Company Information for PROPERTY HORIZONS GROUP LIMITED
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY MULL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX,
|
Company Registration Number
06487793
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROPERTY HORIZONS GROUP LIMITED | |
Legal Registered Office | |
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MULL ROAD UXBRIDGE MIDDLESEX UB8 2FX Other companies in MK9 | |
Company Number | 06487793 | |
---|---|---|
Company ID Number | 06487793 | |
Date formed | 2008-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 29/01/2013 | |
Return next due | 26/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-11-06 16:50:46 |
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 |
---|---|---|
ROBERT LEE GAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE PRABAHARAN |
Director | ||
DANIEL JOHN HOGAN |
Director | ||
WESTCO NOMINEES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY HORIZONS DEVELOPMENTS LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2014-07-08 | |
PROPERTY HORIZONS MEDIA LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2014-07-08 | |
SINGING PIG SERVICES LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2014-07-08 | |
INVESTMENT HORIZONS LTD | Director | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 27 the Joiners Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM C/O Haslers Old Station Road Loughton Essex IG10 4PL | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators progress report to 09/09/2016 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Gloucester House 399 Silbury Blvd Central Milton Keynes Bucks MK9 2AH | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PRABAHARAN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HOGAN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Gavin on 2013-04-01 | |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHANIE PRABAHARAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN HOGAN | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 14 THE CRAVEN HEELANDS MILTON KEYNES BUCKS MK13 7NJ | |
AR01 | 29/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GAVIN / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SUITE 301 145-157 ST JOHN STREET LONDON EC1V 4PY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM SUITE 2, 23 GRAND PARADE BRIGHTON EAST SUSSEX BN2 9QB | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM UNIT 2 23 GRAND PARADE BRIGHTON EAST SUSSEX BN2 9QB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM LEVEL 2 145-157 ST JOHN STREET LONDON EC1V 4PY | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/01/10 FULL LIST | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GAVIN / 02/06/2009 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-05 |
Petitions to Wind Up (Companies) | 2015-02-18 |
Petitions to Wind Up (Companies) | 2015-02-18 |
Proposal to Strike Off | 2014-05-27 |
Proposal to Strike Off | 2011-03-01 |
Proposal to Strike Off | 2010-03-02 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-02-01 | £ 88,027 |
---|
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 PROPERTY HORIZONS GROUP LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 82,856 |
Current Assets | 2012-02-01 | £ 89,440 |
Debtors | 2012-02-01 | £ 6,584 |
Fixed Assets | 2012-02-01 | £ 2,198 |
Shareholder Funds | 2012-02-01 | £ 3,611 |
Tangible Fixed Assets | 2012-02-01 | £ 2,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PROPERTY HORIZONS GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | 2015-09-10 |
In the Milton Keynes County Court case number 44 Principal Trading Address: Gloucester House, 399 Silbury Blvd, Milton Keynes, Bucks, MK9 2AH Notice is hereby given pursuant to Section 137(4) of the Insolveny Act 1986 (as amended) that Stratford Hamilton , of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , (IP No 12212) was appointed Liquidator of the above company by the Secretary of State on 10 September 2015 . For further details contact: Michelle Dean on tel: 0208 418 3432. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | 2015-01-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 409 A Petition to wind up the above-named Company, Registration Number 06487793, of Gloucester House, 399 Silbury Blvd, Central Milton Keynes, Bucks, MK9 2AH, presented on 14 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | 2014-05-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | 2011-03-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | 2010-03-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | 2009-05-26 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PROPERTY HORIZONS GROUP LIMITED | Event Date | |
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. |