HOWE ROBINSON GROUP LIMITED

Register to unlock more data on OkredoRegister

HOWE ROBINSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02168692

Incorporation date

23/09/1987

Size

Group

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1987)
dot icon06/03/2012
Final Gazette dissolved following liquidation
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-25
dot icon06/12/2011
Return of final meeting in a members' voluntary winding up
dot icon26/06/2011
Termination of appointment of Richard Wood as a secretary
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon26/04/2010
Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN United Kingdom on 2010-04-27
dot icon26/04/2010
Declaration of solvency
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Resolutions
dot icon28/03/2010
Termination of appointment of Guy Hindley as a director
dot icon28/03/2010
Termination of appointment of John Kerr as a director
dot icon28/03/2010
Termination of appointment of David Buxton as a director
dot icon28/03/2010
Termination of appointment of Nicholas Bowden as a director
dot icon15/03/2010
Registered office address changed from 77 Mansell Street London E1 8AF on 2010-03-16
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2010
Memorandum and Articles of Association
dot icon09/03/2010
Resolutions
dot icon08/03/2010
Appointment of David Henry Buxton as a director
dot icon04/02/2010
Amended group of companies' accounts made up to 2009-03-31
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of Peter Hobson as a director
dot icon02/07/2009
Appointment Terminate, Director Nicholas Brian Fortescue Hubbard Logged Form
dot icon25/06/2009
Return made up to 30/05/09; full list of members
dot icon23/06/2009
Director's Change of Particulars / george hulse / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 44; Street was: 44 clifton gardens, now: clifton gardens; Occupation was: director, now: shipbroker
dot icon23/06/2009
Secretary's Change of Particulars / richard wood / 29/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 5 mercator place, now: canvey road; Area was: isle of dogs, now: ; Post Town was: london, now: leigh on sea; Region was: , now: essex; Country was: , now: england
dot icon27/05/2009
Gbp ic 223950/204203 12/05/09 gbp sr 19747@1=19747
dot icon27/05/2009
Resolutions
dot icon18/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 30/05/08; full list of members
dot icon06/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/07/2007
Return made up to 30/05/07; full list of members
dot icon01/07/2007
Secretary's particulars changed
dot icon04/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon27/06/2006
Return made up to 30/05/06; full list of members
dot icon31/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 30/05/05; full list of members
dot icon24/06/2005
Secretary's particulars changed
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/11/2004
Certificate of change of name
dot icon11/11/2004
Resolutions
dot icon11/11/2004
£ nc 766667/223950 21/10/04
dot icon11/11/2004
Resolutions
dot icon16/06/2004
Return made up to 30/05/04; full list of members
dot icon16/06/2004
Director's particulars changed
dot icon07/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 30/05/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon29/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 30/05/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon17/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/08/2001
New director appointed
dot icon17/06/2001
Return made up to 30/05/01; full list of members
dot icon17/06/2001
Secretary's particulars changed;director's particulars changed
dot icon10/06/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon21/01/2001
Full group accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 30/05/00; full list of members
dot icon21/06/2000
Director resigned
dot icon31/01/2000
Full group accounts made up to 1999-03-31
dot icon29/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon30/06/1999
Return made up to 30/05/99; full list of members
dot icon30/06/1999
Secretary's particulars changed;director's particulars changed
dot icon24/01/1999
Full group accounts made up to 1998-03-31
dot icon01/07/1998
Return made up to 30/05/98; full list of members
dot icon01/07/1998
Secretary's particulars changed;director's particulars changed
dot icon17/03/1998
Resolutions
dot icon21/01/1998
Full group accounts made up to 1997-03-31
dot icon09/09/1997
Return made up to 30/05/97; change of members
dot icon09/09/1997
Director resigned
dot icon29/01/1997
Full group accounts made up to 1996-03-31
dot icon03/10/1996
New director appointed
dot icon13/08/1996
Return made up to 30/05/96; full list of members
dot icon28/01/1996
Full group accounts made up to 1995-03-31
dot icon05/11/1995
Secretary resigned
dot icon05/11/1995
New secretary appointed
dot icon22/08/1995
Return made up to 30/05/95; full list of members
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Ad 02/03/95--------- £ si 3095@1=3095 £ ic 460200/463295
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Full group accounts made up to 1994-03-31
dot icon05/10/1994
Ad 12/09/94--------- £ si 3400@1=3400 £ ic 456800/460200
dot icon13/07/1994
Return made up to 30/05/94; full list of members
dot icon20/02/1994
Resolutions
dot icon14/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Ad 15/09/93--------- £ si 6800@1=6800 £ ic 450000/456800
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon15/08/1993
Resolutions
dot icon04/07/1993
Return made up to 30/05/93; full list of members
dot icon22/09/1992
Full group accounts made up to 1992-03-31
dot icon03/07/1992
Return made up to 30/05/92; change of members
dot icon03/02/1992
New director appointed
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Full group accounts made up to 1991-03-31
dot icon30/07/1991
Return made up to 30/05/91; change of members
dot icon18/09/1990
Full group accounts made up to 1990-03-31
dot icon01/07/1990
£ sr 50000@1 27/04/90
dot icon01/07/1990
Return made up to 30/05/90; full list of members
dot icon07/03/1990
Registered office changed on 08/03/90 from: 130/132 minories london EC3N 1NS
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 09/03/89; full list of members
dot icon23/11/1989
Registered office changed on 24/11/89 from: 57-59 london wall london EC2M 5TP
dot icon13/11/1989
Director resigned
dot icon25/07/1988
Wd 09/06/88 ad 28/03/88--------- £ si 350000@1=350000 £ ic 250000/600000
dot icon09/05/1988
Wd 05/04/88 ad 08/01/88--------- £ si 249998@1=249998 £ ic 2/250000
dot icon17/04/1988
Resolutions
dot icon17/04/1988
Resolutions
dot icon17/04/1988
Resolutions
dot icon17/04/1988
Resolutions
dot icon17/04/1988
£ nc 350000/766667
dot icon23/03/1988
Nc inc already adjusted
dot icon23/03/1988
Resolutions
dot icon03/03/1988
Director resigned;new director appointed
dot icon03/03/1988
Director resigned
dot icon28/01/1988
Certificate of change of name
dot icon23/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Mark Nicholas
Director
02/09/1996 - 14/04/2000
4
Buxton, David Henry
Director
03/03/2010 - 29/03/2010
5
Hindley, Guy Christopher Blair
Director
01/04/2001 - 29/03/2010
15
Hulse, George Richard
Director
15/09/2006 - Present
13
Bowden, Nicholas James
Director
17/10/2006 - 29/03/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOWE ROBINSON GROUP LIMITED

HOWE ROBINSON GROUP LIMITED is an(a) Dissolved company incorporated on 23/09/1987 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOWE ROBINSON GROUP LIMITED?

toggle

HOWE ROBINSON GROUP LIMITED is currently Dissolved. It was registered on 23/09/1987 and dissolved on 06/03/2012.

Where is HOWE ROBINSON GROUP LIMITED located?

toggle

HOWE ROBINSON GROUP LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does HOWE ROBINSON GROUP LIMITED do?

toggle

HOWE ROBINSON GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HOWE ROBINSON GROUP LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved following liquidation.