HOME AUTOMATION LIMITED
Overview
| Company Name | HOME AUTOMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01011395 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOME AUTOMATION LIMITED?
- (7499) /
Where is HOME AUTOMATION LIMITED located?
| Registered Office Address | No.1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOME AUTOMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for HOME AUTOMATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from C/O Grant Thornton Uk Llp 1 Dorset Street Southampton Hampshire SO15 2DP United Kingdom on Dec 02, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Smalley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Kempster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Kempster as a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Robert Anthony Smalley as a director | 1 pages | AP01 | ||||||||||
Termination of appointment of Robert Smalley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Kempster as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Bridewell Gate, C/O Delta Plc 9 Bridewell Place London EC4V 6AW on Nov 18, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Delta (Dcc) Limited as a secretary | 1 pages | TM02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Director's details changed for Mr Robert Anthony Smalley on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Kempster on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 29, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of HOME AUTOMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNYAN, Andrew John Paul | Secretary | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||
| STOCKS, Peter Arthur David | Secretary | 428 Brook Lane B13 0DH Birmingham West Midlands | British | 7669720001 | ||||||
| DELTA (DCC) LIMITED | Secretary | Bridewell Gate 9 Bridewell Place EC4V 6AW London | 108132950002 | |||||||
| BENTON, Raymond Arthur | Director | Lawnside Oakleigh Avenue WR2 6NG Hallow Worcestershire | British | 7669740001 | ||||||
| BUNYAN, Andrew John Paul | Director | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||
| CROOK, David Geoffrey | Director | Malham Barn 25b High Street Cumnor OX2 9QD Oxford Oxfordshire | United Kingdom | British | 7669730001 | |||||
| DEEMING, David Andrew | Director | Stanley Bridge House Bencroft Hill Stanley SN15 3RQ Chippenham Wiltshire | England | British | 106330330001 | |||||
| EVANS, James William | Director | 48 Bobbin Lane Westwood BA15 2DL Bradford On Avon Wiltshire | British | 29121730001 | ||||||
| FORD, Janet Anne | Director | 40 Princes Gardens W3 0LG West Acton London | United Kingdom | British | 8502110004 | |||||
| GOODBERRY, David Richard | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | British | 62224420005 | ||||||
| GREATHEAD, Michael Francis | Director | 16 North Cerney GL7 7DA Cirencester Gloucestershire | British | 71537410001 | ||||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| KEMPSTER, Jonathan | Director | Bridewell Gate, C/O Delta Plc 9 Bridewell Place EC4V 6AW London | England | British | 153034830001 | |||||
| KEMPSTER, Jonathan | Director | Church Road Eversley RG27 0PX Hook Glaston Hill Lodge Hampshire | England | British | 153034830001 | |||||
| LUTON, Mark | Director | 52 Beechwood Avenue BR6 7EY Farnborough Kent | Australian | 104513570001 | ||||||
| MARRIOTT, Paul Roger | Director | 37 Park Road WD7 8EG Radlett Hertfordshire | United Kingdom | British | 92648310001 | |||||
| NARCISO, John Peter | Director | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||
| OWENS, James | Director | 9 Abberton Grove B90 4YQ Solihull West Mids | British | 110516630001 | ||||||
| PRITCHARD, Neil Bartley | Director | Park Road EN4 9QF New Barnet 80 Herts Uk | England | British | 270231710001 | |||||
| ROBERTSON, Clive Alexander Michael | Director | 1393 Warwick Road B93 9LR Knowle West Midlands | British | 76247300001 | ||||||
| ROBINSON, Oliver Henry | Director | Kilnhurst Widmoor HP10 0JG Wooburn Common Buckinghamshire | England | British | 73597290001 | |||||
| SCOTCHER, Philip John | Director | 14 Meadow Close Hockley Heath B94 6PF Solihull West Midlands | British | 77177970001 | ||||||
| SMALLEY, Robert Anthony | Director | Bridewell Gate, C/O Delta Plc 9 Bridewell Place EC4V 6AW London | England | British | 132766700001 | |||||
| SMALLEY, Robert Anthony | Director | Carlbury Close AL1 5DR St. Albans 1 Hertfordshire | England | British | 132766700001 | |||||
| SNAPE, David William | Director | East Kennett House East Kennett SN8 4EY Marlborough Wiltshire | British | 14173240001 |
Does HOME AUTOMATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 06, 1988 Delivered On Apr 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the interest of the company in, & all moneys due or owing to the company undr or by virtue of the agreement, contract for purchase & licence dated 6.4.88 relating to 1.927 acres of land situate at bumpers farm, chippenham, wiltshire (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 18, 1987 Delivered On Feb 27, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HOME AUTOMATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0