Jubilee Road
Letchworth Garden City
Hertfordshire
SG6 1SP
Director Name | Mr Ian Spencer Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pendle House, Unit 8-9 Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP |
Director Name | Mr Paul David Robson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Pendle House, Unit 8-9 Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP |
Secretary Name | Mrs Emma Jayne Briggs |
---|---|
Status | Closed |
Appointed | 01 April 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 September 2017) |
Role | Company Director |
Correspondence Address | Pendle House, Unit 8-9 Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP |
Director Name | Mr Bo Patrik Inge Lagerstedt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 49a Marshalls Close London N11 1TE |
Director Name | Mr Paul Anthony Pickering |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Threshers, Threshers Bush High Laver Harlow Essex CM17 0NP |
Secretary Name | Patrik Lagerstedt |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 49a Marshalls Close London N11 1TE |
Secretary Name | Susan Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshers Threshers Bush Old Harlow CM17 0NP |
Secretary Name | Mr John Gerrard McLoone |
---|---|
Status | Resigned |
Appointed | 22 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | First Floor Office Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | City Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | PBG Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2004) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2005) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Website | horizonhge.com |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Horizon Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2001 | Delivered 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 |
---|
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 July 2016 | Registered 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 2016 | Resolutions
|
4 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2015 | Satisfaction of charge 1 in full (1 page) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Appointment of Mr Ian Spencer Robinson as a director (2 pages) |
29 April 2014 | Appointment of Mrs Emma Jayne Briggs as a secretary (2 pages) |
29 April 2014 | Appointment of Dr Martin Hancock as a director (2 pages) |
29 April 2014 | Appointment of Mr Paul David Robson as a director (2 pages) |
29 April 2014 | Appointment of Mr Ian Spencer Robinson as a director (2 pages) |
29 April 2014 | Termination of appointment of Paul Pickering as a director (1 page) |
29 April 2014 | Registered 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 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
27 August 2013 | Termination of appointment of John Mcloone as a secretary (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Secretary's details changed for Mr John Gerrard Mcloone on 21 June 2012 (1 page) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Mr John Gerrard Mcloone on 21 June 2012 (1 page) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Appointment of Mr John Gerrard Mcloone as a secretary (1 page) |
22 June 2011 | Termination of appointment of Susan Pickering as a secretary (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from Unit 3 West Side Flex Meadow Harlow Essex CM19 5SR on 21 May 2010 (1 page) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (17 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
25 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 June 2008 | Auditor's resignation (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from unit 3 west side flex meadow harlow essex CM19 5TJ (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 October 2007 | Return made up to 03/08/07; no change of members
|
22 June 2007 | Registered 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 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
11 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered 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 2005 | Secretary resigned (1 page) |
1 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 January 2004 | New secretary appointed (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page) |
17 January 2004 | Secretary resigned (1 page) |
13 November 2003 | Amended accounts made up to 31 December 2002 (8 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: athene house the broadway london NW7 3TB (1 page) |
28 May 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
3 August 2001 | Incorporation (14 pages) |