HORCRUX HOLDINGS LIMITED

HORCRUX HOLDINGS LIMITED

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

    Company NameHORCRUX HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07070671
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HORCRUX HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HORCRUX HOLDINGS LIMITED located?

    Registered Office Address
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of HORCRUX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINT FIXATION LIMITEDDec 30, 2009Dec 30, 2009
    POINT FIXACION LIMITEDNov 09, 2009Nov 09, 2009

    What are the latest accounts for HORCRUX HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for HORCRUX HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 23, 2024
    Next Confirmation Statement DueDec 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2023
    OverdueYes

    What are the latest filings for HORCRUX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    29 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    legacy

    2 pagesCAP-SS

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Oct 21, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2024

    LRESSP

    Appointment of Mr David Anthony Spicer as a director on Aug 21, 2024

    2 pagesAP01

    Termination of appointment of Martin David Franks as a director on Aug 21, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2024

    7 pagesAA

    Audit exemption subsidiary accounts made up to Jan 31, 2023

    12 pagesAA

    legacy

    61 pagesPARENT_ACC

    Confirmation statement made on Nov 23, 2023 with updates

    3 pagesCS01

    Appointment of Mr Michael Stoddard as a director on Nov 07, 2023

    2 pagesAP01

    Termination of appointment of Lee John Perkins as a director on Nov 07, 2023

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Jul 31, 2022 to Jan 31, 2023

    1 pagesAA01

    Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Lee John Perkins as a director on Nov 25, 2022

    2 pagesAP01

    Confirmation statement made on Nov 23, 2022 with updates

    4 pagesCS01

    Appointment of Mr Wayne Andrew Story as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Michael Stoddard as a secretary on Jun 15, 2022

    2 pagesAP03

    Notification of Civica Uk Limited as a person with significant control on Jun 15, 2022

    2 pagesPSC02

    Who are the officers of HORCRUX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Secretary
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    297372610001
    SPICER, David Anthony
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House,
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House,
    EnglandBritish283653530001
    STODDARD, Michael
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House,
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House,
    EnglandBritish301794190001
    COOPE, Louise
    Nantwich Court
    Hospital Street
    CW5 5RH Nantwich
    1st Floor
    Cheshire
    United Kingdom
    Director
    Nantwich Court
    Hospital Street
    CW5 5RH Nantwich
    1st Floor
    Cheshire
    United Kingdom
    United KingdomBritish81789450005
    COOPE, Richard James
    Nantwich Court
    Hospital Street
    CW5 5RH Nantwich
    1st Floor
    Cheshire
    United Kingdom
    Director
    Nantwich Court
    Hospital Street
    CW5 5RH Nantwich
    1st Floor
    Cheshire
    United Kingdom
    United KingdomBritish81789390005
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish173954290002
    KAHAN, Barbara
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    Director
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    United KingdomBritish146443070001
    PERKINS, Lee John
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritish302651260001
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203683330002

    Who are the persons with significant control of HORCRUX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Civica Uk Limited
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Jun 15, 2022
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales - Companies House
    Registration Number01628868
    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.
    Mr Richard James Coope
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Louise Coope
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HORCRUX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2026Due to be dissolved on
    Oct 14, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    158 Edmund Street
    B3 2HB Birmingham
    practitioner
    158 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    Andrew Paul Stevens
    Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    Cornerblock 2 Cornwall Street
    B3 2DX Birmingham

    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