Company NameHorizon Global Electronics Ltd
Company StatusDissolved
Company Number04264618
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date1 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Martin Stuart Hancock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPendle House, Unit 8-9 Jubilee Trade Centre
Jubilee Road
Letchworth Garden City
Hertfordshire
SG6 1SP
Director NameMr Ian Spencer Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPendle House, Unit 8-9 Jubilee Trade Centre
Jubilee Road
Letchworth Garden City
Hertfordshire
SG6 1SP
Director NameMr Paul David Robson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPendle House, Unit 8-9 Jubilee Trade Centre
Jubilee Road
Letchworth Garden City
Hertfordshire
SG6 1SP
Secretary NameMrs Emma Jayne Briggs
StatusClosed
Appointed01 April 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2017)
RoleCompany Director
Correspondence AddressPendle House, Unit 8-9 Jubilee Trade Centre
Jubilee Road
Letchworth Garden City
Hertfordshire
SG6 1SP
Director NameMr Bo Patrik Inge Lagerstedt
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address49a Marshalls Close
London
N11 1TE
Director NameMr Paul Anthony Pickering
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Threshers, Threshers Bush
High Laver
Harlow
Essex
CM17 0NP
Secretary NamePatrik Lagerstedt
NationalitySwedish
StatusResigned
Appointed12 July 2005(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2006)
RoleCompany Director
Correspondence Address49a Marshalls Close
London
N11 1TE
Secretary NameSusan Pickering
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshers
Threshers Bush
Old Harlow
CM17 0NP
Secretary NameMr John Gerrard McLoone
StatusResigned
Appointed22 June 2011(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 20 June 2012)
RoleCompany Director
Correspondence AddressFirst Floor Office Allen House Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCity Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NamePBG Partnership Limited (Corporation)
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2004)
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed01 January 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2005)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR

Contact

Websitehorizonhge.com
Email address[email protected]

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Horizon Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 August 2001Delivered on: 20 September 2001
Satisfied on: 28 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
6 July 2016Registered office address changed from Pendle House, Unit 8-9 Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2016 (2 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
(1 page)
4 July 2016Declaration of solvency (3 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
28 September 2015Satisfaction of charge 1 in full (1 page)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
29 April 2014Appointment of Mr Ian Spencer Robinson as a director (2 pages)
29 April 2014Appointment of Mrs Emma Jayne Briggs as a secretary (2 pages)
29 April 2014Appointment of Dr Martin Hancock as a director (2 pages)
29 April 2014Appointment of Mr Paul David Robson as a director (2 pages)
29 April 2014Appointment of Mr Ian Spencer Robinson as a director (2 pages)
29 April 2014Termination of appointment of Paul Pickering as a director (1 page)
29 April 2014Registered office address changed from First Floor Office Allen House Edinburgh Way Harlow Essex CM20 2HJ United Kingdom on 29 April 2014 (1 page)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Termination of appointment of John Mcloone as a secretary (1 page)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Secretary's details changed for Mr John Gerrard Mcloone on 21 June 2012 (1 page)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Mr John Gerrard Mcloone on 21 June 2012 (1 page)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Appointment of Mr John Gerrard Mcloone as a secretary (1 page)
22 June 2011Termination of appointment of Susan Pickering as a secretary (1 page)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from Unit 3 West Side Flex Meadow Harlow Essex CM19 5SR on 21 May 2010 (1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2010Statement of company's objects (2 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (17 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
25 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
5 June 2008Auditor's resignation (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit 3 west side flex meadow harlow essex CM19 5TJ (1 page)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Return made up to 03/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2007Registered office changed on 22/06/07 from: unit 1 8 kinetic crescent the london & office science park enfield middlesex EN3 7XH (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Return made up to 03/08/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
6 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
3 October 2005Return made up to 03/08/05; full list of members (7 pages)
11 August 2005New secretary appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page)
20 July 2005Secretary resigned (1 page)
1 October 2004Return made up to 03/08/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 January 2004New secretary appointed (1 page)
17 January 2004Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page)
17 January 2004Secretary resigned (1 page)
13 November 2003Amended accounts made up to 31 December 2002 (8 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 03/08/02; full list of members (7 pages)
31 May 2002Registered office changed on 31/05/02 from: athene house the broadway london NW7 3TB (1 page)
28 May 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
20 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
3 August 2001Incorporation (14 pages)