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

ALUN HORNIBLOW LIMITED

EAST FINCHLEY, LONDON, N2,
Company Registration Number
04974988
Private Limited Company
Dissolved

Dissolved 2016-02-13

Company Overview

About Alun Horniblow Ltd
ALUN HORNIBLOW LIMITED was founded on 2003-11-25 and had its registered office in East Finchley. The company was dissolved on the 2016-02-13 and is no longer trading or active.

Key Data
Company Name
ALUN HORNIBLOW LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
N2
Other companies in N2
 
Filing Information
Company Number 04974988
Date formed 2003-11-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2016-02-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALUN HORNIBLOW LIMITED

Current Directors
Officer Role Date Appointed
ALUN ROGER HORNIBLOW
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE DENISE HORNIBLOW
Company Secretary 2003-11-25 2012-03-31
MANTEL SECRETARIES LIMITED
Company Secretary 2003-11-25 2003-11-25
MANTEL NOMINEES LIMITED
Director 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN ROGER HORNIBLOW DOMESTIC PLUMBING & REPAIRS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
ALUN ROGER HORNIBLOW A HORNIBLOW LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2013-12-24

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
2016-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 3 WATTON GARDENS BRIDPORT DORSET DT6 3DG
2013-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-244.20STATEMENT OF AFFAIRS/4.19
2013-07-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-19AR0125/11/12 FULL LIST
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE HORNIBLOW
2012-02-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-20AR0125/11/11 FULL LIST
2010-11-30AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-29AR0125/11/10 FULL LIST
2010-01-05AR0125/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROGER HORNIBLOW / 01/10/2009
2009-12-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-15363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-08363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-21225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/05/04
2004-02-10ELRESS252 DISP LAYING ACC 16/01/04
2004-02-10ELRESS366A DISP HOLDING AGM 16/01/04
2004-01-18288cSECRETARY'S PARTICULARS CHANGED
2004-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-1888(2)RAD 29/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 8 MELVILLE SQUARE BRIDPORT DORSET DT6 3LS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bSECRETARY RESIGNED
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ALUN HORNIBLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-10
Resolutions for Winding-up2013-07-23
Appointment of Liquidators2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against ALUN HORNIBLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALUN HORNIBLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due Within One Year 2011-06-01 £ 32,988
Provisions For Liabilities Charges 2011-06-01 £ 2,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALUN HORNIBLOW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 1,561
Current Assets 2011-06-01 £ 7,517
Debtors 2011-06-01 £ 4,667
Fixed Assets 2011-06-01 £ 15,725
Shareholder Funds 2011-06-01 £ 11,893
Stocks Inventory 2011-06-01 £ 1,289
Tangible Fixed Assets 2011-06-01 £ 10,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALUN HORNIBLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALUN HORNIBLOW LIMITED
Trademarks
We have not found any records of ALUN HORNIBLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALUN HORNIBLOW 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 (43220 - Plumbing, heat and air-conditioning installation) as ALUN HORNIBLOW LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ALUN HORNIBLOW 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 TypeResolutions for Winding-up
Defending partyALUN HORNIBLOW LIMITEDEvent Date2013-07-15
At a General Meeting of the Company, duly convened and held at 5 The High Street, Gillingham, Dorset, SP8 4AN on 15 July 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Renshaw , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, London N2 8EY , (IP No: 9712) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Simon Renshaw. Alternative contact: Nicola Coupland, Tel: 020 8444 2000. Alun Horniblow , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALUN HORNIBLOW LIMITEDEvent Date2013-07-15
Simon Renshaw , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Simon Renshaw. Alternative contact: Nicola Coupland, Tel: 020 8444 2000.
 
Initiating party Event TypeFinal Meetings
Defending partyALUN HORNIBLOW LIMITEDEvent Date2013-07-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 06 November 2015 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 12.00 noon on the 5 November 2015. Date of Appointment: 15 July 2013 Office Holder details: Simon Renshaw , (IP No. 9712) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Harshal Savla, Tel: 020 8444 2000 Simon Renshaw , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALUN HORNIBLOW 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 ALUN HORNIBLOW 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.