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

HORIZON GLOBAL ELECTRONICS LTD

69 OLD BROAD STREET, LONDON, EC2M,
Company Registration Number
04264618
Private Limited Company
Dissolved

Dissolved 2017-09-01

Company Overview

About Horizon Global Electronics Ltd
HORIZON GLOBAL ELECTRONICS LTD was founded on 2001-08-03 and had its registered office in 69 Old Broad Street. The company was dissolved on the 2017-09-01 and is no longer trading or active.

Key Data
Company Name
HORIZON GLOBAL ELECTRONICS LTD
 
Legal Registered Office
69 OLD BROAD STREET
LONDON
 
Filing Information
Company Number 04264618
Date formed 2001-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 16:02:56
Primary Source:Companies House
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 HORIZON GLOBAL ELECTRONICS LTD

Current Directors
Officer Role Date Appointed
EMMA JAYNE BRIGGS
Company Secretary 2014-04-01
MARTIN STUART HANCOCK
Director 2014-04-01
IAN SPENCER ROBINSON
Director 2014-04-01
PAUL DAVID ROBSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY PICKERING
Director 2001-08-03 2014-04-01
JOHN GERRARD MCLOONE
Company Secretary 2011-06-22 2012-06-20
SUSAN PICKERING
Company Secretary 2006-05-01 2011-06-22
PATRIK LAGERSTEDT
Company Secretary 2005-07-12 2006-05-01
BO PATRIK INGE LAGERSTEDT
Director 2001-08-03 2006-05-01
ADMIN SOLUTIONS LIMITED
Company Secretary 2004-01-01 2005-07-12
PBG PARTNERSHIP LIMITED
Company Secretary 2003-03-28 2004-01-02
CITY SECRETARIAL LIMITED
Company Secretary 2001-08-03 2003-03-28
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2001-08-03 2001-08-03
CORPORATE DIRECTORS LIMITED
Nominated Director 2001-08-03 2001-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STUART HANCOCK HORIZON GLOBAL HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-10-14 Dissolved 2017-04-04
MARTIN STUART HANCOCK IS QUARTERS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
MARTIN STUART HANCOCK SILVERTREE ENGINEERING LIMITED Director 2011-05-01 CURRENT 1988-10-03 Dissolved 2017-09-01
MARTIN STUART HANCOCK HANWELL HOLDINGS LIMITED Director 1996-02-05 CURRENT 1986-10-07 Dissolved 2017-04-04
IAN SPENCER ROBINSON HORIZON GLOBAL HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-10-14 Dissolved 2017-04-04
IAN SPENCER ROBINSON SILVERTREE ENGINEERING LIMITED Director 2011-04-01 CURRENT 1988-10-03 Dissolved 2017-09-01
IAN SPENCER ROBINSON LAMERHOLM ELECTRONICS LTD Director 2002-11-04 CURRENT 2002-11-04 Active - Proposal to Strike off
PAUL DAVID ROBSON HORIZON GLOBAL HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-10-14 Dissolved 2017-04-04
PAUL DAVID ROBSON CAPASON LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active
PAUL DAVID ROBSON THE IMC GROUP (INTERNATIONAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
PAUL DAVID ROBSON SILVERTREE ENGINEERING LIMITED Director 2011-04-01 CURRENT 1988-10-03 Dissolved 2017-09-01
PAUL DAVID ROBSON ELLAB MONITORING SOLUTIONS LTD Director 2007-06-13 CURRENT 2007-06-13 Active
PAUL DAVID ROBSON JEKYLL ELECTRONIC TECHNOLOGY LIMITED Director 2004-05-10 CURRENT 1981-04-01 Dissolved 2017-05-09
PAUL DAVID ROBSON LAMERHOLM HOLDINGS LTD Director 2004-04-29 CURRENT 2004-04-27 Dissolved 2017-04-04
PAUL DAVID ROBSON LAMERHOLM ELECTRONICS LTD Director 2002-11-04 CURRENT 2002-11-04 Active - Proposal to Strike off

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
2017-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM PENDLE HOUSE, UNIT 8-9 JUBILEE TRADE CENTRE JUBILEE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1SP
2016-07-044.70DECLARATION OF SOLVENCY
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-044.70DECLARATION OF SOLVENCY
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0103/08/15 FULL LIST
2015-06-01AA31/03/15 TOTAL EXEMPTION SMALL
2014-09-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0103/08/14 FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PICKERING
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM FIRST FLOOR OFFICE ALLEN HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2HJ UNITED KINGDOM
2014-04-29AP03SECRETARY APPOINTED MRS EMMA JAYNE BRIGGS
2014-04-29AP01DIRECTOR APPOINTED MR IAN SPENCER ROBINSON
2014-04-29AP01DIRECTOR APPOINTED MR IAN SPENCER ROBINSON
2014-04-29AP01DIRECTOR APPOINTED MR PAUL DAVID ROBSON
2014-04-29AP01DIRECTOR APPOINTED DR MARTIN HANCOCK
2013-08-27AR0103/08/13 FULL LIST
2013-08-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCLOONE
2013-07-29AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-21AR0103/08/12 FULL LIST
2012-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERRARD MCLOONE / 21/06/2012
2012-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERRARD MCLOONE / 21/06/2012
2011-09-08AR0103/08/11 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AP03SECRETARY APPOINTED MR JOHN GERRARD MCLOONE
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PICKERING
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0103/08/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM UNIT 3 WEST SIDE FLEX MEADOW HARLOW ESSEX CM19 5SR
2010-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-18RES01ADOPT ARTICLES 07/01/2010
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-03-25225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-05AUDAUDITOR'S RESIGNATION
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM UNIT 3 WEST SIDE FLEX MEADOW HARLOW ESSEX CM19 5TJ
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-02363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: UNIT 1 8 KINETIC CRESCENT THE LONDON & OFFICE SCIENCE PARK ENFIELD MIDDLESEX EN3 7XH
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-17353LOCATION OF REGISTER OF MEMBERS
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-11288aNEW SECRETARY APPOINTED
2005-07-20288bSECRETARY RESIGNED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: C/O ADMIN SOLUTIONS LIMITED 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2004-10-01363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: C/O PBG RUSSELL HOUSE 140 HIGH STREET EDGWARE HA8 7LW
2004-01-17288bSECRETARY RESIGNED
2003-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB
2002-05-28225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HORIZON GLOBAL ELECTRONICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Notices to Creditors2016-06-29
Resolutions for Winding-up2016-06-29
Appointment of Liquidators2016-06-29
Fines / Sanctions
No fines or sanctions have been issued against HORIZON GLOBAL ELECTRONICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 HORIZON GLOBAL ELECTRONICS LTD

Intangible Assets
Patents
We have not found any records of HORIZON GLOBAL ELECTRONICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZON GLOBAL ELECTRONICS LTD
Trademarks
We have not found any records of HORIZON GLOBAL ELECTRONICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON GLOBAL ELECTRONICS LTD. 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 (32990 - Other manufacturing not elsewhere classified) as HORIZON GLOBAL ELECTRONICS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HORIZON GLOBAL ELECTRONICS LTD 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.
Import/Export of Goods
Goods imported/exported by HORIZON GLOBAL ELECTRONICS LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185075000Nickel-metal hydride accumulators (excl. spent)
2014-03-0185075000Nickel-metal hydride accumulators (excl. spent)
2014-02-0185075000Nickel-metal hydride accumulators (excl. spent)
2014-01-0185075000Nickel-metal hydride accumulators (excl. spent)
2013-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-10-0185075000Nickel-metal hydride accumulators (excl. spent)
2013-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-09-0185075000Nickel-metal hydride accumulators (excl. spent)
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2013-07-0185075000Nickel-metal hydride accumulators (excl. spent)
2013-06-0185076000Lithium-ion accumulators (excl. spent)
2013-04-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2012-05-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-12-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-10-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-05-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-11-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-08-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-06-0185044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-06-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-06-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-03-0185078030
2010-03-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2010-03-0185291069Aerials (excl. inside and outside aerials for radio or television broadcast receivers and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2010-03-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-02-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2010-01-0185068005Dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V (excl. spent)
2010-01-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHORIZON GLOBAL ELECTRONICS LTDEvent Date2017-03-15
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of Members of the above named Company will be held at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on the 15 May 2017 at 10.00 am for the purpose of having accounts laid before them by the Liquidator of the Company showing the manner in which the winding-up has been conducted, and the property of the Company disposed of, hearing any explanations that may be given by the Liquidator and also for considering the following resolutions: That the Liquidator be granted his release. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 20 June 2016. Office Holder details: Paul James Pittman, (IP No. 13710) and Paul Anthony Higley, (IP No. 11910) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS The Joint Liquidators can be contacted by Tel: 0207 065 2660. Alternative contact: Alicia Clough, Email: alicia.clough@pricebailey.co.uk Ag GF121931
 
Initiating party Event TypeNotices to Creditors
Defending partyHORIZON GLOBAL ELECTRONICS LTDEvent Date2016-06-20
Notice is hereby given that creditors of the Company are required, on or before 01 August 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at the offices of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 . Office Holder details: Paul James Pittman , (IP No. 13710) and Paul Anthony Higley , (IP No. 11910) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . For further details contact the Joint Liquidators on email: paul.pittman@pricebailey.co.uk Alternative contact: Alicia Clough
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHORIZON GLOBAL ELECTRONICS LTDEvent Date2016-06-20
At a general meeting of the above named Company convened and held on 20 June 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul James Pittman , (IP No. 13710) and Paul Anthony Higley , (IP No. 11910) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be and are hereby appointed Joint Liquidators of the Company. For further details contact the Joint Liquidators on email: paul.pittman@pricebailey.co.uk Alternative contact: Alicia Clough
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHORIZON GLOBAL ELECTRONICS LTDEvent Date2016-06-20
Paul James Pittman , (IP No. 13710) and Paul Anthony Higley , (IP No. 11910) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact the Joint Liquidators on email: paul.pittman@pricebailey.co.uk Alternative contact: Alicia Clough
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON GLOBAL ELECTRONICS LTD 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 HORIZON GLOBAL ELECTRONICS LTD 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.