Company NameDestini Horlock Financial Planning Limited
Company StatusDissolved
Company Number03036277
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NamesAbersong Limited and Horlock I.F.A. Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMaurice Donald Horlock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2006)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Close
Friston
Eastbourne
East Sussex
BN20 0EN
Secretary NameAudrey Horlock
NationalityBritish
StatusResigned
Appointed06 April 1995(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressHedgerow Cottage 3 Warren Close
East Dean
Eastbourne
East Sussex
BN20 0EN
Director NameMr Barry Geoffrey Summers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bayham Abbey Farm Buildings
Bayham Abbey Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2008)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(13 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed19 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,100
(4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,100
(4 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 January 2009Appointment Terminated Director angus smith (1 page)
31 January 2009Appointment terminated director angus smith (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
9 May 2008Return made up to 23/04/08; full list of members (6 pages)
9 May 2008Return made up to 23/04/08; full list of members (6 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 22/03/07; full list of members (3 pages)
22 May 2007Return made up to 22/03/07; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook, milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook, milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
11 April 2005Return made up to 22/03/05; full list of members (7 pages)
11 April 2005Return made up to 22/03/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
29 March 2004Return made up to 22/03/04; change of members (8 pages)
29 March 2004Return made up to 22/03/04; change of members (8 pages)
24 November 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
24 November 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Declaration of assistance for shares acquisition (10 pages)
22 October 2003Declaration of assistance for shares acquisition (10 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
7 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 October 2003Registered office changed on 07/10/03 from: 97 church street brighton east sussex BN1 1UJ (1 page)
7 October 2003Registered office changed on 07/10/03 from: 97 church street brighton east sussex BN1 1UJ (1 page)
7 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 October 2003Company name changed horlock I.F.A. consultants limit ed\certificate issued on 03/10/03 (2 pages)
3 October 2003£ ic 8600/1100 14/09/03 £ sr 7500@1=7500 (1 page)
3 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2003£ ic 8600/1100 14/09/03 £ sr 7500@1=7500 (1 page)
3 October 2003Company name changed horlock I.F.A. consultants limit ed\certificate issued on 03/10/03 (2 pages)
3 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2003Full accounts made up to 31 July 2003 (17 pages)
2 October 2003Full accounts made up to 31 July 2003 (17 pages)
5 September 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
5 September 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
13 April 2003Return made up to 22/03/03; full list of members (9 pages)
13 April 2003Return made up to 22/03/03; full list of members (9 pages)
31 December 2002Full accounts made up to 30 April 2002 (17 pages)
31 December 2002Full accounts made up to 30 April 2002 (17 pages)
24 April 2002Ad 15/02/02--------- £ si 100@1 (2 pages)
24 April 2002Ad 15/02/02--------- £ si 100@1 (2 pages)
10 April 2002Return made up to 22/03/02; full list of members (7 pages)
10 April 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Nc inc already adjusted 14/02/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Nc inc already adjusted 14/02/02 (1 page)
20 February 2002Full accounts made up to 30 April 2001 (17 pages)
20 February 2002Full accounts made up to 30 April 2001 (17 pages)
28 March 2001Return made up to 22/03/01; full list of members (7 pages)
28 March 2001Return made up to 22/03/01; full list of members (7 pages)
31 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 2001£ ic 21000/11000 01/11/00 £ sr 10000@1=10000 (1 page)
31 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 2001£ ic 21000/11000 01/11/00 £ sr 10000@1=10000 (1 page)
30 January 2001Full accounts made up to 30 April 2000 (16 pages)
30 January 2001Full accounts made up to 30 April 2000 (16 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
15 December 1999Full accounts made up to 30 April 1999 (18 pages)
15 December 1999Full accounts made up to 30 April 1999 (18 pages)
22 April 1999Return made up to 22/03/99; full list of members (6 pages)
22 April 1999Return made up to 22/03/99; full list of members (6 pages)
15 September 1998Full accounts made up to 30 April 1998 (17 pages)
15 September 1998Full accounts made up to 30 April 1998 (17 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Return made up to 22/03/98; no change of members (4 pages)
8 April 1998Return made up to 22/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 April 1997 (15 pages)
26 January 1998Full accounts made up to 30 April 1997 (15 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 22/03/97; full list of members (6 pages)
9 April 1997Return made up to 22/03/97; full list of members (6 pages)
6 March 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
6 March 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
23 October 1996Particulars of mortgage/charge (5 pages)
23 October 1996Particulars of mortgage/charge (5 pages)
13 June 1996Return made up to 22/03/96; full list of members (6 pages)
13 June 1996Return made up to 22/03/96; full list of members (6 pages)
9 May 1996Ad 25/04/96--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
9 May 1996Ad 24/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1996Ad 24/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1996Ad 25/04/96--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
29 February 1996Accounting reference date shortened from 30/04 to 31/01 (1 page)
29 February 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
29 February 1996Accounting reference date shortened from 30/04 to 31/01 (1 page)
29 February 1996Accounts made up to 31 January 1996 (1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1996Nc inc already adjusted 28/12/95 (1 page)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1996Nc inc already adjusted 28/12/95 (1 page)
9 May 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Accounting reference date notified as 30/04 (1 page)
28 April 1995Company name changed abersong LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed abersong LIMITED\certificate issued on 01/05/95 (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page)
24 April 1995Secretary resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page)
24 April 1995New secretary appointed;director resigned (2 pages)
24 April 1995Secretary resigned;new director appointed (2 pages)
24 April 1995New secretary appointed;director resigned (2 pages)
22 March 1995Incorporation (28 pages)
22 March 1995Incorporation (16 pages)