Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.H.HORN & COMPANY LIMITED
Company Information for

G.H.HORN & COMPANY LIMITED

4TH FLOOR, CHURCHGATE HOUSE, BOLTON, BL1 1HL,
Company Registration Number
00170221
Private Limited Company
Liquidation

Company Overview

About G.h.horn & Company Ltd
G.H.HORN & COMPANY LIMITED was founded on 1920-09-14 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". G.h.horn & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G.H.HORN & COMPANY LIMITED
 
Legal Registered Office
4TH FLOOR
CHURCHGATE HOUSE
BOLTON
BL1 1HL
Other companies in M2
 
Filing Information
Company Number 00170221
Company ID Number 00170221
Date formed 1920-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2004
Account next due 30/07/2006
Latest return 31/03/2005
Return next due 28/04/2006
Type of accounts FULL
Last Datalog update: 2018-08-05 13:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.H.HORN & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.H.HORN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK HARRY BERRY
Director 1991-04-15
STANLEY BERNARD BERRY
Director 1991-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BERRY
Director 1991-04-15 2016-03-23
ROY PILKINGTON
Company Secretary 1991-04-15 2005-11-01
ROY PILKINGTON
Director 1991-04-15 2005-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2017
2017-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2017
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2016
2017-02-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 620A MANCHESTER ROAD WESTHOUGHTON BOLTON BL5 3JD
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM THE LEXICON MOUNT STREET MANCHESTER M2 5NT
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-05LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-10-21LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR
2016-10-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERRY
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2015
2015-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2015
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2014
2014-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2014
2014-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2013
2013-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2013-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2012
2012-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012
2012-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2011
2011-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2011
2011-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2010
2010-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG
2010-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2009
2009-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2009
2009-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2008
2008-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2008
2008-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: THE COACH HOUSE CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ
2006-01-054.70DECLARATION OF SOLVENCY
2006-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2006-01-05600APPOINTMENT OF LIQUIDATOR
2005-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ST.MARYS WAY STOCKPORT CHESHIRE SK1 2HY
2005-06-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2004-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-07363sRETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS
2000-06-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to G.H.HORN & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against G.H.HORN & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2004-07-14 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-01 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH GMACGROUP COMPANY
DEBENTURE 2003-05-24 PART of the property or undertaking has been released from charge GMAC COMMERCIAL FINANCE PLC
LEGAL MORTGAGE 2003-01-29 Satisfied HSBC BANK PLC
FLOATING CHARGE 2002-10-23 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 2002-03-30 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2002-03-30 PART of the property or undertaking has been released from charge GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 2001-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1993-03-04 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1989-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED 1984-07-19 Satisfied WILLIAMS & GLYN'S BANK PLC
CHARGE 1982-08-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) LIMITED
MORTGAGE DEBENTURE 1968-02-23 Satisfied WILLIAMS DEACON'S BANK LIMITED
Intangible Assets
Patents
We have not found any records of G.H.HORN & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.H.HORN & COMPANY LIMITED
Trademarks
We have not found any records of G.H.HORN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.H.HORN & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as G.H.HORN & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.H.HORN & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyG.H.HORN & COMPANY LIMITEDEvent Date2016-12-22
Brendan P Hogan , (IP No. 13030) of Anderson Brookes Insolvency Practitioners Ltd , 620A Manchester Road, Westhoughton, Bolton, BL5 3JD . : For further details contact: Brendan Hogan, Tel: 01204 255 051. Alternative contact: Khalid Suli
 
Initiating party Event TypeFinal Meetings
Defending partyG. H. HORN & COMPANY LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL on 12 March 2019 at 11.30 am for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. A Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 4th Floor Churchgate House, Bolton, BL1 1HL by 4.00 pm 11 March 2019 in order that the member be entitled to vote. Date of Appointment: 22 December 2016 Liquidators Name and Address: Brendan P Hogan (IP No 13030) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 11HL Date of Appointment: 12 September 2016 Liquidators Name and Address: Conrad Alexander Pearson and Patrick Lannagan of Mazars LLP, One St Peters Square, Manchester M2 3DE Date of Appointment: 29 December 2005 Liquidators Name and Address - Tim Askham of Mazars LLP, One St Peters Square, Manchester M2 3DE For further information contact Brendan Hogan at the offices of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 11HL on 01204 255051 or brendan@andersonbrookes.co.uk Brendan P Hogan , Liquidator 6 February 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.H.HORN & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.H.HORN & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1