Company NameHorizon Homes North Limited
Company StatusDissolved
Company Number02579227
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameLinechain Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr John Richard Aynsley
NationalityBritish
StatusClosed
Appointed22 May 1991(3 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months (closed 24 September 2013)
RoleFarmer Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChesterhope Ryehill Farm
Thropton
Morpeth
Northumberland
NE65 7NG
Director NameMr John Richard Aynsley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(1 year after company formation)
Appointment Duration21 years, 8 months (closed 24 September 2013)
RoleFarmer Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChesterhope Ryehill Farm
Thropton
Morpeth
Northumberland
NE65 7NG
Director NameAnne Margaret Aynsley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 24 September 2013)
RoleSecretary
Correspondence AddressChesterhope
Ryehill Farm Thropton
Morpeth
Northumberland
NE65 7NG
Director NameJohn William Faill Aynsley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 21 April 2004)
RoleFarmer
Correspondence AddressRyehill Farm
Thropton
Morpeth
Northumberland
NE65 7NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at 1John Richard Aynsley
50.00%
Ordinary
1 at 1Ms Anne Margaret Aynsley
50.00%
Ordinary

Financials

Year2014
Net Worth-£849,692
Current Liabilities£2,183,038

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2013Voluntary strike-off action has been suspended (1 page)
26 July 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
8 May 2013Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2013 (2 pages)
17 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
17 December 2012Notice of ceasing to act as receiver or manager (2 pages)
17 December 2012Notice of ceasing to act as receiver or manager (2 pages)
17 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
28 August 2012Notice of ceasing to act as receiver or manager (1 page)
28 August 2012Receiver's abstract of receipts and payments to 15 August 2012 (2 pages)
28 August 2012Receiver's abstract of receipts and payments to 15 August 2012 (2 pages)
28 August 2012Notice of ceasing to act as receiver or manager (1 page)
12 March 2012Notice of automatic end of Administration (24 pages)
12 March 2012Notice of automatic end of Administration (24 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (2 pages)
23 February 2012Notice of appointment of receiver or manager (2 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
10 October 2011Administrator's progress report to 8 September 2011 (30 pages)
10 October 2011Administrator's progress report to 8 September 2011 (30 pages)
10 October 2011Administrator's progress report to 8 September 2011 (30 pages)
21 March 2011Administrator's progress report to 31 January 2011 (19 pages)
21 March 2011Notice of extension of period of Administration (1 page)
21 March 2011Administrator's progress report to 31 January 2011 (19 pages)
21 March 2011Notice of extension of period of Administration (1 page)
12 October 2010Administrator's progress report to 8 September 2010 (20 pages)
12 October 2010Administrator's progress report to 8 September 2010 (20 pages)
12 October 2010Administrator's progress report to 8 September 2010 (20 pages)
8 September 2010Notice of extension of period of Administration (1 page)
8 September 2010Notice of extension of period of Administration (1 page)
14 April 2010Administrator's progress report to 8 March 2010 (20 pages)
14 April 2010Administrator's progress report to 8 March 2010 (20 pages)
14 April 2010Administrator's progress report to 8 March 2010 (20 pages)
9 November 2009Statement of administrator's proposal (30 pages)
9 November 2009Statement of administrator's proposal (30 pages)
21 October 2009Insolvency:amended form 2.12B (1 page)
21 October 2009Insolvency:amended form 2.12B (1 page)
19 October 2009Statement of affairs with form 2.14B (10 pages)
19 October 2009Statement of affairs with form 2.14B (10 pages)
5 October 2009Statement of affairs with form 2.14B (10 pages)
5 October 2009Statement of affairs with form 2.14B (10 pages)
18 September 2009Registered office changed on 18/09/2009 from 1/3 sandgate berwick upon tweed TD15 1EW (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1/3 sandgate berwick upon tweed TD15 1EW (1 page)
17 September 2009Appointment of an administrator (1 page)
17 September 2009Appointment of an administrator (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (10 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (10 pages)
13 February 2009Return made up to 01/02/09; full list of members (5 pages)
13 February 2009Return made up to 01/02/09; full list of members (5 pages)
29 July 2008Director and secretary's change of particulars / john aynsley / 05/07/2006 (1 page)
29 July 2008Director and Secretary's Change of Particulars / john aynsley / 05/07/2006 / Occupation was: farmer, now: farmer property developer (1 page)
21 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (5 pages)
12 February 2008Return made up to 01/02/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (10 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (10 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
15 March 2007Return made up to 01/02/07; full list of members (5 pages)
15 March 2007Return made up to 01/02/07; full list of members (5 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Company name changed linechain LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed linechain LIMITED\certificate issued on 01/08/06 (2 pages)
15 February 2006Return made up to 01/02/06; full list of members (5 pages)
15 February 2006Return made up to 01/02/06; full list of members (5 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 February 2005Return made up to 01/02/05; full list of members (5 pages)
18 February 2005Return made up to 01/02/05; full list of members (5 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
25 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 February 2004Return made up to 01/02/04; full list of members (6 pages)
14 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 01/02/03; full list of members (6 pages)
18 February 2003Return made up to 01/02/03; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 01/02/00; full list of members (6 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 01/02/99; no change of members (4 pages)
22 February 1999Return made up to 01/02/99; no change of members (4 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 February 1998Return made up to 01/02/98; full list of members (6 pages)
17 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (7 pages)
23 July 1997Full accounts made up to 31 December 1996 (7 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Return made up to 01/02/96; no change of members (4 pages)
18 February 1996Return made up to 01/02/96; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (7 pages)
26 July 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 June 1991Secretary resigned;new secretary appointed (2 pages)
25 June 1991Secretary resigned;new secretary appointed (2 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1991Memorandum and Articles of Association (7 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1991Memorandum and Articles of Association (7 pages)
1 February 1991Incorporation (9 pages)
1 February 1991Incorporation (9 pages)