Background WavePink WaveYellow Wave

HOWNOR 24 LIMITED (15345475)

HOWNOR 24 LIMITED (15345475) is a liquidation UK company. incorporated on 12 December 2023. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOWNOR 24 LIMITED has been registered for 2 years. Current directors include JOLLY, Ellen Mary, JOLLY, Philip Hugh, JOLLY, Timothy Andrew and 1 others.

Company Number
15345475
Status
liquidation
Type
ltd
Incorporated
12 December 2023
Age
2 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOLLY, Ellen Mary, JOLLY, Philip Hugh, JOLLY, Timothy Andrew, JOLLY, William Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWNOR 24 LIMITED

HOWNOR 24 LIMITED is an liquidation company incorporated on 12 December 2023 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOWNOR 24 LIMITED was registered 2 years ago.(SIC: 64209)

Status

liquidation

Active since 2 years ago

Company No

15345475

LTD Company

Age

2 Years

Incorporated 12 December 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to N/A

Next Due

Due by 12 September 2025
Period: 12 December 2023 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to N/A

Next Due

Due by 25 December 2024
For period ending 11 December 2024
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG United Kingdom
From: 12 December 2023To: 1 June 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Share Issue
Mar 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

JOLLY, Ellen Mary

Active
Station Road, CambridgeCB1 2LA
Born June 1957
Director
Appointed 08 May 2024

JOLLY, Philip Hugh

Active
Station Road, CambridgeCB1 2LA
Born April 1956
Director
Appointed 08 May 2024

JOLLY, Timothy Andrew

Active
Station Road, CambridgeCB1 2LA
Born December 1950
Director
Appointed 08 May 2024

JOLLY, William Oliver

Active
Station Road, CambridgeCB1 2LA
Born December 1988
Director
Appointed 12 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Philip Hugh Jolly

Active
Station Road, CambridgeCB1 2LA
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2024

Mr Michael Edward Hancock

Active
Station Road, CambridgeCB1 2LA
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2024

Mr William Oliver Jolly

Ceased
1 Bedding Lane, NorwichNR3 1RG
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 July 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
4 January 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
4 January 2025
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
1 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 June 2024
600600
Liquidation Voluntary Declaration Of Solvency
1 June 2024
LIQ01LIQ01
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Resolution
15 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
9 March 2024
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
12 December 2023
NEWINCIncorporation