PETER HORN CONSTRUCTIONS LIMITED

PETER HORN CONSTRUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePETER HORN CONSTRUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01020004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PETER HORN CONSTRUCTIONS LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PETER HORN CONSTRUCTIONS LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETER HORN CONSTRUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PETER HORN CONSTRUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2016

    10 pages4.68

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jan 04, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Second filing of AR01 previously delivered to Companies House made up to Apr 08, 2015

    16 pagesRP04

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Apr 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 4
    SH01
    Annotations
    DateAnnotation
    Nov 09, 2015Clarification A second filing AR01 was registered on 09/11/15.

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 4
    SH01

    Appointment of Mr John Peter Carter as a director on Dec 31, 2013

    2 pagesAP01

    Who are the officers of PETER HORN CONSTRUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    HORN, Margaret Ruth
    The Linhay Stevenstone
    St Giles In The Wood
    EX38 7HY Torrington
    Devon
    Secretary
    The Linhay Stevenstone
    St Giles In The Wood
    EX38 7HY Torrington
    Devon
    British9942650002
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HORN, Jeremy Peter
    The Linhay Stevenstone
    St Giles In The Wood
    EX38 7HY Torrington
    Devon
    Director
    The Linhay Stevenstone
    St Giles In The Wood
    EX38 7HY Torrington
    Devon
    British9942670002
    HORN, Julia
    Glenridge 1 Southwood Drive
    EX39 2LN Bideford
    Devon
    Director
    Glenridge 1 Southwood Drive
    EX39 2LN Bideford
    Devon
    British9942660001
    HORN, Margaret Ruth
    The Linhay Stevenstone
    St Giles In The Wood
    EX38 7HY Torrington
    Devon
    Director
    The Linhay Stevenstone
    St Giles In The Wood
    EX38 7HY Torrington
    Devon
    British9942650002
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    TUACH, Roderick Barry
    4 College Close
    Westward Ho
    EX39 1BL Bideford
    Devon
    Director
    4 College Close
    Westward Ho
    EX39 1BL Bideford
    Devon
    British9942680001

    Does PETER HORN CONSTRUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 31, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land (number 2) at langtree village hall langtree torrington devon t/no DN456424.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at withecott and stibb cross, langtree torrington devon t/no: DN385059.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • Jun 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 25, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Jun 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee debenture
    Created On Apr 18, 1983
    Delivered On Apr 25, 1983
    Satisfied
    Amount secured
    All monies due or to becombe due from the company and/or kimmis limited
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 1983Registration of a charge
    • Jun 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 1973
    Delivered On Apr 18, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at whithecott langtree devon confirmed in a conveyance dated 16/2/73.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 18, 1973Registration of a charge
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 1971
    Delivered On Oct 29, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking goodwill all property and assets present and future including uncalled capital together with all buildings, fixtures fixed trade fixtures fixed plant & machinery by way of fixed & floating charge (for full details see doc 9 please).
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Oct 29, 1971Registration of a charge
    • Jun 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PETER HORN CONSTRUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    Mar 31, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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