This company is commonly known as Hortech Solutions Limited. The company was founded 20 years ago and was given the registration number 05034419. The firm's registered office is in HEREFORD. You can find them at The Rural Enterprise Centre, Vincent Carey Road, Hereford, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | HORTECH SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05034419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 2004 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG | Director | 14 February 2014 | Active |
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG | Director | 14 February 2014 | Active |
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG | Director | 14 February 2014 | Active |
Church Farm, Mathon, Malvern, WR13 5PW | Secretary | 29 November 2006 | Active |
Church Farm, Mathon, Malvern, WR13 5PW | Secretary | 04 February 2004 | Active |
Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG | Director | 29 November 2006 | Active |
Church Farm, Mathon, Malvern, WR13 5PW | Director | 04 February 2004 | Active |
Mr James Stuart Hawkins | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thingehill Court, Withington, England, HR1 3QG |
Nature of control | : |
|
Mr Peter Gwynne | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Coronation House, The Square, Brecon, Wales, |
Nature of control | : |
|
Mr Christopher Paul Hawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thingehill Court, Withington, Hereford, United Kingdom, HR1 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.