Company NameHornby Park Properties Limited
DirectorKaron Brown
Company StatusLiquidation
Company Number04932579
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKaron Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Secretary NameMr John Manning
NationalityBritish
StatusCurrent
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RolePractice Manager
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Director NameMary Anderton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 West Parade
Hebburn
Tyne & Wear
NE31 2TN
Director NameMrs Tanya Cook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWoodfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Secretary NameMrs Tanya Cook
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWoodfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCrest House
99a Fowler Street
South Shields
Tyne And Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2008
Turnover£11,697
Net Worth-£33,316
Current Liabilities£220,040

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due29 October 2016 (overdue)

Filing History

30 September 2011Order of court to wind up (2 pages)
30 September 2011Order of court to wind up (2 pages)
15 April 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Total exemption full accounts made up to 31 October 2008 (7 pages)
20 July 2010Total exemption full accounts made up to 31 October 2008 (7 pages)
19 May 2010Compulsory strike-off action has been suspended (1 page)
19 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-31
  • GBP 250
(4 pages)
31 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-31
  • GBP 250
(4 pages)
30 October 2009Registered office address changed from Crest House 99a Fowler Street South Shields Tyne and Wear NE33 1NU on 30 October 2009 (1 page)
30 October 2009Director's details changed for Karon Brown on 15 October 2009 (2 pages)
30 October 2009Registered office address changed from Crest House 99a Fowler Street South Shields Tyne and Wear NE33 1NU on 30 October 2009 (1 page)
30 October 2009Director's details changed for Karon Brown on 15 October 2009 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from woodfield house hornby park bedale north yorkshire DL8 1NN (1 page)
4 June 2009Registered office changed on 04/06/2009 from woodfield house hornby park bedale north yorkshire DL8 1NN (1 page)
12 December 2008Return made up to 15/10/08; full list of members (4 pages)
12 December 2008Appointment terminated director mary anderton (1 page)
12 December 2008Return made up to 15/10/08; full list of members (4 pages)
12 December 2008Appointment terminated director tanya cook (1 page)
12 December 2008Appointment terminated director mary anderton (1 page)
12 December 2008Appointment terminated director tanya cook (1 page)
7 August 2008Secretary appointed mr john manning (1 page)
7 August 2008Appointment terminated secretary tanya cook (1 page)
7 August 2008Appointment terminated secretary tanya cook (1 page)
7 August 2008Secretary appointed mr john manning (1 page)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 November 2006Return made up to 15/10/06; full list of members (3 pages)
24 November 2006Return made up to 15/10/06; full list of members (3 pages)
26 April 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 January 2006Return made up to 15/10/05; full list of members (3 pages)
3 January 2006Return made up to 15/10/05; full list of members (3 pages)
17 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
17 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
24 January 2005Return made up to 15/10/04; full list of members (9 pages)
24 January 2005Return made up to 15/10/04; full list of members (9 pages)
11 January 2005Ad 21/05/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
11 January 2005Ad 21/05/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)