Established in 1976, Horne & Banks Ltd are based in Milton Keynes, it's status is listed as "Dissolved". Amner, Stephen Derek, Murray, Daniel Lee, Banks, Alan Frederick, Banks, Norma Ann are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMNER, Stephen Derek | 10 December 2007 | - | 1 |
MURRAY, Daniel Lee | 10 December 2007 | - | 1 |
BANKS, Alan Frederick | N/A | 11 May 2007 | 1 |
BANKS, Norma Ann | N/A | 11 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 April 2018 | |
LIQ14 - N/A | 19 January 2018 | |
LIQ03 - N/A | 07 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2016 | |
LIQ MISC OC - N/A | 20 January 2016 | |
4.40 - N/A | 20 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2015 | |
LIQ MISC OC - N/A | 01 May 2015 | |
4.40 - N/A | 01 May 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 June 2014 | |
LIQ MISC OC - N/A | 17 June 2014 | |
4.40 - N/A | 17 June 2014 | |
4.40 - N/A | 05 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2013 | |
LIQ MISC - N/A | 05 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2011 | |
AD01 - Change of registered office address | 07 June 2011 | |
F10.2 - N/A | 07 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
4.20 - N/A | 15 April 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AD01 - Change of registered office address | 04 December 2009 | |
395 - Particulars of a mortgage or charge | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2008 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 28 October 2007 | |
169 - Return by a company purchasing its own shares | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 20 October 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 05 November 2003 | |
RESOLUTIONS - N/A | 30 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 18 January 2003 | |
363s - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 15 November 2002 | |
AA - Annual Accounts | 07 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2001 | |
363s - Annual Return | 17 October 2001 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 04 October 2000 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 15 October 1999 | |
363s - Annual Return | 10 November 1998 | |
AA - Annual Accounts | 15 September 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
363s - Annual Return | 05 November 1996 | |
AA - Annual Accounts | 12 July 1996 | |
363s - Annual Return | 25 October 1995 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 01 November 1994 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 20 October 1993 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 18 October 1992 | |
AA - Annual Accounts | 14 October 1992 | |
AA - Annual Accounts | 10 January 1992 | |
363b - Annual Return | 13 December 1991 | |
363(287) - N/A | 13 December 1991 | |
395 - Particulars of a mortgage or charge | 21 November 1991 | |
AA - Annual Accounts | 14 February 1991 | |
363a - Annual Return | 14 February 1991 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
AA - Annual Accounts | 23 November 1988 | |
363 - Annual Return | 23 November 1988 | |
PUC 2 - N/A | 25 May 1988 | |
AA - Annual Accounts | 14 September 1987 | |
363 - Annual Return | 14 September 1987 | |
AA - Annual Accounts | 12 January 1987 | |
363 - Annual Return | 12 January 1987 | |
AA - Annual Accounts | 26 April 1983 | |
AA - Annual Accounts | 09 March 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 07 January 2009 | Outstanding |
N/A |
Debenture | 06 May 2008 | Outstanding |
N/A |
Debenture | 08 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 1996 | Fully Satisfied |
N/A |
Supplemental charge | 13 November 1991 | Fully Satisfied |
N/A |
Charge | 20 September 1982 | Fully Satisfied |
N/A |
Charge | 03 December 1976 | Fully Satisfied |
N/A |