Active - Proposal to Strike off
Company Information for HORTONWOOD PROPERTIES LIMITED
HORDE HOUSE 1 ST. JAMES COURT, NORTH STREET, ASTON, BAMPTON, OXFORDSHIRE, OX18 2BF,
|
Company Registration Number
06430951
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HORTONWOOD PROPERTIES LIMITED | |
Legal Registered Office | |
HORDE HOUSE 1 ST. JAMES COURT, NORTH STREET ASTON BAMPTON OXFORDSHIRE OX18 2BF Other companies in SY3 | |
Company Number | 06430951 | |
---|---|---|
Company ID Number | 06430951 | |
Date formed | 2007-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-12-06 07:29:37 |
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 |
---|---|---|
KIAN GOLESTANI |
||
JAMES IAN DAINTITH |
||
ANTHONY DAVID JENNINGS |
||
STEVEN MARTIN JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO MAIO |
Company Secretary | ||
KANTA ISHWERLAL PATEL |
Director | ||
VISHAL ISHWERLAL PATEL |
Director | ||
JAYCHANDRA RAMJIBHAI PATEL |
Director | ||
KANTA ISHWERLAL PATEL |
Company Secretary | ||
FBC NOMINEES LIMITED |
Company Secretary | ||
FBC NOMINEES LIMITED |
Director | ||
ROUTH HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEEWOOD PROPERTIES LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active | |
JUPITER 2019 HOLDINGS LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Liquidation | |
ACCESS PLATFORM SALES HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
HORTONWOOD INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2013-02-28 | CURRENT | 2001-11-05 | Liquidation | |
SPECIALIZED ACCESS LIMITED | Director | 2013-02-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
JUPITER 2019 LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Director | 2008-01-01 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
RED OAK INVESTMENTS LIMITED | Director | 1997-05-22 | CURRENT | 1997-05-20 | Active | |
ACCESS PLATFORM SALES LIMITED | Director | 1991-09-30 | CURRENT | 1987-02-10 | Active | |
AUST & JENNINGS PROPERTIES LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
HORTONWOOD INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
SPECIALIZED ACCESS LIMITED | Director | 2013-02-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
ACCESS PLATFORM SALES LIMITED | Director | 2013-02-28 | CURRENT | 1987-02-10 | Active | |
JUPITER 2019 LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2004-03-04 | CURRENT | 2001-11-05 | Liquidation | |
INSTANT TIMBER LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Active | |
INSTANT DEVELOPMENTS LIMITED | Director | 1998-04-02 | CURRENT | 1998-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES IAN DAINTITH | |
SH19 | Statement of capital on 2021-03-30 GBP 7,085 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/03/21 | |
RES13 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA01 | Current accounting period extended from 31/12/20 TO 28/02/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064309510002 | |
TM02 | Termination of appointment of Kian Golestani on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Ian Daintith on 2017-10-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017 | |
PSC02 | Notification of Hortonwood Investments Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF STEVEN MARTIN JENNINGS AS A PSC | |
PSC07 | CESSATION OF ANTNONY DAVID JENNINGS AS A PSC | |
PSC07 | CESSATION OF JAMES IAN DAINTITH AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM Hilltop Coldham Brewood Stafford ST19 9BJ | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 7085 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 7085 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Kian Golestani as company secretary on 2015-06-19 | |
AP01 | DIRECTOR APPOINTED MR JAMES IAN DAINTITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064309510003 | |
TM02 | Termination of appointment of Roberto Maio on 2015-04-01 | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANTA PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064309510002 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARTIN JENNINGS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID JENNINGS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 7085 | |
AR01 | 19/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYCHANDRA PATEL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 7085 | |
AR01 | 19/11/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERTO MAIO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KANTA PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 6-10 GEORGE STREET, SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VISHAL ISHWERLAL PATEL / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KANTA ISHWERLAL PATEL / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYCHANDRA RAMJIBHAI PATEL / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KANTA ISHWERLAL PATEL / 01/11/2010 | |
AR01 | 19/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 30/07/08 GBP SI 7084@1=7084 GBP IC 1/7085 | |
288a | DIRECTOR APPOINTED JAYCHANDRA RAMJIBHAI PATEL | |
288a | DIRECTOR APPOINTED KANTA ISHWERLAL PATEL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS PRIVATE BANK & TRUST LIMITED |
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 HORTONWOOD PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HORTONWOOD PROPERTIES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |