HORRINGFORD MOVE MANAGEMENT LIMITED

HORRINGFORD MOVE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHORRINGFORD MOVE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00286353
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HORRINGFORD MOVE MANAGEMENT LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is HORRINGFORD MOVE MANAGEMENT LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HORRINGFORD MOVE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOULTS REMOVALS LIMITEDAug 22, 1983Aug 22, 1983
    HOWSHIP & COMPANY LIMITEDMar 29, 1934Mar 29, 1934

    What are the latest accounts for HORRINGFORD MOVE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for HORRINGFORD MOVE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HORRINGFORD MOVE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 06, 2015

    4 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2015

    4 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Feb 06, 2014

    4 pages4.68

    Statement of affairs with form 4.18

    5 pages4.20

    Registered office address changed from * Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG* on Feb 14, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    6 pages4.70

    Certificate of change of name

    Company name changed hoults removals LIMITED\certificate issued on 22/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2012

    Change company name resolution on Nov 22, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 750
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Timothy Paul Romer on Jun 07, 2010

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2009

    4 pagesAA

    Director's details changed for Mr Timothy Paul Romer on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr Yogesh Mehta on Oct 02, 2009

    2 pagesCH01

    Appointment of Mr Peter Gower as a secretary

    1 pagesAP03

    Termination of appointment of Southbury Secretaries Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of HORRINGFORD MOVE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOWER, Peter
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    146397190001
    MEHTA, Yogesh
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish14883650001
    ROMER, Timothy Paul
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandNew Zealander42939040002
    KINGSTON, Michael Kevin
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Secretary
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Irish66798550001
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Secretary
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003
    SOUTHBURY SECRETARIES LIMITED
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United Kingdom
    Secretary
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United Kingdom
    69841750003
    BRESINGHAM, James Jude
    65 Hawkins Circle
    60187 Wheaton
    Illinois 60187
    Usa
    Director
    65 Hawkins Circle
    60187 Wheaton
    Illinois 60187
    Usa
    American127147420001
    DENLEY, Christopher John
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    Director
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    United KingdomBritish103853790001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Director
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritish137160650001
    FORD, Ralph
    2878 Major Ridge Trail
    Duluth
    Ga 30097
    Usa
    Director
    2878 Major Ridge Trail
    Duluth
    Ga 30097
    Usa
    American66822050003
    FREE, Malcolm
    Churchside House
    Church Lane
    NG15 8AB Linby
    Nottinghamshire
    Director
    Churchside House
    Church Lane
    NG15 8AB Linby
    Nottinghamshire
    British28515610003
    GATHANY, Douglas Vandervoot
    1310 Woodland Lane
    Riverwoods
    Illinois
    60015
    Usa
    Director
    1310 Woodland Lane
    Riverwoods
    Illinois
    60015
    Usa
    American127147310001
    JUDE, Steven Paul
    12 Back Road West
    TR26 2NL St Ives
    Director
    12 Back Road West
    TR26 2NL St Ives
    British92033640002
    KINGSTON, Michael Kevin
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Director
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    United KingdomIrish66798550001
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Director
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    British1063820001
    MUIR, David Stanley
    Molmont Stalland Lane
    Deopham Green
    NR18 9DL Wymondham
    Norfolk
    Director
    Molmont Stalland Lane
    Deopham Green
    NR18 9DL Wymondham
    Norfolk
    British29404990001
    NICHOLLS, Julian Frederick
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    EnglandBritish95086050001
    PICKFORD, Kevin Douglas
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    Director
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    British104267340002
    ROGERS, Ian Martin
    9 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    Director
    9 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    EnglandBritish77834210001
    SPYTEK, Eryk Jesse
    3037 N. Kenmore Avenue, Unit 3
    FOREIGN Chicago
    Illinois 60657
    Usa
    Director
    3037 N. Kenmore Avenue, Unit 3
    FOREIGN Chicago
    Illinois 60657
    Usa
    British114661820001
    TARRANT, Michael David
    The Old Manse Mansion Lane
    Harrold
    MK43 7BN Bedford
    Bedfordshire
    Director
    The Old Manse Mansion Lane
    Harrold
    MK43 7BN Bedford
    Bedfordshire
    British14017720001
    WHITAKER, Grant Edward
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    Director
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    British100824800001
    YOUNG, Andrew Paul
    18 Maplin Close
    Winchmore Hill
    N21 1NB London
    Director
    18 Maplin Close
    Winchmore Hill
    N21 1NB London
    British43306300001

    Does HORRINGFORD MOVE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2015Dissolved on
    Feb 07, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0