Company NameHorton Hall Park Limited
Company StatusDissolved
Company Number07343253
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 7 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Andrew Ronald Collins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(6 days after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Royal
Hoylake
Wirral
Merseyside
CH47 1HS
Wales
Director NameBrian Douglas Spencer
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(6 days after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Royal
Hoylake
Wirral
Merseyside
CH47 1HS
Wales
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 The Royal
Hoylake
Wirral
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brian Douglas Spencer
50.00%
Ordinary
1 at £1Marc Andrew Ronald Collins
50.00%
Ordinary

Financials

Year2014
Gross Profit£81,854
Net Worth-£4,223
Cash£36,672
Current Liabilities£1,869,978

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
20 December 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
28 September 2010Termination of appointment of Michael Holder as a director (2 pages)
20 September 2010Registered office address changed from 1 st Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 September 2010 (2 pages)
20 September 2010Appointment of Brian Douglas Spencer as a director (3 pages)
20 September 2010Appointment of Marc Andrew Ronald Collins as a director (3 pages)
20 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (2 pages)
20 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2
(4 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)