Company NameHorne & Sutton,Limited
Company StatusDissolved
Company Number00255576
CategoryPrivate Limited Company
Incorporation Date9 April 1931(93 years, 1 month ago)
Dissolution Date16 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDarrin Victor Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(60 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 16 May 2011)
RoleManager
Correspondence Address57 Torcross Road
South Ruislip
Middlesex
HA4 0TB
Director NameMary Ethel Evans
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(60 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 16 May 2011)
RoleCompany Director
Correspondence Address29 Athol Gardens
Pinner
Middlesex
HA5 3XH
Director NameMr Victor Stanley Evans
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(60 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 16 May 2011)
RoleTea Merchant
Correspondence Address29 Athol Gardens
Pinner
Middlesex
HA5 3XH
Secretary NameMary Ethel Evans
NationalityBritish
StatusClosed
Appointed05 November 1991(60 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 16 May 2011)
RoleCompany Director
Correspondence Address29 Athol Gardens
Pinner
Middlesex
HA5 3XH

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£2,927,195
Gross Profit£470,864
Net Worth-£124,031
Current Liabilities£1,171,922

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Final Gazette dissolved following liquidation (1 page)
16 February 2011Notice of final account prior to dissolution (1 page)
16 February 2011Return of final meeting of creditors (1 page)
12 August 2010Notice of ceasing to act as receiver or manager (1 page)
12 August 2010Receiver's abstract of receipts and payments to 23 July 2010 (2 pages)
12 August 2010Receiver's abstract of receipts and payments to 23 July 2010 (2 pages)
12 August 2010Notice of ceasing to act as receiver or manager (1 page)
16 September 2009Receiver's abstract of receipts and payments to 23 July 2009 (2 pages)
16 September 2009Receiver's abstract of receipts and payments to 23 July 2009 (2 pages)
1 September 2008Receiver's abstract of receipts and payments to 23 July 2008 (2 pages)
1 September 2008Receiver's abstract of receipts and payments to 23 July 2008 (2 pages)
3 September 2007Receiver's abstract of receipts and payments (2 pages)
3 September 2007Receiver's abstract of receipts and payments (2 pages)
27 September 2006Receiver's abstract of receipts and payments (2 pages)
27 September 2006Receiver's abstract of receipts and payments (2 pages)
18 October 2005Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
18 October 2005Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
7 September 2004Receiver's abstract of receipts and payments (3 pages)
7 September 2004Receiver's abstract of receipts and payments (3 pages)
12 August 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2003Receiver's abstract of receipts and payments (3 pages)
27 August 2002Receiver's abstract of receipts and payments (3 pages)
27 August 2002Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
12 July 1999Notice of Constitution of Liquidation Committee (2 pages)
12 July 1999Notice of Constitution of Liquidation Committee (2 pages)
16 May 1999Registered office changed on 16/05/99 from: the buckman building 43 southampton road ringwood hampshire BH24 1HE (1 page)
16 May 1999Registered office changed on 16/05/99 from: the buckman building 43 southampton road ringwood hampshire BH24 1HE (1 page)
14 May 1999Appointment of a liquidator (1 page)
14 May 1999Appointment of a liquidator (1 page)
27 April 1999Administrative Receiver's report (10 pages)
27 April 1999Administrative Receiver's report (10 pages)
1 March 1999Order of court to wind up (1 page)
1 March 1999Order of court to wind up (1 page)
26 January 1999Court order notice of winding up (1 page)
26 January 1999Court order notice of winding up (1 page)
24 November 1998Amended certificate of constitution of creditors' committee (1 page)
24 November 1998Amended certificate of constitution of creditors' committee (1 page)
10 August 1998Registered office changed on 10/08/98 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 2DW (1 page)
10 August 1998Registered office changed on 10/08/98 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 2DW (1 page)
30 July 1998Appointment of receiver/manager (1 page)
30 July 1998Appointment of receiver/manager (1 page)
26 November 1997Return made up to 06/11/97; no change of members (4 pages)
26 November 1997Return made up to 06/11/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
5 December 1996Return made up to 06/11/96; no change of members (4 pages)
5 December 1996Return made up to 06/11/96; no change of members (4 pages)
17 July 1996Registered office changed on 17/07/96 from: regal drive soham ely cambridgeshire CB7 5BE (1 page)
17 July 1996Registered office changed on 17/07/96 from: regal drive soham ely cambridgeshire CB7 5BE (1 page)
1 May 1996Full accounts made up to 31 December 1995 (14 pages)
1 May 1996Full accounts made up to 31 December 1994 (14 pages)
1 May 1996Full accounts made up to 31 December 1994 (14 pages)
1 May 1996Full accounts made up to 31 December 1995 (14 pages)
13 November 1995Return made up to 06/11/95; full list of members (6 pages)
13 November 1995Return made up to 06/11/95; full list of members (6 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
24 July 1995Director's particulars changed (2 pages)