Company NameHornton Cavell Plc
DirectorsJean Charles Gallo and David Alick Renshaw
Company StatusDissolved
Company Number01345876
CategoryPublic Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jean Charles Gallo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleHotel Consultant
Correspondence AddressWearewood
Weare Street Capel
Dorking
Surrey
RH5 5HY
Director NameMr David Alick Renshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Charlwood Road
Putney
London
SW15 1PZ
Secretary NameMr Jean Charles Gallo
NationalityFrench
StatusCurrent
Appointed20 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWearewood
Weare Street Capel
Dorking
Surrey
RH5 5HY

Location

Registered AddressSpectrun House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 January 2000Dissolved (1 page)
22 November 1999Receiver's abstract of receipts and payments (4 pages)
29 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
23 November 1998Receiver's abstract of receipts and payments (4 pages)
6 August 1998Notice of Constitution of Liquidation Committee (2 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
25 November 1997Receiver's abstract of receipts and payments (4 pages)
25 June 1997Liquidators statement of receipts and payments (3 pages)
15 January 1997Notice of Constitution of Liquidation Committee (2 pages)
26 November 1996Receiver's abstract of receipts and payments (4 pages)
4 January 1996Registered office changed on 04/01/96 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
21 December 1995Appointment of a voluntary liquidator (2 pages)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: canter house spindle way crawley sussex RH10 1TG (1 page)