G.H.HORN & COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1HL

Company number 00170221
Status Liquidation
Incorporation Date 14 September 1920
Company Type Private Limited Company
Address 4TH FLOOR, CHURCHGATE HOUSE, BOLTON, BL1 1HL
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017; Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to 620a Manchester Road Westhoughton Bolton BL5 3JD on 11 January 2017. The most likely internet sites of G.H.HORN & COMPANY LIMITED are www.ghhorncompany.co.uk, and www.g-h-horn-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and one months. G H Horn Company Limited is a Private Limited Company. The company registration number is 00170221. G H Horn Company Limited has been working since 14 September 1920. The present status of the company is Liquidation. The registered address of G H Horn Company Limited is 4th Floor Churchgate House Bolton Bl1 1hl. . BERRY, Frederick Harry is a Director of the company. BERRY, Stanley Bernard is a Director of the company. Secretary PILKINGTON, Roy has been resigned. Director BERRY, Andrew David has been resigned. Director PILKINGTON, Roy has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director

Director

Resigned Directors

Secretary
PILKINGTON, Roy
Resigned: 01 November 2005

Director
BERRY, Andrew David
Resigned: 23 March 2016
64 years old

Director
PILKINGTON, Roy
Resigned: 01 November 2005
70 years old

G.H.HORN & COMPANY LIMITED Events

08 Feb 2017
Notice of ceasing to act as a voluntary liquidator
31 Jan 2017
Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017
11 Jan 2017
Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to 620a Manchester Road Westhoughton Bolton BL5 3JD on 11 January 2017
10 Jan 2017
Appointment of a voluntary liquidator
05 Dec 2016
INSOLVENCY:Secretary of State Release of Liquidator
...
... and 105 more events
04 Feb 1987
Return made up to 20/01/87; full list of members

12 May 1986
Accounts for a medium company made up to 30 September 1985

22 Apr 1983
Accounts made up to 30 September 1982
11 Mar 1982
Annual return made up to 05/03/82
14 Sep 1920
Incorporation

G.H.HORN & COMPANY LIMITED Charges

1 July 2004
Guarantee and debenture
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 17 June 2005
Persons entitled: General Motors Acceptance Corporation (UK) PLC as Agent and Trustee for Itself and Each Gmacgroup Company
Description: Unit 10 woodbank works turncroft lane offerton greater…
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a citreon dealership st marys way…
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 17 June 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 10 woodbanks works, turncroft…
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a vauxhall dealership st marys way…
21 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal mortgage
Delivered: 31 January 2003
Status: Satisfied on 23 July 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 10 woodbank works turncroft lane…
18 October 2002
Floating charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of floating charge, all the chargor's undertaking…
27 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The assets,defined as property,assets (including…
27 March 2002
Legal charge
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: By way of fixed charge, all that f/h property k/a land on…
6 September 2001
Legal charge containing fixed and floating charges
Delivered: 19 September 2001
Status: Satisfied on 8 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit 10 woodbank works turncroft road…
8 January 1998
Legal charge
Delivered: 28 January 1998
Status: Satisfied on 23 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises fronting mersey street and st marys way…
3 April 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 23 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north west side of mersey street…
8 April 1994
Legal charge
Delivered: 22 April 1994
Status: Satisfied on 23 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property on south side of mersey street stockport…
4 March 1993
Mortgage debenture
Delivered: 11 March 1993
Status: Satisfied on 31 January 2002
Persons entitled: United Dominions Trust Limited
Description: A specific charge and floating charge over all motor…
27 October 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied on 23 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at st. Mary's way portwood stockport greater…
19 July 1984
Deed
Delivered: 1 August 1984
Status: Satisfied on 23 July 2004
Persons entitled: Williams & Glyn's Bank PLC
Description: By way of first fixed charge on all book debts and other…
20 August 1982
Charge
Delivered: 28 August 1982
Status: Satisfied on 23 January 2002
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: All the rental & other sums payable & all the benefits…
23 February 1968
Mortgage debenture
Delivered: 1 March 1968
Status: Satisfied on 23 July 2004
Persons entitled: Williams Deacon's Bank Limited
Description: All f/h & l/h property with fixtures & plant machines…