Company NameSimon-Horizon Limited
DirectorRichard John Catt
Company StatusLiquidation
Company Number00467924
CategoryPrivate Limited Company
Incorporation Date29 April 1949(75 years ago)
Previous NamesS & A Geophysical Limited and Horizon Exploration Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(45 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusCurrent
Appointed07 March 1996(46 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameJohn William Greener
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleChairman
Correspondence Address7 Weald Close
Bromley
Kent
BR2 8PD
Director NameMr Leslie Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1991)
RoleAccountant
Correspondence Address41 Beryl Road
Noctorum
Birkenhead
Merseyside
L43 9RS
Director NameBrian Ernest Timmins
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
RoleCommercial Manager
Correspondence AddressThe Meads Manor Field
Shorne
Gravesend
Kent
DA12 3DX
Director NamePaul Haskey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
RoleGeophysicist
Correspondence AddressQuietways
Keston Avenue
Bromley
Kent
Director NameMr Gerald Martin Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Down Farm
Ricketts Hill Road
Tatsfield
Kent
TN16 2NB
Director NameMichael Alan Ferrett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1995)
RoleMarketing Manager
Correspondence Address10 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NJ
Director NamePeter Charles Henry Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1994)
RoleChartered Accountant
Correspondence AddressMarpool Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameNeil Alexander Macleod Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleAccountant
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Secretary NameNeil Alexander Macleod Campbell
NationalityBritish
StatusResigned
Appointed28 September 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Director NameMr George Purdie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleGeophysical Exploration
Correspondence Address36 Old Orchard Lane
Leybourne
West Malling
Kent
ME19 5QH
Secretary NameChristopher Julian Matthews
NationalityBritish
StatusResigned
Appointed01 July 1993(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address73 Bright Ridge
Southborough
Tunbridge Wells
Kent
TN4 0JN
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRhiwlas House
Off Llanrwst Road
Colwyn Bay
LL29 8YS
Wales
Director NameDouglas Stanley Wordsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed14 November 1994(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(45 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(47 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressBaker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,169,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
17 August 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
13 July 2004Dissolved (1 page)
13 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2003Director resigned (1 page)
30 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Appointment of a voluntary liquidator (1 page)
29 May 2003Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
24 May 2003Declaration of solvency (3 pages)
20 May 2003Full accounts made up to 31 December 2002 (10 pages)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
25 October 2002Return made up to 28/09/02; full list of members (5 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
10 October 2001Return made up to 28/09/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 2000Return made up to 28/09/00; full list of members (9 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Director resigned (1 page)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1999Return made up to 28/09/99; change of members (6 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 October 1998Return made up to 28/09/98; no change of members (7 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
29 October 1997Return made up to 28/09/97; full list of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Auditor's resignation (2 pages)
8 January 1997Full accounts made up to 31 December 1995 (11 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
30 October 1996Return made up to 28/09/96; no change of members (8 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996New secretary appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned;director resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: horizon house azalea drive swanley kent BR8 8JR (1 page)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Return made up to 28/09/95; full list of members (8 pages)
5 July 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (293 pages)
3 October 1994Memorandum and Articles of Association (16 pages)
1 November 1991Return made up to 28/09/91; full list of members (9 pages)
11 January 1990Company name changed horizon exploration LIMITED\certificate issued on 12/01/90 (2 pages)
6 September 1988Return made up to 01/07/88; full list of members (6 pages)
24 January 1983Accounts made up to 30 September 1982 (18 pages)
9 June 1982Accounts made up to 30 September 1981 (17 pages)
9 June 1982Annual return made up to 13/05/82 (9 pages)
2 April 1981Accounts made up to 30 September 1980 (17 pages)
2 April 1981Annual return made up to 04/03/81 (9 pages)
13 March 1980Accounts made up to 30 September 1979 (14 pages)