UKBizDB.co.uk

E.J. HORROCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.j. Horrocks Limited. The company was founded 38 years ago and was given the registration number 02023634. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:E.J. HORROCKS LIMITED
Company Number:02023634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 May 1986
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43310 - Plastering
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary28 June 2011Active
4 Heythrop Drive, Wirral, CH60 1YQ

Secretary-Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Secretary04 January 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary08 June 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 June 2011Active
61 Osmaston Road, Prenton, Birkenhead, CH42 8LR

Director-Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Director04 March 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director22 January 2014Active
Rose Cottage Alderley Road, Winnington, Northwich, CW8 4BS

Director-Active
Heather Cottage The Ridge, Heswall, Wirral, L60 6SP

Director-Active
Dorset House, Latchfore Road Gayton, Wirral, CH60 3RW

Director01 October 1996Active
River View, Lillyfield, Wirral, CH60 8NT

Director-Active
4 Heythrop Drive, Wirral, CH60 1YQ

Director-Active
Riverview, Lillyfield, Wirral, CH60 8NT

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 June 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Director14 July 2010Active
1 Clifton Court, Runcorn, WA7 4UT

Director01 November 2002Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 June 2011Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Director04 January 2008Active
92 Rosslyn Avenue, Maghull, Liverpool, L31 8AT

Director01 January 2001Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Director31 October 2007Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director13 October 2010Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Director26 October 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 June 2011Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF

Director04 March 2011Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7DF

Director08 June 2011Active

People with Significant Control

Carillion Energy Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-10-04Address

Change registered office address company with date old address new address.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-06Insolvency

Liquidation compulsory winding up order.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Change person secretary company with change date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-16Change of name

Certificate change of name company.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.