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

M A HORSLEY LIMITED

LISKEARD, CORNWALL, PL14,
Company Registration Number
04999074
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About M A Horsley Ltd
M A HORSLEY LIMITED was founded on 2003-12-18 and had its registered office in Liskeard. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
M A HORSLEY LIMITED
 
Legal Registered Office
LISKEARD
CORNWALL
 
Previous Names
BORLASE & HORSLEY LIMITED09/06/2011
Filing Information
Company Number 04999074
Date formed 2003-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 16:19:12
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 M A HORSLEY LIMITED

Current Directors
Officer Role Date Appointed
MARK HORSLEY
Company Secretary 2003-12-18
MARK HORSLEY
Director 2003-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP BORLASE
Director 2003-12-18 2011-02-08
NICOLA HOULT
Company Secretary 2003-12-18 2003-12-18
WARD RANDALL NOMINEES LIMITED
Director 2003-12-18 2003-12-18

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
2015-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-224.20STATEMENT OF AFFAIRS/4.19
2013-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23LATEST SOC23/12/11 STATEMENT OF CAPITAL;GBP 101
2011-12-23AR0118/12/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09RES15CHANGE OF NAME 26/05/2011
2011-06-09CERTNMCOMPANY NAME CHANGED BORLASE & HORSLEY LIMITED CERTIFICATE ISSUED ON 09/06/11
2011-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORLASE
2011-06-03SH02SUB-DIVISION 11/02/11
2011-06-03RES16REDEMPTION OF SHARES 11/02/2011
2011-06-03RES13SUBDIVIDE 100 ORD SHARES OF £1EACH 11/02/2011
2011-02-17AR0118/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AR0118/12/09 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HORSLEY / 18/12/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BORLASE / 18/12/2009
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARK HORSLEY / 18/12/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM WILLOWCROFT CROWS NEST LISKEARD CORNWALL PL14 5JQ
2009-01-23363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-10363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: WILLOWCROFT CROWS NEST LISKEARD CORNWALL PL14 5JQ
2004-01-05288bSECRETARY RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2004-01-0588(2)RAD 18/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to M A HORSLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-24
Resolutions for Winding-up2013-02-25
Appointment of Liquidators2013-02-25
Notices to Creditors2013-02-25
Fines / Sanctions
No fines or sanctions have been issued against M A HORSLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-01-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 M A HORSLEY LIMITED

Intangible Assets
Patents
We have not found any records of M A HORSLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M A HORSLEY LIMITED
Trademarks
We have not found any records of M A HORSLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M A HORSLEY 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 (41201 - Construction of commercial buildings) as M A HORSLEY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where M A HORSLEY 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 TypeFinal Meetings
Defending partyM A HORSLEY LIMITEDEvent Date2015-02-16
A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section 106 of the Insolvency Act 1986 . The meeting of creditors will be held as follows: Date 22 April 2015 Time 12.15 pm Place G J Kirk, 6 the Crescent, Plymouth, PL1 3AB The meeting of members will be held as follows: Date 22 April 2015 Time 12.00 noon Place G J Kirk, 6 the Crescent, Plymouth, PL1 3AB A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one).
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM A HORSLEY LIMITEDEvent Date2013-02-12
At a General Meeting of the Members of the above-named Company, duly convened, and held at the Travelodge, 30 Derrys Cross, Plymouth, PL1 2SW on 12 February 2013 at 10:45am the following resolutions were duly passed as a special resolution and as an ordinary resolution: 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 the Company be wound up voluntarily, and that Geoffrey John Kirk , of Geoffrey Kirk , 6 The Crescent, Plymouth PL1 3AB , (IP No 9215) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 12 February 2013 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. Further details contact: G Kirk, Tel: 01752 664422. Mark Horsley , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM A HORSLEY LIMITEDEvent Date2013-02-12
G Kirk , of Geoffrey Kirk , No. 6 The Crescent, Plymouth PL1 3AB . : Further details contact: G Kirk, Tel: 01752 664422.
 
Initiating party Event TypeNotices to Creditors
Defending partyM A HORSLEY LIMITEDEvent Date2013-02-12
In accordance with Rule 4.106, I Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, give notice that on 12 February 2013 I was appointed Liquidator of M A Horsley Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 30 June 2013 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims 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. Further details contact: G Kirk, Tel: 01752 664422.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M A HORSLEY 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 M A HORSLEY 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
    S1