HORSTONBRIDGE DEVELOPMENTS LIMITED

HORSTONBRIDGE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHORSTONBRIDGE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05317036
    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 HORSTONBRIDGE DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HORSTONBRIDGE DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HORSTONBRIDGE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for HORSTONBRIDGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13
    YADVWXL5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2020

    LRESSP

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA
    X9IJXI2Z

    Registered office address changed from 17 Penn Avenue Penn Avenue Chesham HP5 2HT England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Oct 23, 2020

    2 pagesAD01
    A9ED0I2P

    Appointment of a voluntary liquidator

    3 pages600
    A9DQ6RGI

    Declaration of solvency

    5 pagesLIQ01
    A9DQ6RGY

    Satisfaction of charge 053170360001 in full

    1 pagesMR04
    X9B5RUUY

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01
    X8XBNOF6

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA
    X8X93UZ4

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01
    X7WP1JWA

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA
    A7I723LE

    Registered office address changed from 6 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT to 17 Penn Avenue Penn Avenue Chesham HP5 2HT on Jan 02, 2018

    1 pagesAD01
    X6WSDMTL

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01
    X6WSDC7D

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA
    A6IAQXZY

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA
    A5YGWBP6

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01
    X5XD584H

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 200
    SH01
    X4MP9342

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA
    A4D5NKRM

    Director's details changed for Mr Michael Garnet Rolls on Jan 01, 2015

    2 pagesCH01
    X4062D0Y

    Annual return made up to Dec 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 200
    SH01
    X3Z87AE1

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA
    A3L3K6JE

    Registration of charge 053170360001

    27 pagesMR01
    A37XSVOX

    Annual return made up to Dec 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 200
    SH01
    X2Z73WH5

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA
    A2H53XBT

    Who are the officers of HORSTONBRIDGE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLLS, Michael Garnet
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Secretary
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    165642390001
    GRIFFITHS, David John
    17 Penn Avenue
    HP5 2HT Chesham
    Buckinghamshire
    Director
    17 Penn Avenue
    HP5 2HT Chesham
    Buckinghamshire
    United KingdomBritishChartered Surveyor13762470001
    ROLLS, Michael Garnet
    Talland Hill
    PL13 2RZ Polperro
    Kit Hill House
    Cornwall
    England
    Director
    Talland Hill
    PL13 2RZ Polperro
    Kit Hill House
    Cornwall
    England
    United KingdomBritishChartered Surveyor118426900002
    FOREMAN, Barry Anthony
    106 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    Secretary
    106 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    British720470002
    FOREMAN, Selwyn Jacoby
    Amersham House
    Mill Street
    HP4 2DT Berkhamsted
    6
    Hertfordshire
    England
    Secretary
    Amersham House
    Mill Street
    HP4 2DT Berkhamsted
    6
    Hertfordshire
    England
    156404040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for HORSTONBRIDGE DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The 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 HORSTONBRIDGE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2014
    Delivered On May 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Darcliffe Homes Limited
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • Aug 10, 2020Satisfaction of a charge (MR04)

    Does HORSTONBRIDGE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2020Commencement of winding up
    Jan 01, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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