Company NameProperty Horizons Group Limited
DirectorRobert Lee Gavin
Company StatusLiquidation
Company Number06487793
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Lee Gavin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleSelf Employed/ Property Invest
Country of ResidenceUnited Kingdom
Correspondence Address14 The Craven
Heelands
Milton Keynes
MK13 7NJ
Director NameMr Daniel John Hogan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House 399 Silbury Blvd
Central Milton Keynes
Bucks
MK9 2AH
Director NameStephanie Prabaharan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityMalaysian
StatusResigned
Appointed27 March 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressGloucester House 399 Silbury Blvd
Milton Keynes
Buckinghamshire
MK9 2AH
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mull Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,611
Cash£82,856
Current Liabilities£88,027

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due12 February 2017 (overdue)

Filing History

28 November 2020Progress report in a winding up by the court (25 pages)
10 January 2020Progress report in a winding up by the court (21 pages)
19 August 2019Registered office address changed from Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27 the Joiners Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 19 August 2019 (2 pages)
22 November 2018Progress report in a winding up by the court (15 pages)
27 September 2017Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 27 September 2017 (2 pages)
27 September 2017Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 27 September 2017 (2 pages)
16 September 2017Progress report in a winding up by the court (22 pages)
16 September 2017Progress report in a winding up by the court (22 pages)
24 November 2016Insolvency:liquidators progress report to 09/09/2016 (20 pages)
24 November 2016Insolvency:liquidators progress report to 09/09/2016 (20 pages)
4 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2015Appointment of a liquidator (1 page)
10 December 2015Appointment of a liquidator (1 page)
11 November 2015Order of court to wind up (2 pages)
11 November 2015Order of court to wind up (2 pages)
16 October 2015Registered office address changed from Gloucester House 399 Silbury Blvd Central Milton Keynes Bucks MK9 2AH to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from Gloucester House 399 Silbury Blvd Central Milton Keynes Bucks MK9 2AH to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 16 October 2015 (2 pages)
15 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Termination of appointment of Stephanie Prabaharan as a director on 18 May 2015 (2 pages)
2 June 2015Termination of appointment of Stephanie Prabaharan as a director on 18 May 2015 (2 pages)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Termination of appointment of Daniel Hogan as a director (2 pages)
28 May 2014Termination of appointment of Daniel Hogan as a director (2 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 April 2013Director's details changed for Mr Robert Gavin on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Robert Gavin on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Robert Gavin on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
(4 pages)
11 April 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
(4 pages)
9 April 2013Appointment of Stephanie Prabaharan as a director (3 pages)
9 April 2013Appointment of Stephanie Prabaharan as a director (3 pages)
13 November 2012Appointment of Mr Daniel John Hogan as a director (2 pages)
13 November 2012Appointment of Mr Daniel John Hogan as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 14 the Craven Heelands Milton Keynes Bucks MK13 7NJ on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 14 the Craven Heelands Milton Keynes Bucks MK13 7NJ on 18 October 2011 (2 pages)
26 September 2011Director's details changed for Robert Gavin on 1 February 2011 (2 pages)
26 September 2011Director's details changed for Robert Gavin on 1 February 2011 (2 pages)
26 September 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Robert Gavin on 1 February 2011 (2 pages)
20 July 2011Registered office address changed from Suite 301 145-157 St John Street London EC1V 4PY on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Suite 301 145-157 St John Street London EC1V 4PY on 20 July 2011 (2 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Registered office address changed from Suite 2, 23 Grand Parade Brighton East Sussex BN2 9QB on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Suite 2, 23 Grand Parade Brighton East Sussex BN2 9QB on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Suite 2, 23 Grand Parade Brighton East Sussex BN2 9QB on 6 January 2011 (2 pages)
17 September 2010Registered office address changed from Unit 2 23 Grand Parade Brighton East Sussex BN2 9QB on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Unit 2 23 Grand Parade Brighton East Sussex BN2 9QB on 17 September 2010 (2 pages)
16 September 2010Termination of appointment of Westco Nominees Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Westco Nominees Limited as a secretary (2 pages)
9 September 2010Registered office address changed from Level 2 145-157 St John Street London EC1V 4PY on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Level 2 145-157 St John Street London EC1V 4PY on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Level 2 145-157 St John Street London EC1V 4PY on 9 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 June 2009Return made up to 29/01/09; full list of members (3 pages)
5 June 2009Return made up to 29/01/09; full list of members (3 pages)
4 June 2009Director's change of particulars / robert gavin / 02/06/2009 (1 page)
4 June 2009Director's change of particulars / robert gavin / 02/06/2009 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Incorporation (15 pages)
29 January 2008Incorporation (15 pages)