About

Registered Number: 00908064
Date of Incorporation: 08/06/1967 (56 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Speciality Drinks Ltd Elixir House, Whitby Avenue, Park Royal, London, NW10 7SF,

 

Horwood Properties Ltd was registered on 08 June 1967 and are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Horwood, Catherine Natalia Clothide, Horwood, Terence Michael, Mccartney, Eileen Sheila, Montgomery, Valerie Doreen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORWOOD, Catherine Natalia Clothide N/A 03 April 2003 1
HORWOOD, Terence Michael N/A 30 April 1998 1
MCCARTNEY, Eileen Sheila N/A 10 April 2007 1
MONTGOMERY, Valerie Doreen N/A 25 November 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 27 March 2019
PSC05 - N/A 29 January 2019
CS01 - N/A 29 January 2019
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AA01 - Change of accounting reference date 20 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
AD01 - Change of registered office address 19 June 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 September 2014
RESOLUTIONS - N/A 12 May 2014
RESOLUTIONS - N/A 12 May 2014
RESOLUTIONS - N/A 12 May 2014
CC04 - Statement of companies objects 12 May 2014
CERTNM - Change of name certificate 09 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 January 2013
SH03 - Return of purchase of own shares 04 July 2012
SH03 - Return of purchase of own shares 20 June 2012
CH03 - Change of particulars for secretary 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 15 December 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 18 December 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 29 December 1999
363a - Annual Return 22 December 1998
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
395 - Particulars of a mortgage or charge 05 February 1998
363a - Annual Return 04 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 09 December 1997
363a - Annual Return 17 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 01 December 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 23 December 1992
AA - Annual Accounts 23 December 1991
363s - Annual Return 23 December 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 21 March 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1986
MISC - Miscellaneous document 10 October 1980
MEM/ARTS - N/A 10 December 1974
CERTNM - Change of name certificate 20 April 1971
NEWINC - New incorporation documents 08 June 1967

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 26 January 1998 Fully Satisfied

N/A

Debenture 25 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.