Company NameHorwood Properties Limited
Company StatusDissolved
Company Number00908064
CategoryPrivate Limited Company
Incorporation Date8 June 1967(56 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NamesBrooks Packaging (London) Limited and Brooks Packaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(50 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2019)
RoleWines Spirits Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(50 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2019)
RoleWines Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMrs Catherine Natalia Clothide Horwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(23 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2003)
RoleAdministrative Supervisor
Correspondence Address133 Haverstock Hill
London
NW3 4RU
Director NameMr Jeffrey Charles Horwood
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(23 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 April 2011)
RolePackaging Merchant
Correspondence Address5 Centre Cliff
Southwold
Suffolk
IP18 6EN
Director NameMr Terence Michael Horwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(23 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RolePackaging Merchant
Correspondence Address30 The Reddings
Mill Hill
London
NW7 4JR
Director NameMrs Eileen Sheila McCartney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(23 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 April 2007)
RoleSales Executive
Correspondence Address25 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameMiss Valerie Doreen Montgomery
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1997)
RoleSecretary
Correspondence Address27 Eastry Avenue
Hayes
Bromley
Kent
BR2 7PE
Secretary NameMiss Valerie Doreen Montgomery
NationalityBritish
StatusResigned
Appointed27 December 1990(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address27 Eastry Avenue
Hayes
Bromley
Kent
BR2 7PE
Secretary NameMr Nicholas Jeffrey Horwood
NationalityBritish
StatusResigned
Appointed25 November 1997(30 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Nicholas Jeffrey Horwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(30 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMrs Jill Buckle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(39 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address95 High St
Edgware
Middx
HA8 7DB
Director NameMr Harvey Rose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(46 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 High St
Edgware
Middx
HA8 7DB
Director NameMiss Katharine Alexis Horwood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(47 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF

Contact

Websitebrookspackaging.co.uk

Location

Registered AddressSpeciality Drinks Ltd Elixir House
Whitby Avenue
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

9.6k at £1Bp Property Co Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,748,490
Cash£32,278
Current Liabilities£26,190

Accounts

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

Charges

26 January 1998Delivered on: 5 February 1998
Persons entitled: Altai Group Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the underlease of even date.
Particulars: The deposit account with the initial deposit of £12,500 placed therein.
Outstanding
25 March 1977Delivered on: 31 March 1977
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/39 north acton road, london N.W.10 title no. Ngl 145500 fixed and floating charge on the undertaking and all property and assets present and future including uncalled capital. And all the goodwill, book debts and other debts and all fixtures whatsoever from time to time thereon.
Outstanding

Filing History

21 December 2017Director's details changed for Miss Katharine Alexis Horwood on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 9,600
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 March 2015Termination of appointment of Jill Buckle as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Jill Buckle as a director on 5 March 2015 (1 page)
6 March 2015Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page)
6 March 2015Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,600
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 May 2014Resolutions
  • RES13 ‐ Company business 01/05/2014
(2 pages)
12 May 2014Resolutions
  • RES13 ‐ Company business 01/05/2014
(2 pages)
12 May 2014Statement of company's objects (2 pages)
9 May 2014Company name changed brooks packaging LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Appointment of Mr Harvey Rose as a director (2 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 19,600
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 July 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
11 May 2012Director's details changed for Nicholas Jeffrey Horwood on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Jill Buckle on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Nicholas Jeffrey Horwood on 11 May 2012 (1 page)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
21 November 2011Termination of appointment of Jeffrey Horwood as a director (1 page)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
21 September 2010Accounts for a small company made up to 30 April 2010 (9 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (9 pages)
24 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
23 December 2008Return made up to 15/12/08; full list of members (5 pages)
5 December 2008Director's change of particulars / jeffrey horwood / 17/11/2008 (1 page)
21 December 2007Return made up to 15/12/07; full list of members (4 pages)
11 December 2007Accounts for a medium company made up to 30 April 2007 (18 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
10 May 2007Director's particulars changed (1 page)
19 December 2006Return made up to 15/12/06; full list of members (4 pages)
3 October 2006Accounts for a medium company made up to 30 April 2006 (17 pages)
21 December 2005Return made up to 15/12/05; full list of members (4 pages)
19 December 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
24 February 2005Return made up to 15/12/04; full list of members (7 pages)
28 October 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
29 January 2004Return made up to 15/12/03; full list of members (7 pages)
15 December 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
11 April 2003Director resigned (1 page)
14 January 2003Return made up to 15/12/02; full list of members (9 pages)
31 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
15 January 2002Return made up to 15/12/01; full list of members (8 pages)
4 December 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
17 January 2001Return made up to 15/12/00; full list of members (8 pages)
18 December 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
29 December 1999Accounts for a medium company made up to 30 April 1999 (14 pages)
29 December 1999Return made up to 15/12/99; full list of members (8 pages)
22 December 1998Return made up to 15/12/98; full list of members (7 pages)
15 December 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
4 January 1998Return made up to 15/12/97; full list of members (7 pages)
29 December 1997Secretary resigned;director resigned (2 pages)
29 December 1997New secretary appointed (4 pages)
9 December 1997Accounts for a medium company made up to 30 April 1997 (13 pages)
30 December 1996Accounts for a medium company made up to 30 April 1996 (14 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 October 1980Articles of association (5 pages)
10 December 1974Memorandum and Articles of Association (12 pages)
20 April 1971Company name changed\certificate issued on 20/04/71 (2 pages)
8 June 1967Incorporation (17 pages)