Dissolved
Dissolved 2016-04-06
Company Information for HORTONHILL LIMITED
BIRMINGHAM, B3 3SD,
|
Company Registration Number
03403072 Private Limited Company
Dissolved Dissolved 2016-04-06 |
| Company Name | |
|---|---|
| HORTONHILL LIMITED | |
| Legal Registered Office | |
| BIRMINGHAM B3 3SD Other companies in WV7 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GUILLAUME JACQUES MICHEL LE ROUX |
||
CAROLINE JUNE SURREY AMIES |
||
GEORGE WILLIAM BOTTLEY |
||
MICHAEL DOUGLAS GERARD HARRIS |
||
GUILLAUME JACQUES MICHEL LE ROUX |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIAN THOMAS GRAY |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM THE LAURELS SHAW LANE, ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3DT | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AA | 31/10/14 TOTAL EXEMPTION SMALL | |
| AA01 | PREVEXT FROM 30/04/2014 TO 31/10/2014 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/07/14 FULL LIST | |
| AA | 30/04/13 TOTAL EXEMPTION SMALL | |
| AR01 | 30/07/13 FULL LIST | |
| AA | 30/04/12 TOTAL EXEMPTION SMALL | |
| AR01 | 30/07/12 FULL LIST | |
| AA | 30/04/11 TOTAL EXEMPTION SMALL | |
| AR01 | 14/07/11 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AA | 30/04/10 TOTAL EXEMPTION SMALL | |
| AR01 | 14/07/10 FULL LIST | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 24/08/2009 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS GUILLAUME JACQUES MICHEL LE ROUX LOGGED FORM | |
| 363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED CAROLINE JUNE SURREY AMIES | |
| 363s | RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS | |
| AA | 30/04/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| 363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
| 363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
| 363s | RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/07/00 FROM: POWAGE HOUSE ASPLEY GUISE MILTON KEYNES MK17 8HF | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
| 363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
| 363s | RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 23/10/97 FROM: RM COMPANY SERVICES 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2015-02-05 |
| Appointment of Liquidators | 2015-02-05 |
| Resolutions for Winding-up | 2015-02-05 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Satisfied | PERSIMMON HOMES LIMITED | |
| DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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
| 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
The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as HORTONHILL LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | HORTONHILL LIMITED | Event Date | 2015-01-30 |
| 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 Type | Appointment of Liquidators | |
| Defending party | HORTONHILL LIMITED | Event Date | 2015-01-30 |
| Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | HORTONHILL LIMITED | Event Date | 2015-01-30 |
| 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 : | |||
| 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. |