UKBizDB.co.uk

ROBERT HORNE UK LIMITED

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

This company is commonly known as Robert Horne Uk Limited. The company was founded 79 years ago and was given the registration number 00391887. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROBERT HORNE UK LIMITED
Company Number:00391887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1944
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director04 February 2015Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director14 October 2013Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Secretary28 August 2014Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Secretary01 May 2014Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Secretary-Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary18 October 1994Active
78 Bowen Street, Camberwell, Australia, 3124

Director31 October 2003Active
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director01 November 2005Active
Hill Cottage, The Green, Crowell, Chinnor, OX39 4RR

Director15 December 2008Active
Manor House 37 Main Street, Great Oxendon, Market Harborough, LE16 8NE

Director-Active
15 Devonshire Park, Reading, RG2 7DX

Director27 March 2002Active
Bellamylaan 13, 2111 Ch Aerdenhout, Netherlands, FOREIGN

Director-Active
Van Teylingenweg 16, 3471 Gb Kamerik, The Netherlands,

Director22 September 1993Active
10, Chariots Way, Baston, Peterborough, PE6 9PL

Director30 September 2009Active
Apollolaan 93, Amsterdam, Am 1077,

Director18 January 1996Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Director01 November 2011Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Director01 November 2011Active
The Red Gables, 19 Mears Ashby Road, Earls Barton, NN6 0HQ

Director01 July 2008Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Director01 November 2011Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Director-Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Director05 February 2013Active
Van Ostadelaan 6, Huis Ter Heide, Holland, 3712 AV

Director18 January 1996Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director14 December 2007Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director13 October 1997Active
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU

Director-Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
Huntsman House, Mansion Close, Moulton Park, NN3 6LA

Director14 October 2013Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Director31 October 2003Active
Cotswold House 23 Westhorpe, Sibbertoft, Market Harborough, LE16 9UL

Director11 September 1995Active
Valklaan 25, 3722 Zj Bilthoven, Netherlands, FOREIGN

Director-Active
Parklaan 14, 1406 Km Bussum, Netherlands,

Director22 September 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

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

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Address

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

Download
2021-09-07Address

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

Download
2021-06-28Address

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

Download
2021-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-06-22Insolvency

Liquidation in administration result creditors meeting.

Download
2015-06-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-05Insolvency

Liquidation in administration proposals.

Download
2015-04-17Address

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

Download
2015-04-16Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.