RCS update : on 21/04/2026
HORIZON STOCKBROKING LIMITED
Inactive since 07/03/2024
•08434634
Address
29 New Walk LE1 6TE Leicester
Activity
Activities of insurance agents and brokers
Incorporation
07/03/2013
Legal information
HORIZON STOCKBROKING LIMITED
Number
08434634
Legal form
Private limited company
Legal situation
other
Activity
HORIZON STOCKBROKING LIMITED
Code SIC
66220•Activities of insurance agents and brokers
Fields of activity
Activities of insurance agents and brokers
Officers and representatives
HORIZON STOCKBROKING LIMITED
8 officers and representatives
Quality: Director
In office since the : 16/09/2016
Nationality: Irish
Date of birth: 07/1966
Address: 12 Eastham Court, Bettystown Meath
Former officers
Quality: Director
In office since the : 19/05/2014
Until: 23/02/2016
Nationality: Irish
Date of birth: 10/1986
Address: 1 Charterhouse Mews EC1M 6BB London
Quality: Director
In office since the : 07/03/2013
Until: 19/05/2014
Nationality: Irish
Date of birth: 06/1956
Address: Mpac Consultancy Llp, 3 Beeston Place SW1W 0JJ London
Quality: Director
In office since the : 19/05/2014
Until: 30/06/2015
Nationality: British
Date of birth: 03/1964
Address: 3, Beeston Place SW1W 0JJ London
Quality: Director
In office since the : 19/05/2014
Until: 13/07/2017
Nationality: British
Date of birth: 10/1977
Address: 1 Charterhouse Mews EC1M 6BB London
Quality: Director
In office since the : 19/05/2014
Until: 30/09/2015
Nationality: Irish
Date of birth: 11/1975
Address: 1 Charterhouse Mews EC1M 6BB London
Quality: Director
In office since the : 01/07/2016
Until: 03/01/2018
Nationality: British
Date of birth: 05/1979
Address: 24 Stuart Road, Stuart Road DA11 0BZ Gravesend
Quality: Director
In office since the : 04/09/2017
Until: 25/09/2017
Nationality: British
Date of birth: 10/1961
Address: Longcroft House, 2-8 Victoria Avenue Bishopgate EC2M 4NS London
Ultimate beneficial owners
HORIZON STOCKBROKING LIMITED
David Carr
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Nationality: Irish
Address: 1 Charterhouse Mews EC1M 6BB London
Filling history
HORIZON STOCKBROKING LIMITED
41 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
07/03/2024
Liquidators' statement of receipts and payments to 4 July 2022
Liquidators' statement of receipts and payments to 4 July 2022
30/01/2024
Liquidators' statement of receipts and payments to 4 July 2023
Liquidators' statement of receipts and payments to 4 July 2023
17/01/2024
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
07/12/2023
Liquidators' statement of receipts and payments to 4 July 2021
Liquidators' statement of receipts and payments to 4 July 2021
31/08/2021
Liquidators' statement of receipts and payments to 4 July 2020
Liquidators' statement of receipts and payments to 4 July 2020
17/09/2020
Liquidators' statement of receipts and payments to 4 July 2019
Liquidators' statement of receipts and payments to 4 July 2019
10/10/2019
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
13/08/2018
Statement of affairs
Statement of affairs
25/07/2018
Resolutions
Resolutions
25/07/2018
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 29 New Walk Leicester LE1 6TE on 14 June 2018
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 29 New Walk Leicester LE1 6TE on 14 June 2018
14/06/2018
Termination of appointment of Ben Harold Timms as a director on 3 January 2018
Termination of appointment of Ben Harold Timms as a director on 3 January 2018
10/01/2018
Statement of capital following an allotment of shares on 14 December 2017
Statement of capital following an allotment of shares on 14 December 2017
15/12/2017
Termination of appointment of Geoffrey Walsh as a director on 25 September 2017
Termination of appointment of Geoffrey Walsh as a director on 25 September 2017
02/10/2017
Registration of charge 084346340001, created on 26 September 2017
Registration of charge 084346340001, created on 26 September 2017
28/09/2017
Termination of appointment of Geoffrey Walsh as a director on 25 September 2017
Termination of appointment of Geoffrey Walsh as a director on 25 September 2017
27/09/2017
Appointment of Geoffrey Walsh as a director on 4 September 2017
Appointment of Geoffrey Walsh as a director on 4 September 2017
12/09/2017
Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 13 July 2017
Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 13 July 2017
13/07/2017
Resolutions
Resolutions
03/07/2017
Appointment of Mr Ben Harold Timms as a director on 1 July 2016
Appointment of Mr Ben Harold Timms as a director on 1 July 2016
26/06/2017
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
13/06/2017
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
30/05/2017
Confirmation statement made on 7 March 2017 with updates
Confirmation statement made on 7 March 2017 with updates
15/03/2017
Appointment of Mr Robert Sweeney as a director on 16 September 2016
Appointment of Mr Robert Sweeney as a director on 16 September 2016
29/09/2016
Annual return made up to 7 March 2016 with full list of shareholders - Statement of capital on 26 April 2016
Annual return made up to 7 March 2016 with full list of shareholders - Statement of capital on 26 April 2016
26/04/2016
Statement of capital following an allotment of shares on 5 October 2015
Statement of capital following an allotment of shares on 5 October 2015
26/04/2016
Current accounting period extended from 31 March 2016 to 30 June 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
30/03/2016
Termination of appointment of David Carr as a director on 23 February 2016
Termination of appointment of David Carr as a director on 23 February 2016
02/03/2016
Termination of appointment of Andrew Oliver Mulligan as a director on 30 September 2015
Termination of appointment of Andrew Oliver Mulligan as a director on 30 September 2015
26/10/2015
Registered office address changed from 3 Beeston Place London SW1W 0JJ to 1 Charterhouse Mews London EC1M 6BB on 14 August 2015
Registered office address changed from 3 Beeston Place London SW1W 0JJ to 1 Charterhouse Mews London EC1M 6BB on 14 August 2015
14/08/2015
Termination of appointment of Karl Alexander Hughes as a director on 30 June 2015
Termination of appointment of Karl Alexander Hughes as a director on 30 June 2015
10/07/2015
Annual return made up to 7 March 2015 with full list of shareholders - Statement of capital on 13 March 2015
Annual return made up to 7 March 2015 with full list of shareholders - Statement of capital on 13 March 2015
13/03/2015
Statement of capital following an allotment of shares on 6 June 2014
Statement of capital following an allotment of shares on 6 June 2014
04/07/2014
Annual return made up to 7 March 2014 with full list of shareholders
Annual return made up to 7 March 2014 with full list of shareholders
20/06/2014
Appointment of Karl Alexander Hughes as a director
Appointment of Karl Alexander Hughes as a director
13/06/2014
Appointment of Andrew Oliver Mulligan as a director
Appointment of Andrew Oliver Mulligan as a director
13/06/2014
Termination of appointment of Gerard Carr as a director
Termination of appointment of Gerard Carr as a director
13/06/2014
Appointment of David Carr as a director
Appointment of David Carr as a director
13/06/2014
Appointment of Mr Kyriacos Sotiris Kangellaris as a director
Appointment of Mr Kyriacos Sotiris Kangellaris as a director
13/06/2014
Registered office address changed from , Mpac Consultancy Llp 3 Beeston Place, London, SW1W 0JJ, England on 5 April 2013
Registered office address changed from , Mpac Consultancy Llp 3 Beeston Place, London, SW1W 0JJ, England on 5 April 2013
05/04/2013
Incorporation - Model articles adopted
Incorporation - Model articles adopted
07/03/2013
Annual accounts
HORIZON STOCKBROKING LIMITED
3 documents
Accounts for a small company made up to 30 June 2016
12/06/2017
Accounts for a small company made up to 31 March 2015
29/09/2015
Total exemption small company accounts made up to 31 March 2014
09/03/2015
Contact informations
HORIZON STOCKBROKING LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
29 New Walk LE1 6TE Leicester