Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HORIZON CAPITAL LIMITED
Company Information for

HORIZON CAPITAL LIMITED

EY ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EB,
Company Registration Number
SC145063
Private Limited Company
Liquidation

Company Overview

About Horizon Capital Ltd
HORIZON CAPITAL LIMITED was founded on 1993-06-21 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Horizon Capital 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
HORIZON CAPITAL LIMITED
 
Legal Registered Office
EY ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EB
Other companies in EH3
 
Previous Names
CLIFTON COURT NURSING HOME LIMITED21/07/2000
Filing Information
Company Number SC145063
Company ID Number SC145063
Date formed 1993-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 30/09/2017
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 19:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON CAPITAL 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.
Companies with same name HORIZON CAPITAL LIMITED
The following companies were found which have the same name as HORIZON CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORIZON CAPITAL 2000 LIMITED THE MOUND EDINBURGH EH1 1YZ Active Company formed on the 1993-05-27
HORIZON CAPITAL ASSETS LIMITED 9 NEW FOREST LANE CHIGWELL IG7 5QN Active Company formed on the 2012-10-31
HORIZON CAPITAL GROUP LIMITED SUITE 7 46 MANCHESTER STREET LONDON W1U 7LS Dissolved Company formed on the 2009-06-24
HORIZON CAPITAL 2013 CIP LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-18
HORIZON CAPITAL 2013 CIP LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-26
HORIZON CAPITAL (FOUNDERS) LIMITED HORIZON CAPITAL, LEVEL 9, THE SHARD, 32 LONDON BRIDGE STREET, LONDON SE1 9SG Active Company formed on the 1991-07-30
HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-18
HORIZON CAPITAL 2013 GP LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-26
HORIZON CAPITAL (HOLDINGS) LIMITED HORIZON CAPITAL, LEVEL 9, THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2006-01-20
HORIZON CAPITAL 2013 FRIENDS AND FAMILY LIMITED PARTNERSHIP HORIZON CAPITAL LEVEL 9 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2012-07-16
HORIZON CAPITAL FUND 2013 A LIMITED PARTNERSHIP HORIZON CAPITAL LEVEL 9 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2012-06-28
HORIZON CAPITAL FUND 2013 B LIMITED PARTNERSHIP HORIZON CAPITAL LEVEL 9 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2012-06-28
HORIZON CAPITAL LLP HORIZON CAPITAL, LEVEL 9, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2006-07-12
HORIZON CAPITAL MARKETS LIMITED BRENTANO SUITE CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE BOREHAMWOOD WD6 3SY Active - Proposal to Strike off Company formed on the 2013-11-20
HORIZON CAPITAL MANAGEMENT LIMITED LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ Active Company formed on the 2014-09-25
Horizon Capital Strategies Inc. 1500 ROYAL CNETRE, 1055 WEST GEORGIA ST P.O. BOX 11117 VANCOUVER British Columbia V6E 4N7 Dissolved Company formed on the 2002-03-20
Horizon Capital Solutions INC. 32 Nursewood Rd Toronto Ontario M4E 3R8 Dissolved Company formed on the 2012-08-19
HORIZON CAPITAL PARTNERS LIMITED ST GALL'S HOUSE ST GALL GARDENS SOUTH MILLTOWN DUBLIN 14 D14Y882 Dissolved Company formed on the 1998-04-28
HORIZON CAPITAL ASSET MANAGEMENT LIMITED SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST BELFAST NORTHERN IRELAND BT1 6JH Dissolved Company formed on the 2015-02-13
HORIZON CAPITAL INTERNATIONAL LIMITED 1 Woodborough Hill Peasedown St. John Bath BA2 8LN Active - Proposal to Strike off Company formed on the 2015-03-24

Company Officers of HORIZON CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-11-23
ANDREW CHARLES EDWARDS
Director 2015-02-24
ANDREW HULME
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-11-23 2018-02-27
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-08-21 2016-11-23
PETER ANTHONY SHEPHERD
Director 2015-02-24 2016-07-31
ANDREW JOHN CUMMING
Director 2010-01-14 2015-02-24
LAURENCE JOHN EDWARDS
Company Secretary 2007-08-31 2012-08-21
JOHANN KENNEDY
Director 2010-04-22 2010-05-04
DAVID MILLER
Director 2008-04-30 2010-01-14
JOHN BARKLEY
Director 1999-07-28 2009-02-17
HUGH CARROLL MCMILLAN
Director 2000-07-07 2008-04-30
ALISTAIR IAN MACRAE
Company Secretary 2000-09-01 2007-08-31
PETER JOSEPH CUMMINGS
Director 2000-07-07 2005-10-31
GEORGE EDWARD MITCHELL
Director 2000-07-07 2002-03-18
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 2000-09-01
JAMES CHARLES ONEIL
Director 2000-01-07 2000-07-07
STUART JAMES BALLINGALL
Director 1999-07-28 2000-01-07
GEORGE EDWARD MITCHELL
Director 1996-02-29 1999-07-28
GORDON SHAW SMITH
Director 1997-01-31 1999-07-28
GORDON CAMPBELL GRIEVE
Director 1996-02-29 1997-01-31
JOHN BARKLEY
Director 1994-02-18 1996-02-29
JAMES KERR CRUICKSHANK
Director 1995-07-07 1996-02-29
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-11-05 1995-09-04
ALISTAIR IAN FORBES
Director 1994-08-24 1995-07-07
JOHN JAMES TAYLOR
Director 1994-02-18 1994-05-20
FRASER DAVID CAMPBELL
Director 1993-11-05 1994-02-18
DAVID MCAUSLAN DUNLOP
Director 1993-11-05 1994-02-18
GORDON CAMPBELL GRIEVE
Director 1993-11-05 1994-02-18
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1993-06-21 1993-11-05
MAUREEN SHEILA COUTTS
Nominated Director 1993-06-21 1993-11-05
DAVID HARDIE
Nominated Director 1993-06-21 1993-11-05
IAN BARCLAY TUDHOPE
Company Secretary 1993-10-19 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HULME STEWART MILNE (GLASGOW) LIMITED Director 2018-05-16 CURRENT 1998-11-16 Active
ANDREW HULME STEWART MILNE (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME BERGAMOT VENTURES LIMITED Director 2018-03-13 CURRENT 2002-11-08 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME WEST CRAIGS LIMITED Director 2018-02-23 CURRENT 2001-12-24 Active
ANDREW HULME UBERIOR INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 Active
ANDREW HULME UBERIOR ENA LIMITED Director 2018-02-23 CURRENT 2005-04-01 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR TRADING LIMITED Director 2018-02-22 CURRENT 1987-01-29 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active

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
2018-06-114.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2018-03-15AP01DIRECTOR APPOINTED MR ANDREW HULME
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR AMY BONE
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 10 GEORGE STREET EDINBURGH EH2 2DZ
2017-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2017-07-21AD02SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM LEVEL 1,CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2017-07-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF SCOTLAND PLC
2017-02-22AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-11-24TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2016-11-24AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-11-24AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0121/06/16 FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SHEPHERD / 08/07/2015
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0121/06/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2015-03-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES EDWARDS
2015-03-02AP01DIRECTOR APPOINTED MR PETER ANTHONY SHEPHERD
2014-07-11AD02SAIL ADDRESS CREATED
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0121/06/14 FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-25AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-06-24AR0121/06/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-06-25AR0121/06/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30RES01ADOPT ARTICLES 28/09/2011
2011-09-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21AR0121/06/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-07-02AR0121/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN KENNEDY
2010-04-23AP01DIRECTOR APPOINTED MS JOHANN KENNEDY
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2010-01-14AP01DIRECTOR APPOINTED MR ANDREW JOHN CUMMING
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009
2009-06-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARKLEY
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCMILLAN
2008-05-19288aDIRECTOR APPOINTED MR DAVID MILLER
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-07-06363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-29363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18288bDIRECTOR RESIGNED
2005-07-04363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-29353LOCATION OF REGISTER OF MEMBERS
2004-06-29190LOCATION OF DEBENTURE REGISTER
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-03363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-25363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20288bDIRECTOR RESIGNED
2002-02-22AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-11-14225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-06-13288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND PO BOX 768, LEVEL 7 ORCHARD BRAE HOUSE, EDINBURGH MIDLOTHIAN EH4 2UG
2000-09-14288aNEW SECRETARY APPOINTED
2000-09-14288bSECRETARY RESIGNED
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: THE MOUND EDINBURGH EH1 1YZ
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HORIZON CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-27
Appointment of Liquidators2017-08-01
Resolutions for Winding-up2017-08-01
Fines / Sanctions
No fines or sanctions have been issued against HORIZON CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORIZON CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HORIZON CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZON CAPITAL LIMITED
Trademarks
We have not found any records of HORIZON CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORIZON CAPITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2010-08-19 GBP £1,460
Birmingham City Council 2010-08-16 GBP £1,460

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HORIZON CAPITAL 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 TypeFinal Meetings
Defending partyHORIZON CAPITAL LIMITEDEvent Date2018-04-20
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meeting of the shareholders of the company will be held at Ernst & Young LLP, 1 More London Place, London, SE1 2AF on 30 May 2018 at 10.15 am to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 30 June 2017. Office holder details: Richard Barker and Samantha Jane Keen (IP Nos. 17150 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 5925. Alternative contact: Jack Collis. Ag TF11765
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHORIZON CAPITAL LIMITEDEvent Date2017-06-30
Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: Samantha Jane Keen or Richard Barker, Tel: 020 7806 9465, alternative contact: Jai Bhalla Ag KF41755
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHORIZON CAPITAL LIMITEDEvent Date2017-06-30
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: Samantha Jane Keen or Richard Barker, Tel: 020 7951 2093, alternative contact: Maria Holmes Ag KF41755
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON CAPITAL 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 HORIZON CAPITAL 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.