Current Directors

Director
HARPER, Pamela Elizabeth
Appointed Date: 02 June 2006
68 years old

Resigned Directors

Secretary
GIBSON, John David
Resigned: 04 May 2007
Appointed Date: 31 August 2006

Secretary
HALSEY, Diane Lesley
Resigned: 31 December 2000
Appointed Date: 03 January 1995

Secretary
HOGG, Jennifer Mary
Resigned: 31 August 2006
Appointed Date: 01 January 2001

Secretary
SUNDERLAND, Philip
Resigned: 03 January 1995

Director
BRAININ, Richard Anthony
Resigned: 30 June 2005
Appointed Date: 08 May 2002
71 years old

Director
BURROWS, Roy
Resigned: 29 May 1998
Appointed Date: 14 September 1993
85 years old

Director
ENTICOTT, Geoffrey Alan William
Resigned: 03 January 2000
Appointed Date: 14 September 1993
85 years old

Director
EVANS, Grenville Alun
Resigned: 30 September 1996
70 years old

Director
FOSTER, Victor George
Resigned: 31 August 2006
Appointed Date: 30 June 2005
78 years old

Director
GARFIT, Robert Arthur Randolph
Resigned: 08 May 2002
78 years old

Director
GIBSON, John David
Resigned: 04 May 2007
Appointed Date: 02 January 1997
76 years old

Director
GORMLEY, William Anthony
Resigned: 08 April 1996
80 years old

Director
HAMPSON, David
Resigned: 08 March 1996
Appointed Date: 14 September 1993
76 years old

Director
HOGARTH, Garry Tweedale
Resigned: 02 June 2006
Appointed Date: 30 June 2005
70 years old

Director
HOWARTH, James Clifford
Resigned: 08 May 2002
77 years old

LAMBERT HOWARTH LIMITED Events

18 Dec 2015
Restoration by order of the court
12 May 2015
Final Gazette dissolved via compulsory strike-off
27 Jan 2015
First Gazette notice for voluntary strike-off
05 Feb 2014
Compulsory strike-off action has been suspended
05 Nov 2013
First Gazette notice for compulsory strike-off
...
... and 143 more events
16 Jul 1987
Return made up to 21/05/87; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

11 Sep 1986
Return made up to 03/06/86; full list of members

03 Apr 1952
Company name changed\certificate issued on 03/04/52
06 Sep 1950
Certificate of incorporation

LAMBERT HOWARTH LIMITED Charges

30 November 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Lansbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Charge over bank account
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All its present and future right,title and interest in and…
9 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Trustees of the Lambeth Howarth Retirement Benefit Scheme
Description: All present and future right title and interest in and to…
18 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Trustees of the Lambert Howarth Retirement Benefit Scheme (The Trustee)
Description: 543 burnley road east whitewell bottom rossendale…
18 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 13 February 2007
Persons entitled: The Trustee of the Lambert Howarth Retirement Benefit Scheme (The Trustee)
Description: Land on north east side of marlborough street burnley…
18 October 2006
Composite guarantee and debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Trustees of the Lambert Howarth Retirement Benefit Scheme (The Trustees)
Description: Land on north east side of marlborough street burnley t/no…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank N.V
Description: 543 burnley road east whitewell bottom rossendale…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: 543 burnley road east whitewell bottom rossendale…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank N.V.
Description: Land on the north east side of marlborough street burnley…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of marlborough street burnley…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: 1 and 26 manchester square st marylebone london city of…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank Nv
Description: 1 and 26 manchester square st marylebone london city of…
18 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank Nv
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2006
Legal charge
Delivered: 2 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank N.V.
Description: The property being 1 and 26 manchester square st marylebone…
2 October 2006
Legal charge
Delivered: 2 October 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: The property being 1 and 26 manchester square st marylebone…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of marlborough street burnley…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: 543 burnley road east whitewell bottom rossendale…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank N.V.
Description: Land on the north east side of marlborough street burnley…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank N.V.
Description: 543 burnley road east whitewell bottom rossendale…
22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 6 December 2006
Persons entitled: Abn Amro Bank Nv
Description: Fixed and floating charges over the undertaking and all…
22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 6 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…