E.J. HORROCKS LIMITED
Overview
Company Name | E.J. HORROCKS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02023634 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of E.J. HORROCKS LIMITED?
Company Name | From | Until |
---|---|---|
CARILLION CONTRACT SERVICES LIMITED | Jul 28, 2011 | Jul 28, 2011 |
EAGA CONTRACT SERVICES LIMITED | Jun 11, 2010 | Jun 11, 2010 |
E. J. HORROCKS LIMITED | Nov 13, 1995 | Nov 13, 1995 |
E.J. HORROCKS (PLASTERING CONTRACTORS) LIMITED | May 28, 1986 | May 28, 1986 |
What are the latest accounts for E.J. HORROCKS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for E.J. HORROCKS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 10, 2019 |
Next Confirmation Statement Due | Jun 24, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2018 |
Overdue | Yes |
What are the latest filings for E.J. HORROCKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jul 09, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed carillion contract services LIMITED\certificate issued on 16/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of E.J. HORROCKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 161244710001 | |||||||
HORROCKS, Edward John | Secretary | 4 Heythrop Drive CH60 1YQ Wirral Merseyside | British | 15600830002 | ||||||
JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | British | 69049410002 | ||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183710001 | |||||||
SHEPLEY, Alison Margaret | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | 160706050001 | |||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
CRYER, Frank Mayo | Director | 61 Osmaston Road Prenton CH42 8LR Birkenhead Wirral | England | British | Chartered Accountant | 9024920001 | ||||
DHANAK, Mitesh | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | England | British | Director | 155689080001 | ||||
HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
HOLLAND, Eric | Director | Rose Cottage Alderley Road Winnington CW8 4BS Northwich Cheshire | British | Estimator | 15569920001 | |||||
HORROCKS, Colin | Director | Heather Cottage The Ridge Heswall L60 6SP Wirral Merseyside | British | Quantity Surveyor | 15600840002 | |||||
HORROCKS, Derek Ian | Director | Dorset House Latchfore Road Gayton CH60 3RW Wirral | England | British | Company Director | 47819720005 | ||||
HORROCKS, Edward | Director | River View Lillyfield CH60 8NT Wirral Merseyside | British | Company Director | 70700420002 | |||||
HORROCKS, Edward John | Director | 4 Heythrop Drive CH60 1YQ Wirral Merseyside | British | Company Secretary | 15600830002 | |||||
HORROCKS, Olive | Director | Riverview Lillyfield CH60 8NT Wirral Merseyside | British | Company Director | 15569940003 | |||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Executive Director | 147650310001 | ||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
LAWSON, Gary Ian | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | United Kingdom | British | Director | 85842790001 | ||||
LAWSON, Gary Ian | Director | 1 Clifton Court WA7 4UT Runcorn Cheshire | United Kingdom | British | Quantity Surveyor | 85842790001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
MCMAHON, Michael | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | United Kingdom | British | Director | 112505130001 | ||||
ROCHE, John | Director | 92 Rosslyn Avenue Maghull L31 8AT Liverpool Merseyside | British | Quantity Surveyor | 74416950001 | |||||
SHARP, Giles Henry | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | United Kingdom | British | Accountant | 112704610001 | ||||
SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Accountant | 154870250001 | ||||
SYMONDS, Jonathan Campbell | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | England | British | Director | 176880120001 | ||||
TAPP, Richard Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Solicitor | 173852420001 | ||||
TIDBALL, Graham Paul | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | England | British | Director | 158266980001 | ||||
VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Director | 137984880002 |
Who are the persons with significant control of E.J. HORROCKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Energy Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does E.J. HORROCKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does E.J. HORROCKS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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