HORROCKS GROUP PLC
Overview
| Company Name | HORROCKS GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03407256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORROCKS GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HORROCKS GROUP PLC located?
| Registered Office Address | 24 Birch Street WV1 4HY Wolverhampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORROCKS GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| LITEDOCK LIMITED | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for HORROCKS GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for HORROCKS GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Alan Hayward as a director on Jan 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Spann as a director on Jan 22, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Neil Spann on Aug 29, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Paul Richard Varley as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 14 pages | AA | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012 | 2 pages | CH03 | ||||||||||
Termination of appointment of John Mcdonough as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF on Aug 10, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Christopher Judd as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Francis Tapp as a director | 2 pages | AP01 | ||||||||||
Appointment of Richard John Howson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HORROCKS GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | 160699410001 | |||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560004 | |||||
| HAYWARD, Alan | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154549030001 | |||||
| EMAKPOR, Efetobor | Secretary | 31 Hillingdon Road Stretford M32 8PH Manchester | British | 43738530001 | ||||||
| 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 | British | 69049410002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CRYER, Frank Mayo | Director | 61 Osmaston Road Prenton CH42 8LR Birkenhead Wirral | England | British | 9024920001 | |||||
| EMAKPOR, Efetobor | Director | 31 Hillingdon Road Stretford M32 8PH Manchester | British | 43738530001 | ||||||
| HOLLAND, Eric | Director | Rose Cottage Alderley Road Winnington CW8 4BS Northwich Cheshire | British | 15569920001 | ||||||
| HORROCKS, Colin | Director | Heather Cottage The Ridge Heswall L60 6SP Wirral Merseyside | British | 15600840002 | ||||||
| HORROCKS, Derek Ian | Director | Dorset House Latchfore Road Gayton CH60 3RW Wirral | England | British | 47819720005 | |||||
| HORROCKS, Edward | Director | River View Lillyfield CH60 8NT Wirral Merseyside | British | 70700420002 | ||||||
| HORROCKS, Edward John | Director | 4 Heythrop Drive CH60 1YQ Wirral Merseyside | British | 15600830002 | ||||||
| HORROCKS, Olive | Director | Riverview Lillyfield CH60 8NT Wirral Merseyside | British | 15569940003 | ||||||
| HOWSON, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | 147650310001 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCMAHON, Michael | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House | United Kingdom | British | 112505130001 | |||||
| SHARP, Giles Henry | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House | United Kingdom | British | 112704610001 | |||||
| SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 154870250001 | |||||
| TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 173852420001 | |||||
| VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 137984880002 | |||||
| WATKINS, Jonathan Paul | Director | 14 Melksham Close SK11 8NH Macclesfield Cheshire | British | 54315290002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does HORROCKS GROUP PLC 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
| ||||
| Debenture | Created On Oct 27, 2000 Delivered On Nov 03, 2000 | 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
| ||||
Transactions
| ||||
| Supplemental deed between the company and chargee relating to a debenture dated 27TH october 2000 between the company and chargee | Created On Oct 27, 2000 Delivered On Nov 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all stock shares debentures bonds and other securities under the terms of the supplemental security deed.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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