Company NameHorizon Healthcare Partnership Limited
Company StatusDissolved
Company Number05644117
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Roger David Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Rings Lane
Harrogate
North Yorkshire
HG2 9HY
Secretary NameShona Mackenzie Williams
NationalityBritish
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Stone Rings Lane
Harrogate
North Yorkshire
HG2 9HY
Director NameMr Jonathan Paul Streeton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Head Farm
Brackenthwaite Lane
Pannal
Harrogate
HG3 1PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehorizon-recruitment.co.uk
Telephone0845 0941234
Telephone regionUnknown

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Roger David Williams
50.00%
Ordinary
50 at £1Mrs Shona Mackenzie Williams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
14 July 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
27 October 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 October 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Roger David Williams on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Roger David Williams on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Return made up to 05/12/08; full list of members (3 pages)
29 March 2008Return made up to 05/12/07; full list of members (3 pages)
14 March 2008Secretary's change of particulars / shona williams / 05/12/2007 (1 page)
14 March 2008Director's change of particulars / roger williams / 05/12/2007 (1 page)
29 February 2008Registered office changed on 29/02/2008 from central house, 47 st paul's street, leeds west yorkshire LS1 2TE (1 page)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 January 2007Return made up to 05/12/06; full list of members (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
22 June 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Ad 05/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005New secretary appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (1 page)
5 December 2005Incorporation (16 pages)