Company NameRichard Horncastle Limited
DirectorsTom Richard Horncastle and Mary Horncastle
Company StatusLiquidation
Company Number02552674
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameTom Richard Horncastle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeech Hill 3 Main Road
Aislaby
Whitby
North Yorkshire
YO21 1SW
Secretary NameMary Horncastle
NationalityBritish
StatusCurrent
Appointed26 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeech Hill
Main Road Aislaby
Whitby
North Yorkshire
YO21 1SW
Director NameMary Horncastle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBeech Hill
Main Road Aislaby
Whitby
North Yorkshire
YO21 1SW

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1995
Net Worth£158,328
Cash£92,456
Current Liabilities£963,738

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Next Accounts Due31 May 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due9 November 2016 (overdue)

Filing History

30 June 2005Receiver ceasing to act (1 page)
30 June 2005Receiver ceasing to act (1 page)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2004Receiver's abstract of receipts and payments (2 pages)
28 June 2004Receiver's abstract of receipts and payments (2 pages)
23 March 2004Order of court - dissolution void (2 pages)
23 March 2004Order of court - dissolution void (2 pages)
30 April 2003Dissolved (1 page)
30 April 2003Dissolved (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
28 June 2001Receiver's abstract of receipts and payments (2 pages)
28 June 2001Receiver's abstract of receipts and payments (2 pages)
6 April 2001Dissolution deferment (1 page)
6 April 2001Dissolution deferment (1 page)
5 February 2001Dissolution deferment (1 page)
5 February 2001Dissolution deferment (1 page)
14 November 2000Completion of winding up (1 page)
14 November 2000Completion of winding up (1 page)
15 September 2000Order of court to wind up (3 pages)
15 September 2000Order of court to wind up (3 pages)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
6 July 1999Receiver's abstract of receipts and payments (2 pages)
6 July 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
14 November 1997Statement of Affairs in administrative receivership following report to creditors (10 pages)
14 November 1997Statement of Affairs in administrative receivership following report to creditors (10 pages)
10 October 1997Administrative Receiver's report (14 pages)
10 October 1997Administrative Receiver's report (14 pages)
10 July 1997Registered office changed on 10/07/97 from: 103 redcar road marske redcar cleveland TS11 6HZ (1 page)
10 July 1997Registered office changed on 10/07/97 from: 103 redcar road marske redcar cleveland TS11 6HZ (1 page)
1 July 1997Appointment of receiver/manager (1 page)
1 July 1997Appointment of receiver/manager (1 page)
24 December 1996Return made up to 26/10/96; no change of members (4 pages)
24 December 1996Return made up to 26/10/96; no change of members (4 pages)
5 July 1996Particulars of contract relating to shares (3 pages)
5 July 1996Ad 16/05/96--------- £ si 50000@1=50000 £ ic 132510/182510 (2 pages)
5 July 1996Particulars of contract relating to shares (3 pages)
5 July 1996Ad 16/05/96--------- £ si 50000@1=50000 £ ic 132510/182510 (2 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 December 1995Particulars of mortgage/charge (12 pages)
14 December 1995Particulars of mortgage/charge (12 pages)
20 October 1995Return made up to 26/10/95; no change of members (4 pages)
20 October 1995Return made up to 26/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)