E.J. HORROCKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameE.J. HORROCKS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02023634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of E.J. HORROCKS LIMITED?

    • Other construction installation (43290) / Construction
    • Plastering (43310) / Construction
    • Floor and wall covering (43330) / Construction

    Where is E.J. HORROCKS LIMITED located?

    Registered Office Address
    4 Abbey Orchard Street
    SW1P 2HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of E.J. HORROCKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION CONTRACT SERVICES LIMITEDJul 28, 2011Jul 28, 2011
    EAGA CONTRACT SERVICES LIMITEDJun 11, 2010Jun 11, 2010
    E. J. HORROCKS LIMITEDNov 13, 1995Nov 13, 1995
    E.J. HORROCKS (PLASTERING CONTRACTORS) LIMITEDMay 28, 1986May 28, 1986

    What are the latest accounts for E.J. HORROCKS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for E.J. HORROCKS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 10, 2019
    Next Confirmation Statement DueJun 24, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2018
    OverdueYes

    What are the latest filings for E.J. HORROCKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018

    1 pagesTM02

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 04, 2018

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Westley Maffei as a secretary on Jul 09, 2018

    1 pagesTM02

    Termination of appointment of Richard Francis Tapp as a director on Jul 06, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

    Full accounts made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 500
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Certificate of change of name

    Company name changed carillion contract services LIMITED\certificate issued on 16/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2015

    RES15

    Annual return made up to Jun 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 500
    SH01

    Who are the officers of E.J. HORROCKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    161244710001
    HORROCKS, Edward John
    4 Heythrop Drive
    CH60 1YQ Wirral
    Merseyside
    Secretary
    4 Heythrop Drive
    CH60 1YQ Wirral
    Merseyside
    British15600830002
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    British69049410002
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183710001
    SHEPLEY, Alison Margaret
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    160706050001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    CRYER, Frank Mayo
    61 Osmaston Road
    Prenton
    CH42 8LR Birkenhead
    Wirral
    Director
    61 Osmaston Road
    Prenton
    CH42 8LR Birkenhead
    Wirral
    EnglandBritishChartered Accountant9024920001
    DHANAK, Mitesh
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    EnglandBritishDirector155689080001
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant154549030001
    HOLLAND, Eric
    Rose Cottage Alderley Road
    Winnington
    CW8 4BS Northwich
    Cheshire
    Director
    Rose Cottage Alderley Road
    Winnington
    CW8 4BS Northwich
    Cheshire
    BritishEstimator15569920001
    HORROCKS, Colin
    Heather Cottage The Ridge
    Heswall
    L60 6SP Wirral
    Merseyside
    Director
    Heather Cottage The Ridge
    Heswall
    L60 6SP Wirral
    Merseyside
    BritishQuantity Surveyor15600840002
    HORROCKS, Derek Ian
    Dorset House
    Latchfore Road Gayton
    CH60 3RW Wirral
    Director
    Dorset House
    Latchfore Road Gayton
    CH60 3RW Wirral
    EnglandBritishCompany Director47819720005
    HORROCKS, Edward
    River View
    Lillyfield
    CH60 8NT Wirral
    Merseyside
    Director
    River View
    Lillyfield
    CH60 8NT Wirral
    Merseyside
    BritishCompany Director70700420002
    HORROCKS, Edward John
    4 Heythrop Drive
    CH60 1YQ Wirral
    Merseyside
    Director
    4 Heythrop Drive
    CH60 1YQ Wirral
    Merseyside
    BritishCompany Secretary15600830002
    HORROCKS, Olive
    Riverview
    Lillyfield
    CH60 8NT Wirral
    Merseyside
    Director
    Riverview
    Lillyfield
    CH60 8NT Wirral
    Merseyside
    BritishCompany Director15569940003
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishExecutive Director147650310001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    LAWSON, Gary Ian
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    United KingdomBritishDirector85842790001
    LAWSON, Gary Ian
    1 Clifton Court
    WA7 4UT Runcorn
    Cheshire
    Director
    1 Clifton Court
    WA7 4UT Runcorn
    Cheshire
    United KingdomBritishQuantity Surveyor85842790001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritishGroup Chief Executive74536340007
    MCMAHON, Michael
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    United KingdomBritishDirector112505130001
    ROCHE, John
    92 Rosslyn Avenue
    Maghull
    L31 8AT Liverpool
    Merseyside
    Director
    92 Rosslyn Avenue
    Maghull
    L31 8AT Liverpool
    Merseyside
    BritishQuantity Surveyor74416950001
    SHARP, Giles Henry
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    United KingdomBritishAccountant112704610001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishAccountant154870250001
    SYMONDS, Jonathan Campbell
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    EnglandBritishDirector176880120001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishSolicitor173852420001
    TIDBALL, Graham Paul
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    EnglandBritishDirector158266980001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishDirector137984880002

    Who are the persons with significant control of E.J. HORROCKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03858865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does E.J. HORROCKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 12, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 29, 2005Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 30, 2001
    Delivered On Feb 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    High interest business account number 90519367. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2001Registration of a charge (395)
    • Oct 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Mar 02, 1992
    Delivered On Mar 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or horrocks constuction limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M418C. 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
    • Mar 20, 1992Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does E.J. HORROCKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2018Petition date
    Jul 04, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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