Company NameHortonpark Estates Limited
DirectorsJohn Christopher Swaine and Russell Ian Taylor
Company StatusDissolved
Company Number02410856
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Christopher Swaine
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleBanker
Correspondence Address51 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PZ
Secretary NameMr James McNeill
NationalityBritish
StatusCurrent
Appointed03 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr Russell Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(5 years, 8 months after company formation)
Appointment Duration29 years
RoleBanker
Correspondence Address82 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr Adrian Clive Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 1995)
RoleBanker
Correspondence Address17 Longmeadow Drive
Ickleford
Hitchin
Hertfordshire
SG5 3TJ
Director NameMr Andrew James Alexander Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressLittlethorpe Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameUlrich Hans Hermann Zierke
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 October 1992)
RoleBanker
Correspondence AddressFlat 19
Wynnstay Gardens
London
W8 6UP

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,016
Cash£497,771
Current Liabilities£30,267

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2002Dissolved (1 page)
22 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
9 November 1999Registered office changed on 09/11/99 from: 33/36 gracechurch street london EC3V 0AX (1 page)
8 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Declaration of solvency (3 pages)
8 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 February 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Auditor's resignation (2 pages)
1 September 1998Return made up to 03/08/98; no change of members (5 pages)
1 September 1997Return made up to 03/08/97; no change of members (5 pages)
2 July 1997Full accounts made up to 31 December 1996 (15 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
3 September 1996Return made up to 03/08/96; full list of members (7 pages)
29 August 1995Return made up to 03/08/95; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
19 April 1995Director resigned;new director appointed (4 pages)