HORIZON HOMES NORTH LIMITED

Register to unlock more data on OkredoRegister

HORIZON HOMES NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579227

Incorporation date

31/01/1991

Size

Small

Contacts

Registered address

Registered address

1-3 Sandgate, Berwick Upon Tweed, Northumberland TD15 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon28/11/2021
Bona Vacantia disclaimer
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2013
Voluntary strike-off action has been suspended
dot icon03/06/2013
First Gazette notice for voluntary strike-off
dot icon20/05/2013
Application to strike the company off the register
dot icon07/05/2013
Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2013-05-08
dot icon16/12/2012
Receiver's abstract of receipts and payments to 2012-11-27
dot icon16/12/2012
Notice of ceasing to act as receiver or manager
dot icon27/08/2012
Receiver's abstract of receipts and payments to 2012-08-15
dot icon27/08/2012
Notice of ceasing to act as receiver or manager
dot icon11/03/2012
Notice of automatic end of Administration
dot icon22/02/2012
Notice of appointment of receiver or manager
dot icon22/02/2012
Notice of appointment of receiver or manager
dot icon09/10/2011
Administrator's progress report to 2011-09-08
dot icon20/03/2011
Administrator's progress report to 2011-01-31
dot icon20/03/2011
Notice of extension of period of Administration
dot icon11/10/2010
Administrator's progress report to 2010-09-08
dot icon07/09/2010
Notice of extension of period of Administration
dot icon13/04/2010
Administrator's progress report to 2010-03-08
dot icon08/11/2009
Statement of administrator's proposal
dot icon20/10/2009
Insolvency filing
dot icon18/10/2009
Statement of affairs with form 2.14B
dot icon04/10/2009
Statement of affairs with form 2.14B
dot icon17/09/2009
Registered office changed on 18/09/2009 from 1/3 sandgate berwick upon tweed TD15 1EW
dot icon16/09/2009
Appointment of an administrator
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon12/02/2009
Return made up to 01/02/09; full list of members
dot icon28/07/2008
Director and Secretary's Change of Particulars / john aynsley / 05/07/2006 / Occupation was: farmer, now: farmer property developer
dot icon20/07/2008
Accounts for a small company made up to 2007-12-31
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2006-12-31
dot icon30/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 01/02/07; full list of members
dot icon26/02/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon06/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2006
Certificate of change of name
dot icon14/02/2006
Return made up to 01/02/06; full list of members
dot icon16/09/2005
Particulars of mortgage/charge
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon21/06/2004
Director resigned
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/05/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon08/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 01/02/01; full list of members
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
New director appointed
dot icon14/02/2000
Return made up to 01/02/00; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon17/09/1999
Particulars of mortgage/charge
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
Return made up to 01/02/98; full list of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 01/02/97; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/02/1996
Return made up to 01/02/96; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon12/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Return made up to 01/02/94; no change of members
dot icon09/03/1994
Secretary's particulars changed;director's particulars changed
dot icon09/05/1993
Accounts for a small company made up to 1992-12-31
dot icon30/03/1993
Return made up to 01/02/93; no change of members
dot icon30/03/1993
Secretary's particulars changed;director's particulars changed
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Return made up to 01/02/92; full list of members
dot icon15/07/1991
Accounting reference date notified as 31/12
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Registered office changed on 25/06/91 from: 2 baches street london N1 6UB
dot icon17/06/1991
Memorandum and Articles of Association
dot icon17/06/1991
Resolutions
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/1991 - 21/05/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/01/1991 - 21/05/1991
43699
Aynsley, Anne Margaret
Director
30/03/2000 - Present
3
Aynsley, John Richard
Secretary
21/05/1991 - Present
1
Aynsley, John William Faill
Director
21/05/1991 - 20/04/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORIZON HOMES NORTH LIMITED

HORIZON HOMES NORTH LIMITED is an(a) Dissolved company incorporated on 31/01/1991 with the registered office located at 1-3 Sandgate, Berwick Upon Tweed, Northumberland TD15 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORIZON HOMES NORTH LIMITED?

toggle

HORIZON HOMES NORTH LIMITED is currently Dissolved. It was registered on 31/01/1991 and dissolved on 23/09/2013.

Where is HORIZON HOMES NORTH LIMITED located?

toggle

HORIZON HOMES NORTH LIMITED is registered at 1-3 Sandgate, Berwick Upon Tweed, Northumberland TD15 1EW.

What does HORIZON HOMES NORTH LIMITED do?

toggle

HORIZON HOMES NORTH LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HORIZON HOMES NORTH LIMITED?

toggle

The latest filing was on 28/11/2021: Bona Vacantia disclaimer.