Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Horsepower Hangar Limited
Horsepower Hangar Limited is a liquidation company incorporated on 29 March 2017 with the registered office located in Northampton, Northamptonshire. Horsepower Hangar Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 4 months ago
Company No
10697029
Private limited company
Age
8 years
Incorporated
29 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
886 days
Dated
26 March 2022
(3 years ago)
Next confirmation dated
26 March 2023
Was due on
9 April 2023
(2 years 5 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
985 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 8 months ago)
Learn more about Horsepower Hangar Limited
Contact
Address
Suite 501 Unit 2 Wycliffe Road
Northampton
NN1 5JF
Address changed on
17 Jul 2024
(1 year 1 month ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
Unreported
Email
Unreported
Website
Horsepowerhangar.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Jordan Fox
PSC • Director • British • Lives in England • Born in Aug 1987
John Nigel Fox
Director • British • Lives in England • Born in Feb 1955
Jonathan Dawson May
Director • Car Salesman • British • Lives in England • Born in Aug 1983
Mr Jonathan Dawson May
PSC • British • Lives in England • Born in Aug 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nigel Fox Fine Cars Ltd
John Nigel Fox is a mutual person.
Active
Red Fox Leasing Ltd
Jonathan Dawson May, John Nigel Fox, and 1 more are mutual people.
Dissolved
Fox Group Recruitment Limited
John Nigel Fox is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£7.06K
Increased by £5.39K (+323%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£16.49K
Increased by £14.79K (+867%)
Total Liabilities
-£110.6K
Increased by £75.91K (+219%)
Net Assets
-£94.11K
Decreased by £61.13K (+185%)
Debt Ratio (%)
671%
Decreased by 1362.46% (-67%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 26 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 26 Apr 2023
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 8 Apr 2022
Full Accounts Submitted
3 Years Ago on 31 Dec 2021
Confirmation Submitted
4 Years Ago on 7 Apr 2021
Full Accounts Submitted
4 Years Ago on 25 Mar 2021
Confirmation Submitted
5 Years Ago on 26 Mar 2020
Get Alerts
Get Credit Report
Discover Horsepower Hangar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 11 April 2025
Submitted on 4 Jun 2025
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 17 July 2024
Submitted on 17 Jul 2024
Liquidators' statement of receipts and payments to 11 April 2024
Submitted on 13 Jun 2024
Registered office address changed from 75 High Street Boston Lincolnshire PE21 8SX England to 1 Kings Avenue London N21 3NA on 26 April 2023
Submitted on 26 Apr 2023
Appointment of a voluntary liquidator
Submitted on 26 Apr 2023
Statement of affairs
Submitted on 26 Apr 2023
Resolutions
Submitted on 26 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Confirmation statement made on 26 March 2022 with no updates
Submitted on 8 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs