Company NameR.K.Horton,Limited
Company StatusDissolved
Company Number00443695
CategoryPrivate Limited Company
Incorporation Date15 October 1947(76 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Horton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(44 years, 5 months after company formation)
Appointment Duration27 years (closed 05 March 2019)
RoleWarranty Manager
Country of ResidenceEngland
Correspondence Address87 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Director NameMr Nigel Thomas Horton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(44 years, 5 months after company formation)
Appointment Duration27 years (closed 05 March 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address139 Westfield Avenue
Watford
Hertfordshire
WD24 7HF
Secretary NameMr Nigel Thomas Horton
NationalityBritish
StatusClosed
Appointed11 March 1992(44 years, 5 months after company formation)
Appointment Duration27 years (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Westfield Avenue
Watford
Hertfordshire
WD24 7HF
Director NamePeter Bryan Horton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleEngineer/Director
Correspondence AddressHollyberries
Cokes Lane
Chalfont St Giles
Bucks
HP8 4TX
Director NameMrs Helen Jane Horton
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1993(45 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2000)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address139 Westfield Avenue
Watford
Hertfordshire
WD24 7HF
Director NameJanet Pauline Horton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(45 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressValldemosa
43 Stratford Road
Watford
Hertfordshire
WD1 3NY

Location

Registered AddressEgale 1 80 St. Albans Road
Watford
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,530,933
Cash£85,630
Current Liabilities£59,052

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 February 1996Delivered on: 27 February 1996
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in and to the insurances by way of floating charge all stocks of use vehicles. See the mortgage charge document for full details.
Outstanding
9 December 1992Delivered on: 10 December 1992
Persons entitled: Psa Wholesale Limited

Classification: Used vehicle charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement or on any account whatsoever and under the terms of the charge.
Particulars: By way of specific charge,all its interest (if any) in any (I) used cars to which h m customs & excise notice 711 (as amended from time to time) applies and (ii)unused vehicles and vehicles which have been used only for the purpose of delivery,but which in either such case have been subject to an event under the car tax regulations 1985 (paragraph 12) (as amended from time to time),from time to time supplied by the chargee to the company under the terms of the used vehicle sale agreement dated 9TH december 1992.
Outstanding

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a members' voluntary winding up (9 pages)
14 September 2018Registered office address changed from 139 Westfield Avenue Watford Hertfordshire WD24 7HF to Egale 1 80 st. Albans Road Watford WD17 1DL on 14 September 2018 (2 pages)
7 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-13
(1 page)
7 September 2018Declaration of solvency (5 pages)
7 September 2018Appointment of a voluntary liquidator (4 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (2 pages)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Director's details changed for Mr James William Horton on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Thomas Horton on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James William Horton on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Thomas Horton on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James William Horton on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Nigel Thomas Horton on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 March 2009Return made up to 01/03/09; full list of members (5 pages)
1 March 2009Return made up to 01/03/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
26 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 16 st albans road watford herts WD1 1RX (1 page)
4 January 2001Registered office changed on 04/01/01 from: 16 st albans road watford herts WD1 1RX (1 page)
21 September 2000Accounts made up to 31 December 1999 (16 pages)
21 September 2000Accounts made up to 31 December 1999 (16 pages)
27 March 2000Return made up to 11/03/00; full list of members (8 pages)
27 March 2000Return made up to 11/03/00; full list of members (8 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
24 March 1999Return made up to 11/03/99; full list of members (6 pages)
24 March 1999Return made up to 11/03/99; full list of members (6 pages)
16 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
16 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
5 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
5 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
19 March 1997Return made up to 11/03/97; full list of members (6 pages)
19 March 1997Return made up to 11/03/97; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (14 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (14 pages)
29 April 1996Return made up to 11/03/96; change of members
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
29 April 1996Return made up to 11/03/96; change of members
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
16 March 1995Return made up to 11/03/95; full list of members (6 pages)
16 March 1995Return made up to 11/03/95; full list of members (6 pages)
15 October 1947Certificate of incorporation (1 page)
15 October 1947Certificate of incorporation (1 page)