AMICUSHORIZON GROUP FINANCING LIMITED
Overview
| Company Name | AMICUSHORIZON GROUP FINANCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04985335 |
| 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 AMICUSHORIZON GROUP FINANCING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AMICUSHORIZON GROUP FINANCING LIMITED located?
| Registered Office Address | Grosvenor House 125 High Street CR0 9XP Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMICUSHORIZON GROUP FINANCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HORIZON GROUP FINANCING LIMITED | Dec 04, 2003 | Dec 04, 2003 |
What are the latest accounts for AMICUSHORIZON GROUP FINANCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for AMICUSHORIZON GROUP FINANCING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Phillimore Clifford as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Stephen Sui Sang Leung as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Henry Maxwell Oliver as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Stuart Wilcox as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Gibb as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilke Farina as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chris Blease as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Amicushorizon Limited on May 22, 2017 | 1 pages | CH04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 no member list | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mrs Hilke Farina as a director on May 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Stuart Wilcox as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of AMICUSHORIZON GROUP FINANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OPTIVO | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House Surrey United Kingdom |
| 81186300007 | ||||||||||||||
| EVANS, Daniel | Secretary | Trowers & Hamlins Sceptre Court 40 Tower Hill EC3N 4DX London | British | 94303280001 | ||||||||||||||
| AARONS, Leslie Ian | Director | Briarwood House 11 Briarwood Hill CR8 3LF Purley Surrey | British | 103151160001 | ||||||||||||||
| BAKER, Trevor Charles | Director | 54 Lombard Street EC3P 3AH London | British | 26767780006 | ||||||||||||||
| BLEASE, Chris | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | British | 174349810001 | |||||||||||||
| BURKE, Martin Joseph | Director | 31 Garrard Road SM7 2ER Banstead Surrey | England | British | 80091720001 | |||||||||||||
| CAMPBELL, Rory Gerald Peter | Director | Trowers & Hamlins Sceptre Court 40 Tower Hill EC3N 4DX London | British | 94303270001 | ||||||||||||||
| CHILEMBA, Harneck | Director | 112b Erlanger Road Telegraph Hill Park SE14 5TJ London | Malawian | 96356850001 | ||||||||||||||
| CLIFFORD, David Phillimore | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 197049630001 | |||||||||||||
| COOPER, Peter Harry | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | British | 100351860001 | |||||||||||||
| CRUTTENDEN, Peter | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | British | 79421300001 | |||||||||||||
| CUDD, John Charles | Director | 4 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | England | British | 113934990001 | |||||||||||||
| DICKINSON MA, David John | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 139132630001 | |||||||||||||
| EVANS, Daniel | Director | Trowers & Hamlins Sceptre Court 40 Tower Hill EC3N 4DX London | British | 94303280001 | ||||||||||||||
| FALCONER, Charles Leslie, Lord | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 36324370001 | |||||||||||||
| FARINA, Hilke | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | Irish | 200319020001 | |||||||||||||
| GIBB, Dominic | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 187068870001 | |||||||||||||
| HARLAND, Stuart | Director | Knellstone House Udimore TN31 6AR Rye East Sussex | British | 114759590001 | ||||||||||||||
| HARRIOTT, Stephen | Director | 6 Quay Court Westmeads Road CT5 1QZ Whitstable Kent | British | 113561590001 | ||||||||||||||
| HOLES, Eric | Director | 2 Stable Courtyard Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | 90452390001 | |||||||||||||
| INGRAM, Owen | Director | 6 Arbor Close BR3 6TW Beckenham Kent | United Kingdom | British | 103630530001 | |||||||||||||
| KOTTEGODA, Siraj, Mr. | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | British | 99206180001 | |||||||||||||
| LEUNG, Stephen Sui Sang | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 196161690001 | |||||||||||||
| NEWSAM, Denise Feshina Philippa | Director | 32 Garlies Road Forest Hill SE23 2RT London | United Kingdom | British | 96357030001 | |||||||||||||
| OLASODE, Olusegun Ayodeji, Dr | Director | New Orchard House 2a Monks Orchard Road, West Wickham BR3 3BW Beckenham Kent | United Kingdom | British | 52287010003 | |||||||||||||
| OLIVER, David Henry Maxwell | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 67052550001 | |||||||||||||
| PANTER, Andrew | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | British | 52734470001 | |||||||||||||
| SMITH, Dennis Michael | Director | Treetops 57 Battery Hill Fairlight TN35 4AP Hastings East Sussex | United Kingdom | British | 69832870003 | |||||||||||||
| SMITH, Sarah Anne | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | United Kingdom | British | 127972360001 | |||||||||||||
| STARKE, Christopher Charles | Director | 35 Byng Road TN4 8EG Tunbridge Wells Kent | United Kingdom | British | 62786710003 | |||||||||||||
| WALKER, Stephen | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | Uk | British | 113110240002 | |||||||||||||
| WILCOX, Simon Stuart | Director | Grosvenor House 125 High Street CR0 9XP Croydon Surrey | England | British | 198724310001 | |||||||||||||
| WILSON, Ben | Director | Apartment 17 Tower 1 416 Manchester Road E14 3RD London | England | British | 90171030001 |
What are the latest statements on persons with significant control for AMICUSHORIZON GROUP FINANCING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does AMICUSHORIZON GROUP FINANCING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge | Created On Jan 06, 2011 Delivered On Jan 13, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all the chargor's rights title and interest from time to time in and to each of the following assets the facilities account and all moneys now or at any time in future standing to the credit of the facilities account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 2010 Delivered On Dec 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge the whole of the chargor's undertaking and assets present and future all rights and claims to which the chargor is now or may hereafter become entitled in relation to all moneys now or at any time hereafter standing to the credit of the agf sinking fund together with all the rights relating of attaching hereto see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Feb 14, 2007 Delivered On Mar 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the right title and interest from time to time in and to each of the following assets, the facilities account and all rights and claims in relation to all moneys. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 26, 2004 Delivered On Apr 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights and claims in relation to all moneys standing to the credit of the hgf sinking fund together with all rights relating or attaching thereto, all rights of the chargor under or in respect of the documents,. 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