Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.J. HORROCKS LIMITED
Company Information for

E.J. HORROCKS LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
02023634
Private Limited Company
Liquidation

Company Overview

About E.j. Horrocks Ltd
E.J. HORROCKS LIMITED was founded on 1986-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". E.j. Horrocks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.J. HORROCKS LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Previous Names
CARILLION CONTRACT SERVICES LIMITED16/07/2015
EAGA CONTRACT SERVICES LIMITED28/07/2011
E. J. HORROCKS LIMITED11/06/2010
Filing Information
Company Number 02023634
Company ID Number 02023634
Date formed 1986-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2019-10-06 05:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.J. HORROCKS LIMITED
Is this data useful to you?
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.
Companies with same name E.J. HORROCKS LIMITED
The following companies were found which have the same name as E.J. HORROCKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.J. HORROCKS LIMITED Unknown

Company Officers of E.J. HORROCKS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEY MAFFEI
Company Secretary 2017-07-01 2018-07-09
RICHARD FRANCIS TAPP
Director 2011-06-08 2018-07-06
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2011-06-28 2017-06-30
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2010-10-13 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
GRAHAM PAUL TIDBALL
Director 2011-03-04 2011-06-24
MITESH DHANAK
Director 2011-03-04 2011-06-22
CHRISTOPHER JUDD
Company Secretary 2008-01-04 2011-06-14
GARY IAN LAWSON
Director 2010-07-14 2011-03-04
MICHAEL MCMAHON
Director 2008-01-04 2010-11-16
GILES HENRY SHARP
Director 2007-10-31 2010-10-13
JONATHAN CAMPBELL SYMONDS
Director 2009-10-26 2010-07-14
DEREK IAN HORROCKS
Director 1996-10-01 2009-11-17
EDWARD JOHN HORROCKS
Director 1991-08-06 2009-04-17
EDWARD JOHN HORROCKS
Company Secretary 1991-08-06 2008-01-04
GARY IAN LAWSON
Director 2002-11-01 2007-10-31
JOHN ROCHE
Director 2001-01-01 2007-10-31
FRANK MAYO CRYER
Director 1991-08-06 2004-04-05
EDWARD HORROCKS
Director 1991-08-06 2004-04-05
OLIVE HORROCKS
Director 1991-08-06 2004-04-05
ERIC HOLLAND
Director 1991-08-06 2000-03-31
COLIN HORROCKS
Director 1991-08-06 1999-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-21TM02Termination of appointment of Alison Margaret Shepley on 2018-12-21
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
2018-09-06COCOMPCompulsory winding up order
2018-07-09TM02Termination of appointment of Westley Maffei on 2018-07-09
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16RES15CHANGE OF NAME 10/07/2015
2015-07-16CERTNMCompany name changed carillion contract services LIMITED\certificate issued on 16/07/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYWARD / 02/03/2015
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-10AR0110/06/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0110/06/13 FULL LIST
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-12AR0110/06/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-28RES15CHANGE OF NAME 27/07/2011
2011-07-28CERTNMCOMPANY NAME CHANGED EAGA CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/11
2011-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MITESH DHANAK
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TIDBALL
2011-07-01AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-13AR0110/06/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-04AP01DIRECTOR APPOINTED MR MITESH DHANAK
2011-03-04AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIDBALL
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY LAWSON
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2010-10-13AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GILES SHARP
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONDS
2010-07-14AP01DIRECTOR APPOINTED MR GARY IAN LAWSON
2010-06-11RES15CHANGE OF NAME 24/05/2010
2010-06-11CERTNMCOMPANY NAME CHANGED E. J. HORROCKS LIMITED CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10AR0110/06/10 FULL LIST
2010-06-09RES15CHANGE OF NAME 01/06/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY SHARP / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 7DF
2009-11-17AA01PREVSHO FROM 31/10/2009 TO 31/05/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HORROCKS
2009-10-26AP01DIRECTOR APPOINTED MR JONATHAN CAMPBELL SYMONDS
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HORROCKS
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR GARY LAWSON
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering


Licences & Regulatory approval
We could not find any licences issued to E.J. HORROCKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-07-10
Petitions to Wind Up (Companies)2018-06-08
Fines / Sanctions
No fines or sanctions have been issued against E.J. HORROCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-12-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-01-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-03-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of E.J. HORROCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.J. HORROCKS LIMITED
Trademarks
We have not found any records of E.J. HORROCKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.J. HORROCKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Metropolitan Borough 2010-08-14 GBP £133,892
Wirral Metropolitan Borough 2010-07-14 GBP £75,359
Wirral Metropolitan Borough 2010-06-14 GBP £26,057
Wirral Metropolitan Borough 2010-05-14 GBP £15,203

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E.J. HORROCKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyE.J. HORROCKS LIMITEDEvent Date2018-07-04
In the High Court Of Justice case number 004054 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyE.J. HORROCKS LIMITEDEvent Date2018-05-16
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 004054 CR-2018-004054 A Petition to wind up the above-named company (registered no 02023634) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 16 May 2018 by Richard Francis Tapp of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 4 July 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on 3 July 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.J. HORROCKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.J. HORROCKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1