HORNE & SUTTON,LIMITED

Register to unlock more data on OkredoRegister

HORNE & SUTTON,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00255576

Incorporation date

09/04/1931

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon16/05/2011
Final Gazette dissolved following liquidation
dot icon16/02/2011
Notice of final account prior to dissolution
dot icon12/08/2010
Receiver's abstract of receipts and payments to 2010-07-23
dot icon12/08/2010
Notice of ceasing to act as receiver or manager
dot icon16/09/2009
Receiver's abstract of receipts and payments to 2009-07-23
dot icon01/09/2008
Receiver's abstract of receipts and payments to 2008-07-23
dot icon03/09/2007
Receiver's abstract of receipts and payments
dot icon27/09/2006
Receiver's abstract of receipts and payments
dot icon18/10/2005
Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH
dot icon23/08/2005
Receiver's abstract of receipts and payments
dot icon07/09/2004
Receiver's abstract of receipts and payments
dot icon12/08/2003
Receiver's abstract of receipts and payments
dot icon27/08/2002
Receiver's abstract of receipts and payments
dot icon11/02/2002
Receiver's abstract of receipts and payments
dot icon11/02/2002
Receiver's abstract of receipts and payments
dot icon11/02/2002
Receiver's abstract of receipts and payments
dot icon18/12/2001
Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG
dot icon12/07/1999
Notice of Constitution of Liquidation Committee
dot icon16/05/1999
Registered office changed on 16/05/99 from: the buckman building 43 southampton road ringwood hampshire BH24 1HE
dot icon14/05/1999
Appointment of a liquidator
dot icon27/04/1999
Administrative Receiver's report
dot icon01/03/1999
Order of court to wind up
dot icon26/01/1999
Court order notice of winding up
dot icon24/11/1998
Amended certificate of constitution of creditors' committee
dot icon10/08/1998
Registered office changed on 10/08/98 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 2DW
dot icon30/07/1998
Appointment of receiver/manager
dot icon26/11/1997
Return made up to 06/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon05/12/1996
Return made up to 06/11/96; no change of members
dot icon17/07/1996
Registered office changed on 17/07/96 from: regal drive soham ely cambridgeshire CB7 5BE
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Full accounts made up to 1994-12-31
dot icon13/11/1995
Return made up to 06/11/95; full list of members
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Particulars of mortgage/charge
dot icon24/07/1995
Director's particulars changed
dot icon20/12/1994
Return made up to 06/11/94; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 06/11/93; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1992
Return made up to 06/11/92; full list of members
dot icon23/11/1992
Secretary resigned
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Full accounts made up to 1990-12-31
dot icon05/10/1992
Full accounts made up to 1989-12-31
dot icon06/12/1991
Return made up to 05/11/91; no change of members
dot icon14/11/1990
Return made up to 05/11/90; full list of members
dot icon26/10/1990
Full accounts made up to 1988-12-31
dot icon25/05/1990
Return made up to 31/12/89; full list of members
dot icon25/10/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Registered office changed on 26/09/89 from: hornes house 15 ramsgate street london E8 2NA
dot icon03/08/1989
Particulars of mortgage/charge
dot icon08/05/1989
Full accounts made up to 1987-12-31
dot icon08/05/1989
Return made up to 13/01/89; full list of members
dot icon17/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Full accounts made up to 1986-12-31
dot icon18/02/1988
Particulars of mortgage/charge
dot icon18/02/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon21/01/1988
Return made up to 01/01/88; full list of members
dot icon07/10/1987
New director appointed
dot icon15/01/1987
Full accounts made up to 1985-08-31
dot icon15/01/1987
Return made up to 09/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 HORNE & SUTTON,LIMITED

HORNE & SUTTON,LIMITED is an(a) Dissolved company incorporated on 09/04/1931 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HORNE & SUTTON,LIMITED?

toggle

HORNE & SUTTON,LIMITED is currently Dissolved. It was registered on 09/04/1931 and dissolved on 16/05/2011.

Where is HORNE & SUTTON,LIMITED located?

toggle

HORNE & SUTTON,LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does HORNE & SUTTON,LIMITED do?

toggle

HORNE & SUTTON,LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for HORNE & SUTTON,LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved following liquidation.