SOURCE OUT OF HOME LIMITED

SOURCE OUT OF HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOURCE OUT OF HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02040797
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOURCE OUT OF HOME LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOURCE OUT OF HOME LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOURCE OUT OF HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCORD AND POSTERLINK LIMITEDOct 20, 1986Oct 20, 1986
    CONCORD POSTERLINK LIMITEDSep 10, 1986Sep 10, 1986
    TUTORSALE LIMITEDJul 25, 1986Jul 25, 1986

    What are the latest accounts for SOURCE OUT OF HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SOURCE OUT OF HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 25, 2017

    • Capital: GBP 1
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016

    2 pagesAP01

    Termination of appointment of Claire Margaret Price as a director on Oct 12, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Robert Anthony Horler as a director on May 22, 2015

    1 pagesTM01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 400,000
    SH01

    Appointment of Claire Margaret Price as a director

    2 pagesAP01

    Appointment of Mr Patrick Richard Glydon as a director

    2 pagesAP01

    Termination of appointment of Peter Wallace as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Termination of appointment of Roberta Sapsford as a director

    1 pagesTM01

    Termination of appointment of Katherine Cochrane as a director

    1 pagesTM01

    Who are the officers of SOURCE OUT OF HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153998320001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishCompany Director295094520001
    THOMAS, Nicholas Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director140299870002
    HOLGATE, Nicholas James
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    Secretary
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    British181596610001
    O'REILLY, Kathryn
    Ramsden Road
    SW12 8RD London
    111b
    Secretary
    Ramsden Road
    SW12 8RD London
    111b
    BritishFinance Director137193190001
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    148792330001
    TOVEY, Gordon Stanley
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    Secretary
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    British3897850002
    WINSTANLEY, John Campbell
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Secretary
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishAccountant46948740004
    COCHRANE, Katherine Jane
    106 Cleveland Gardens
    Barnes
    SW13 0AH London
    Director
    106 Cleveland Gardens
    Barnes
    SW13 0AH London
    United KingdomBritishAdvertising Executive74534660001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritishDirector11815790001
    GLYDON, Patrick Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director110646220001
    GOULBORN, Louise Elizabeth
    146 Belsize Road
    NW6 4BJ London
    Director
    146 Belsize Road
    NW6 4BJ London
    BritishPoster Specialist85342750001
    GOULBORN, Louise Elizabeth
    146 Belsize Road
    NW6 4BJ London
    Director
    146 Belsize Road
    NW6 4BJ London
    BritishAdvertising Executive85342750001
    GUERRETTA, Nicole
    78 Parkhill Road
    NW3 2YT London
    Director
    78 Parkhill Road
    NW3 2YT London
    BritishAdvertising Executive59136350001
    HENSON, Robert Mark
    Church Farm
    Bentley
    IP9 2DA Ipswich
    Suffolk
    Director
    Church Farm
    Bentley
    IP9 2DA Ipswich
    Suffolk
    EnglandBritishAdvertising Executive102551100002
    HORLER, Robert Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156167720001
    KERMAN, Carole Angela
    2 The Terrace
    Bray
    SL6 2AR Maidenhead
    Berkshire
    Director
    2 The Terrace
    Bray
    SL6 2AR Maidenhead
    Berkshire
    BritishAdvertising Executive100616290001
    LLOYD, Alban Anthony
    38 Brook Green
    W6 7BL London
    Director
    38 Brook Green
    W6 7BL London
    BritishAdvertising Executive29641990001
    MADDISON-ROBERTS, Keith
    2 Balfour Place
    SL7 3TB Marlow
    Buckinghamshire
    Director
    2 Balfour Place
    SL7 3TB Marlow
    Buckinghamshire
    United KingdomBritishAdvertising Executive34725230001
    MANSELL, Nigel Stanley
    Kimberley Court
    The Street Horton
    DA4 9BY Kirby
    Kent
    Director
    Kimberley Court
    The Street Horton
    DA4 9BY Kirby
    Kent
    BritishAdvertising Executive34725200001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director181956820001
    RAISEY, Ronald Philip
    15 Northfield Road
    Onehouse
    IP14 3HD Stowmarket
    Suffolk
    Director
    15 Northfield Road
    Onehouse
    IP14 3HD Stowmarket
    Suffolk
    BritishAdvertising Executive56631970001
    READ, Geoffrey Dean
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    Director
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    United KingdomIrishDirector48278960001
    ROMAINE, Charles Dean
    Stratford House
    Bristol Road
    BS18 6HQ West Harptree
    Avon
    Director
    Stratford House
    Bristol Road
    BS18 6HQ West Harptree
    Avon
    BritishChief Executive - Htv Group Plc34633300001
    SALEM, Lara Claire
    9 Tivoli Road
    Crouch End
    N8 8RE London
    Director
    9 Tivoli Road
    Crouch End
    N8 8RE London
    United KingdomBritishAdvertising Executive51073070001
    SAPSFORD, Roberta Siobhain
    Hoop Lane
    NW11 8BU London
    32
    Director
    Hoop Lane
    NW11 8BU London
    32
    United KingdomBritishAdvertsing Executive120535850002
    SHELTON, Anthony Joseph
    90a Millway
    NW7 3JJ London
    Director
    90a Millway
    NW7 3JJ London
    BritishFinancial Director65490200001
    SIMMONS, Alan John Dawson
    Dukes Hyde
    Lunghurst Road
    CR3 7HE Woldingham
    Surrey
    Director
    Dukes Hyde
    Lunghurst Road
    CR3 7HE Woldingham
    Surrey
    United KingdomBritishAdvertising Executive19996690003
    WADDELL, Peter James
    Heathlands Rockfield Road
    RH8 0E3 Oxted
    Surrey
    Director
    Heathlands Rockfield Road
    RH8 0E3 Oxted
    Surrey
    BritishChairman Concord & Posterlink Limited19809970001
    WALLACE, Peter Gary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishDirector130701650001
    WELLING, Neil Roland
    Stonner Point
    Cliff Road, Waldringfield
    IP12 4QL Woodbridge
    Suffolk
    Director
    Stonner Point
    Cliff Road, Waldringfield
    IP12 4QL Woodbridge
    Suffolk
    BritishConsultant68353990002
    WILSON, Stephen Vincent
    44 Sotheby Road
    N5 London
    Director
    44 Sotheby Road
    N5 London
    BritishAdvertising Executive34723040001
    WINSTANLEY, John Campbell
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishAccountant46948740004
    WINSTANLEY, John Campbell
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    32 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishAccountant46948740004

    Who are the persons with significant control of SOURCE OUT OF HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2747924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SOURCE OUT OF HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 21, 1987
    Delivered On Oct 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1987Registration of a charge

    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