Active - Proposal to Strike off
Company Information for HORSLEYS (CHELTENHAM)
UNIT 10 PULLMAN COURT, GREAT WESTERN ROAD, GREAT WESTERN ROAD, GLOUCESTER, GL1 3ND,
|
Company Registration Number
00366504
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HORSLEYS (CHELTENHAM) | ||
Legal Registered Office | ||
UNIT 10 PULLMAN COURT GREAT WESTERN ROAD GREAT WESTERN ROAD GLOUCESTER GL1 3ND Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 00366504 | |
---|---|---|
Company ID Number | 00366504 | |
Date formed | 1941-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2010-08-31 | |
Account next due | ||
Latest return | 2016-09-28 | |
Return next due | 2017-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-07 11:01:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN MCKEAG |
||
POLLYANNE JANE SCHREUDER |
||
CHRISTOPHER JOHN SOANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART NICHOLAS JONES |
Director | ||
PHILIP GORDON JONES |
Company Secretary | ||
PHILIP GORDON JONES |
Director | ||
ROBERT FRANK WAITE |
Director | ||
ROSEMARY ANNE JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W H HORSLEY LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
W H HORSLEY LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
BEAUFORT BUILDINGS MANAGEMENT SERVICES LIMITED | Director | 1992-12-12 | CURRENT | 1991-12-12 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 05/01/24 | |
CERTNM | COMPANY NAME CHANGED W.H. HORSLEY & CO CERTIFICATE ISSUED ON 04/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART NICHOLAS JONES | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon John Mckeag on 2015-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART NICHOLAS JONES | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM 71 Rodney Road Cheltenham Glos GL50 1HT | |
AA01 | Previous accounting period extended from 31/08/13 TO 31/10/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES | |
AP01 | DIRECTOR APPOINTED MRS POLLYANNE JANE SCHREUDER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SOANE | |
AP01 | DIRECTOR APPOINTED SIMON JOHN MCKEAG | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/09 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99 | |
363a | RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
(W)ELRES | S366A DISP HOLDING AGM 07/04/95 | |
(W)ELRES | S386 DIS APP AUDS 07/04/95 | |
(W)ELRES | S252 DISP LAYING ACC 07/04/95 | |
363x | RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363x | RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 181287 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | CHELTENHAM & GLOUCESTER BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BURNLEY BUILDING SOCIETY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORSLEYS (CHELTENHAM)
HORSLEYS (CHELTENHAM) owns 1 domain names.
horsleys.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HORSLEYS (CHELTENHAM) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |