About

Registered Number: 01250177
Date of Incorporation: 19/03/1976 (48 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2018 (6 years ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.