Dissolved 2017-12-08
Company Information for CHANGING HORIZON LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
04570045
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
CHANGING HORIZON LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in GL52 | |
Company Number | 04570045 | |
---|---|---|
Date formed | 2002-10-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHANGING HORIZONS MEDIATION LIMITED | C/O CANNONS ACCOUNTANTS UNIT 1A PARK FARM ROAD FOLKESTONE KENT CT19 5EY | Active | Company formed on the 2013-11-13 | |
CHANGING HORIZONS BUSINESS SERVICES LTD | 4 PARKHOUSE MEWS CHOLDERTON SALISBURY SP4 0ET | Active - Proposal to Strike off | Company formed on the 2016-07-07 | |
CHANGING HORIZONS PTY LTD | Active | Company formed on the 2003-10-16 | ||
CHANGING HORIZONS LLC | 3 SPRING ST, #7 MONTPELIER VT 05602 | Dissolved | Company formed on the 2006-04-11 | |
CHANGING HORIZONS LLC | 7 Reflection Court Pensacola FL 32514 | Active | Company formed on the 2016-05-05 | |
CHANGING HORIZONS, INC. | 701 N. PENINSULA DR. DAYTONA BEACH FL 32018 | Inactive | Company formed on the 1983-05-12 | |
CHANGING HORIZONS, INCORPORATED | 3 SPRING ST. #7 MONTPELIER VT 05602 | Inactive | Company formed on the 2007-09-26 | |
CHANGING HORIZONS ASSOCIATES LIMITED | 27 ELDON SQUARE READING BERKSHIRE RG1 4DP | Active | Company formed on the 2017-08-21 | |
CHANGING HORIZONS CORPORATION | California | Unknown | ||
CHANGING HORIZONS INCORPORATED | California | Unknown | ||
Changing Horizons L L C | Maryland | Unknown | ||
CHANGING HORIZONS INC | Missouri | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER MUSCHAMP |
||
BENJAMIN PAUL MUSCHAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MUSCHAMP |
Director | ||
DAVID JOSEPH WHATLING |
Company Secretary | ||
DAVID JOSEPH WHATLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFINED BY LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2018-02-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THE STABLES PRESTON PATRICK MILNTHORPE CUMBRIA LA7 7NZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MUSCHAMP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MUSCHAMP / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL MUSCHAMP / 23/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 15/05/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 15/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/07 | |
363s | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/06 | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 2 LAWRENCE CLOSE DEVIZES WILTSHIRE SN10 5BD | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/05/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 15/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-17 |
Resolutions for Winding-up | 2014-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 248,341 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 138,217 |
Creditors and other liabilities
|
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 CHANGING HORIZON LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 295,793 |
Debtors | 2012-01-01 | £ 165,793 |
Fixed Assets | 2012-01-01 | £ 30,481 |
Shareholder Funds | 2012-01-01 | £ 60,284 |
Stocks Inventory | 2012-01-01 | £ 130,000 |
Tangible Fixed Assets | 2012-01-01 | £ 30,481 |
Debtors and other cash assets
CHANGING HORIZON LIMITED owns 21 domain names.
caravanlive.co.uk caravan-live.co.uk joomlasupport24-7.co.uk lakeslet.co.uk sandhollow.co.uk sixminutes.co.uk theprofessionalservice.co.uk absolutelysplendid.co.uk changinghorizon.co.uk chantelledirect.co.uk challengegambia.co.uk ch-easy.co.uk designandnewmedia.co.uk lohberger.co.uk ribblevalleylaw.co.uk ribblevalleysolicitors.co.uk thechalkboard.co.uk ashton-fox.co.uk professional-service.co.uk kernowstoves.co.uk primarylandscape.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Expenses Newsletter |
Lancaster City Council | |
|
Printing & Stationery |
Lancaster City Council | |
|
Printing & Stationery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHANGING HORIZON LIMITED | Event Date | 2014-07-11 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: Alisdair James Findlay, Email: info@finjam.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANGING HORIZON LIMITED | Event Date | 2014-07-11 |
At a General Meeting of the members of the above named Company, duly convened and held at The OId Surgery, 43 Derbe Road, Lytham St Annes, FY8 1PF on 11 July 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Alisdair James Findlay, Email: info@finjam.co.uk, Tel: 01242 576555. Benjamin Paul Muschamp , Chairman : | |||
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. |