Company NameW.H. Rowe & Son Property Limited
Company StatusDissolved
Company Number00339798
CategoryPrivate Limited Company
Incorporation Date29 April 1938(86 years ago)
Dissolution Date27 December 2021 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mandy Ella Louise Bowdler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(78 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Joanne Mary Davey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(78 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMandy Ella Bowdler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(53 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressHundred Way Hundred Lane
Portmore
Lymington
Hampshire
SO41 5RG
Director NameMichael John Rowe
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(53 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressRavenswood 16 Crowsport
Hamble
Southampton
Hampshire
SO31 4HG
Director NameMr Ian Ronald Fowler
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(53 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside Engineering Works
Quayside Road
Bitterne Manor
Southampton
SO18 1DH
Secretary NameMr Ian Ronald Fowler
NationalityBritish
StatusResigned
Appointed17 August 1991(53 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside Engineering Works
Quayside Road
Bitterne Manor
Southampton
SO18 1DH
Director NameShirley Olive Helen Rowe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(56 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside Engineering Works
Quayside Road
Bitterne Manor
Southampton
SO18 1DH
Director NameMrs Penelope Jane Harris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(63 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 July 2016)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Engineering Works
Quayside Road
Bitterne Manor
Southampton
SO18 1DH
Director NameMr Timothy Wallis Rowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(76 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2018)
RoleYacht Surveyor
Country of ResidenceSpain
Correspondence AddressQuayside Engineering Works
Quayside Road
Bitterne Manor
Southampton
SO18 1DH

Contact

Websitewww.whrowe.co.uk

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£347,165
Cash£3,894
Current Liabilities£1,250

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 June 2018Delivered on: 9 July 2018
Persons entitled: Moore Blatch LLP

Classification: A registered charge
Particulars: By way of a legal mortgage all interest in the property known as land lying to the south of quayside road, southampton and registered at the land registry with the title number HP650725.
Outstanding
15 September 2004Delivered on: 2 October 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 2004Delivered on: 21 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or W.H. rowe & son limited to the chargee on any account whatsoever.
Particulars: F/H property being premises at quayside road bitterne southampton.
Outstanding
16 July 1990Delivered on: 25 July 1990
Satisfied on: 29 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as factory premises quayside road bitterne manor southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1964Delivered on: 29 December 1964
Satisfied on: 29 December 2007
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Factory premises in quayside rd, bitterne manor, southampton.
Fully Satisfied

Filing History

23 November 2020Liquidators' statement of receipts and payments to 5 September 2020 (15 pages)
23 September 2019Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 September 2019 (2 pages)
20 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-06
(1 page)
20 September 2019Appointment of a voluntary liquidator (3 pages)
20 September 2019Declaration of solvency (7 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 January 2019Registered office address changed from 61 Westway Caterham CR3 5TQ England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 28 January 2019 (1 page)
28 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
4 October 2018Satisfaction of charge 003397980005 in full (1 page)
20 August 2018Termination of appointment of Timothy Wallis Rowe as a director on 17 August 2018 (1 page)
20 August 2018Registered office address changed from Quayside Engineering Works Quayside Road Bitterne Manor Southampton SO18 1DH to 61 Westway Caterham CR3 5TQ on 20 August 2018 (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 July 2018Registration of charge 003397980005, created on 27 June 2018 (5 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 November 2016Satisfaction of charge 3 in full (1 page)
7 November 2016Satisfaction of charge 4 in full (1 page)
7 November 2016Satisfaction of charge 4 in full (1 page)
7 November 2016Satisfaction of charge 3 in full (1 page)
23 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 July 2016Termination of appointment of Penelope Jane Harris as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Shirley Olive Helen Rowe as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Penelope Jane Harris as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Ian Ronald Fowler as a secretary on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Ian Ronald Fowler as a director on 4 July 2016 (1 page)
6 July 2016Appointment of Mrs Mandy Ella Louise Bowdler as a director on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Ian Ronald Fowler as a secretary on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Shirley Olive Helen Rowe as a director on 4 July 2016 (1 page)
6 July 2016Appointment of Mrs Mandy Ella Louise Bowdler as a director on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Ian Ronald Fowler as a director on 4 July 2016 (1 page)
6 July 2016Appointment of Mrs Joanne Mary Davey as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mrs Joanne Mary Davey as a director on 4 July 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(6 pages)
1 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2014Director's details changed for Mrs Penelope Jane Harris on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(6 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(6 pages)
9 September 2014Secretary's details changed for Ian Ronald Fowler on 9 September 2014 (1 page)
9 September 2014Director's details changed for Shirley Olive Helen Rowe on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Shirley Olive Helen Rowe on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Ian Ronald Fowler on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Shirley Olive Helen Rowe on 1 January 2014 (2 pages)
9 September 2014Secretary's details changed for Ian Ronald Fowler on 9 September 2014 (1 page)
9 September 2014Director's details changed for Ian Ronald Fowler on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Penelope Jane Harris on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Ian Ronald Fowler on 9 September 2014 (2 pages)
9 September 2014Secretary's details changed for Ian Ronald Fowler on 9 September 2014 (1 page)
9 September 2014Director's details changed for Mrs Penelope Jane Harris on 9 September 2014 (2 pages)
15 April 2014Director's details changed for Mr Timothy Wallace Rowe on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Timothy Wallace Rowe on 14 April 2014 (2 pages)
15 April 2014Appointment of Mr Timothy Wallace Rowe as a director (2 pages)
15 April 2014Appointment of Mr Timothy Wallace Rowe as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 20,000
(7 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 20,000
(7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Mrs Penelope Jane Harris on 17 August 2010 (2 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Mrs Penelope Jane Harris on 17 August 2010 (2 pages)
28 January 2010Director's details changed for Shirley Olive Helen Rowe on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Shirley Olive Helen Rowe on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Shirley Olive Helen Rowe on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 August 2009Return made up to 17/08/09; full list of members (5 pages)
26 August 2009Return made up to 17/08/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Return made up to 17/08/08; full list of members (5 pages)
10 September 2008Return made up to 17/08/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Return made up to 17/08/07; full list of members (4 pages)
5 September 2007Return made up to 17/08/07; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 September 2006Return made up to 17/08/06; full list of members (4 pages)
1 September 2006Return made up to 17/08/06; full list of members (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 September 2005Return made up to 17/08/05; full list of members (9 pages)
29 September 2005Return made up to 17/08/05; full list of members (9 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
20 September 2004Return made up to 17/08/04; full list of members (9 pages)
20 September 2004Return made up to 17/08/04; full list of members (9 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 September 2003Return made up to 17/08/03; full list of members (9 pages)
22 September 2003Return made up to 17/08/03; full list of members (9 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 February 2002Director resigned (2 pages)
14 February 2002Director resigned (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
14 September 2001Return made up to 17/08/01; full list of members (9 pages)
14 September 2001Return made up to 17/08/01; full list of members (9 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
14 September 2000Return made up to 17/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2000Return made up to 17/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 September 1999Return made up to 17/08/99; full list of members (6 pages)
24 September 1999Return made up to 17/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
18 August 1998Return made up to 17/08/98; no change of members (4 pages)
18 August 1998Return made up to 17/08/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 October 1997Return made up to 17/08/97; no change of members (4 pages)
7 October 1997Return made up to 17/08/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 October 1996Return made up to 17/08/96; full list of members (6 pages)
6 October 1996Return made up to 17/08/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 October 1995Return made up to 17/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995Return made up to 17/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
17 July 1974Memorandum and Articles of Association (11 pages)
17 July 1974Memorandum and Articles of Association (11 pages)
29 April 1938Incorporation (32 pages)
29 April 1938Incorporation (32 pages)