Company Information for HORIZON CAPITAL LIMITED
EY ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EB,
|
Company Registration Number
SC145063
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HORIZON CAPITAL LIMITED | ||
Legal Registered Office | ||
EY ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EB Other companies in EH3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID DERMOT HENNESSEY |
||
ANDREW CHARLES EDWARDS |
||
ANDREW HULME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY CHARLOTTE BONE |
Director | ||
LLOYDS SECRETARIES LIMITED |
Company Secretary | ||
PETER ANTHONY SHEPHERD |
Director | ||
ANDREW JOHN CUMMING |
Director | ||
LAURENCE JOHN EDWARDS |
Company Secretary | ||
JOHANN KENNEDY |
Director | ||
DAVID MILLER |
Director | ||
JOHN BARKLEY |
Director | ||
HUGH CARROLL MCMILLAN |
Director | ||
ALISTAIR IAN MACRAE |
Company Secretary | ||
PETER JOSEPH CUMMINGS |
Director | ||
GEORGE EDWARD MITCHELL |
Director | ||
LYSANNE JANE WARREN BLACK |
Company Secretary | ||
JAMES CHARLES ONEIL |
Director | ||
STUART JAMES BALLINGALL |
Director | ||
GEORGE EDWARD MITCHELL |
Director | ||
GORDON SHAW SMITH |
Director | ||
GORDON CAMPBELL GRIEVE |
Director | ||
JOHN BARKLEY |
Director | ||
JAMES KERR CRUICKSHANK |
Director | ||
JOHN STEWART HUNTER |
Company Secretary | ||
KAREN MARGARET BOTHWELL |
Company Secretary | ||
ALISTAIR IAN FORBES |
Director | ||
JOHN JAMES TAYLOR |
Director | ||
FRASER DAVID CAMPBELL |
Director | ||
DAVID MCAUSLAN DUNLOP |
Director | ||
GORDON CAMPBELL GRIEVE |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
DAVID HARDIE |
Nominated Director | ||
IAN BARCLAY TUDHOPE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEWART MILNE (GLASGOW) LIMITED | Director | 2018-05-16 | CURRENT | 1998-11-16 | Active | |
STEWART MILNE (WEST) LIMITED | Director | 2018-05-16 | CURRENT | 1999-01-21 | Active | |
D.U.K.E. REAL ESTATE LIMITED | Director | 2018-05-02 | CURRENT | 2003-10-07 | Active | |
BERGAMOT VENTURES LIMITED | Director | 2018-03-13 | CURRENT | 2002-11-08 | Active | |
PRESTONFIELD P3 LIMITED | Director | 2018-02-27 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
PRESTONFIELD P1 LIMITED | Director | 2018-02-27 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
PRESTONFIELD P2 LIMITED | Director | 2018-02-27 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
HORIZON RESOURCES LIMITED | Director | 2018-02-27 | CURRENT | 1992-12-18 | Liquidation | |
PRESTONFIELD INVESTMENTS LIMITED | Director | 2018-02-26 | CURRENT | 2012-10-01 | Active | |
WEST CRAIGS LIMITED | Director | 2018-02-23 | CURRENT | 2001-12-24 | Active | |
UBERIOR INVESTMENTS LIMITED | Director | 2018-02-23 | CURRENT | 1981-02-27 | Active | |
UBERIOR ENA LIMITED | Director | 2018-02-23 | CURRENT | 2005-04-01 | Active | |
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED | Director | 2018-02-23 | CURRENT | 1988-06-24 | Active | |
HORIZON CAPITAL 2000 LIMITED | Director | 2018-02-23 | CURRENT | 1993-05-27 | Active | |
UBERIOR EQUITY LIMITED | Director | 2018-02-22 | CURRENT | 2002-08-08 | Active | |
BOS EDINBURGH NO 1 LIMITED | Director | 2018-02-22 | CURRENT | 2006-11-02 | Liquidation | |
UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED | Director | 2018-02-22 | CURRENT | 1999-03-30 | Active | |
UBERIOR TRADING LIMITED | Director | 2018-02-22 | CURRENT | 1987-01-29 | Active | |
UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2018-02-22 | CURRENT | 1998-05-22 | Active | |
UBERIOR VENTURES LIMITED | Director | 2018-02-22 | CURRENT | 2002-08-07 | Active | |
UBERIOR FUND INVESTMENTS LIMITED | Director | 2018-02-22 | CURRENT | 2004-08-26 | Active | |
UBERIOR (MOORFIELD) LIMITED | Director | 2018-02-22 | CURRENT | 2005-05-19 | Active | |
UBERIOR CO-INVESTMENTS LIMITED | Director | 2018-02-22 | CURRENT | 2005-06-20 | Liquidation | |
UBERIOR EUROPE LIMITED | Director | 2018-02-22 | CURRENT | 2006-03-22 | Active | |
YELLOW DOOR DEVELOPMENT LIMITED | Director | 2017-11-06 | CURRENT | 2017-11-06 | Active - Proposal to Strike off | |
HGP II LIMITED | Director | 2017-08-04 | CURRENT | 2016-02-29 | Active | |
HGP III LIMITED | Director | 2017-08-04 | CURRENT | 2016-07-29 | Active | |
HOUSING GROWTH PARTNERSHIP MANAGER LIMITED | Director | 2015-05-11 | CURRENT | 2015-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AP01 | DIRECTOR APPOINTED MR ANDREW HULME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY BONE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 10 GEORGE STREET EDINBURGH EH2 2DZ | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM LEVEL 1,CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF SCOTLAND PLC | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/12/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE | |
AP03 | SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SHEPHERD / 08/07/2015 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES EDWARDS | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY SHEPHERD | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 21/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS | |
AR01 | 21/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 28/09/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 21/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANN KENNEDY | |
AP01 | DIRECTOR APPOINTED MS JOHANN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CUMMING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BARKLEY | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH MCMILLAN | |
288a | DIRECTOR APPOINTED MR DAVID MILLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND PO BOX 768, LEVEL 7 ORCHARD BRAE HOUSE, EDINBURGH MIDLOTHIAN EH4 2UG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: THE MOUND EDINBURGH EH1 1YZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2018-04-27 |
Appointment of Liquidators | 2017-08-01 |
Resolutions for Winding-up | 2017-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HORIZON CAPITAL LIMITED | Event Date | 2018-04-20 |
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 Type | Appointment of Liquidators | |
Defending party | HORIZON CAPITAL LIMITED | Event Date | 2017-06-30 |
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 Type | Resolutions for Winding-up | |
Defending party | HORIZON CAPITAL LIMITED | Event Date | 2017-06-30 |
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 | |||
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. |