Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORTONHILL LIMITED
Company Information for

HORTONHILL LIMITED

BIRMINGHAM, B3 3SD,
Company Registration Number
03403072
Private Limited Company
Dissolved

Dissolved 2016-04-06

Company Overview

About Hortonhill Ltd
HORTONHILL LIMITED was founded on 1997-07-14 and had its registered office in Birmingham. The company was dissolved on the 2016-04-06 and is no longer trading or active.

Key Data
Company Name
HORTONHILL LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 3SD
Other companies in WV7
 
Filing Information
Company Number 03403072
Date formed 1997-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-04-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 11:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORTONHILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORTONHILL LIMITED

Current Directors
Officer Role Date Appointed
GUILLAUME JACQUES MICHEL LE ROUX
Company Secretary 1997-08-26
CAROLINE JUNE SURREY AMIES
Director 2008-12-17
GEORGE WILLIAM BOTTLEY
Director 1997-08-26
MICHAEL DOUGLAS GERARD HARRIS
Director 1997-10-25
GUILLAUME JACQUES MICHEL LE ROUX
Director 1998-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS GRAY
Director 1998-01-02 2000-08-21
RM REGISTRARS LIMITED
Nominated Secretary 1997-07-14 1997-08-26
RM NOMINEES LIMITED
Nominated Director 1997-07-14 1997-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM THE LAURELS SHAW LANE, ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3DT
2015-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-124.70DECLARATION OF SOLVENCY
2015-01-27AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-27AA01PREVEXT FROM 30/04/2014 TO 31/10/2014
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0130/07/14 FULL LIST
2014-01-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-14AR0130/07/13 FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-15AR0130/07/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-25AR0114/07/11 FULL LIST
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-06AR0114/07/10 FULL LIST
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 24/08/2009
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS GUILLAUME JACQUES MICHEL LE ROUX LOGGED FORM
2009-08-26363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-29288aDIRECTOR APPOINTED CAROLINE JUNE SURREY AMIES
2008-08-13363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-15363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-24363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-09363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-18363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-19363sRETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS
2000-09-05288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-07-04287REGISTERED OFFICE CHANGED ON 04/07/00 FROM: POWAGE HOUSE ASPLEY GUISE MILTON KEYNES MK17 8HF
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-02363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-28363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-09-16288aNEW SECRETARY APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-06-08225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98
1998-03-17288aNEW DIRECTOR APPOINTED
1998-03-17288aNEW DIRECTOR APPOINTED
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-10-23288bDIRECTOR RESIGNED
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: RM COMPANY SERVICES 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1997-10-23288bSECRETARY RESIGNED
1997-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to HORTONHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-02-05
Appointment of Liquidators2015-02-05
Resolutions for Winding-up2015-02-05
Fines / Sanctions
No fines or sanctions have been issued against HORTONHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-02 Satisfied PERSIMMON HOMES LIMITED
DEBENTURE 1997-11-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORTONHILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 2,003,756
Cash Bank In Hand 2012-04-30 £ 1,123,017
Cash Bank In Hand 2012-04-30 £ 1,123,017
Cash Bank In Hand 2011-04-30 £ 230,181
Current Assets 2013-04-30 £ 2,003,756
Current Assets 2012-04-30 £ 1,834,983
Current Assets 2012-04-30 £ 1,834,983
Current Assets 2011-04-30 £ 2,210,181
Debtors 2013-04-30 £ 0
Debtors 2012-04-30 £ 711,966
Debtors 2012-04-30 £ 711,966
Debtors 2011-04-30 £ 1,980,000
Shareholder Funds 2013-04-30 £ 1,284,868
Shareholder Funds 2012-04-30 £ 668,488
Shareholder Funds 2012-04-30 £ 668,488
Shareholder Funds 2011-04-30 £ 683,873

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HORTONHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORTONHILL LIMITED
Trademarks
We have not found any records of HORTONHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORTONHILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as HORTONHILL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HORTONHILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHORTONHILL LIMITEDEvent Date2015-01-30
The Company’s registered office is The Laurels, Shaw Lane, Albrighton, Wolverhampton, WV7 3DT, to be changed to BDO LLP, 125 Colmore Row, Birmingham, B3 3SD. NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD was appointed Liquidator of the above named company following a General Meeting on 30 January 2015 . The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182A(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk . Christopher Kim Rayment , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHORTONHILL LIMITEDEvent Date2015-01-30
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHORTONHILL LIMITEDEvent Date2015-01-30
Passed 30 January 2015 At a General Meeting of the above-named Company, duly convened, and held at the offices of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD on 30 January 2015 , the subjoined Special Resolutions were duly passed, viz -; SPECIAL RESOLUTIONS 1 THAT the company be wound up voluntarily and Christopher Kim Rayment (Insolvency practitioner number 6775 ) of Messrs BDO LLP , 125 Colmore Row, Birmingham, B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. 2 THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 THAT the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Christopher Kim Rayment (IP Number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed as Liquidator of the Company on 30 January 2015 . For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 , or e-mail Ann.Moore@bdo.co.uk . Guillaume J M Le Roux , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORTONHILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORTONHILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4