HOMES INTOWN LIMITED
Overview
| Company Name | HOMES INTOWN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02268725 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOMES INTOWN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOMES INTOWN LIMITED located?
| Registered Office Address | Whittington Hall Whittington Road, Whittington WR5 2ZX Worcester Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMES INTOWN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAREGILT PUBLIC LIMITED COMPANY | Jun 17, 1988 | Jun 17, 1988 |
What are the latest accounts for HOMES INTOWN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HOMES INTOWN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 14, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Change of details for Pembestone Group Limited as a person with significant control on Jan 03, 2017 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew Martin Barker on Mar 08, 2014 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||
Who are the officers of HOMES INTOWN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||
| ANNETTS, David Charles | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom | United Kingdom | British | 81373880001 | |||||||||
| BARKER, Andrew Martin | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 149813130009 | |||||||||
| REYNOLDS, Mark Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 41446640003 | |||||||||
| BASEY, Kevin Michael | Secretary | The Old School NE46 4LN Anick Northumberland | British | 40906890001 | ||||||||||
| FORSTER, Ian | Secretary | 26 Croftside Etherley Park DL14 0ST Bishop Auckland County Durham | British | 37511580001 | ||||||||||
| JOBE, Christopher | Secretary | 12 Elmfield Road Gosforth NE3 4AY Newcastle Upon Tyne | British | 40904540001 | ||||||||||
| CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
| ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| BAKER, David Frank | Director | 1 Kingswood Avenue High West Jesmond NE2 3NS Newcastle Upon Tyne Tyne & Wear | British | 37951820001 | ||||||||||
| BARKER, Andrew Martin | Director | Upper Birch Farm Shatterford DY12 1TR Bewdley Worcestershire | British | 54622310001 | ||||||||||
| BASEY, Kevin Michael | Director | The Old School NE46 4LN Anick Northumberland | British | 40906890001 | ||||||||||
| BENNETT, Robert Frederick | Director | The Granary Fogget Farm Opton Hill NE46 1YB Hexham Northumberland | United Kingdom | British | 48488410001 | |||||||||
| BLAKEY, Colin | Director | 133 Eastern Way Darras Hall NE20 9RH Ponteland Tyne & Wear | United Kingdom | British | 18947160001 | |||||||||
| BRADFORD, Michael Owen | Director | 17 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | British | 69389630002 | ||||||||||
| BRUCKLAND, Andrew John | Director | 18 Eldorado Road GL50 2PT Cheltenham Gloucestershire | England | British | 22103780002 | |||||||||
| FINN, Leo Peter | Director | Ratten Row Gate Caldbeck CA7 8EE Carlisle Cumbria | British | 19049110002 | ||||||||||
| FORSTER, Ian | Director | 26 Croftside Etherley Park DL14 0ST Bishop Auckland County Durham | British | 37511580001 | ||||||||||
| GRAHAM, William Reed | Director | 6 Garbutt Lane Swainby DL6 3EN Northallerton North Yorkshire | British | 9204080001 | ||||||||||
| HUTTON, Hubert Robin | Director | Church Farm IP21 5EJ Athelington Suffolk | British | 19531640001 | ||||||||||
| NEAVES, Barry James | Director | 40 Barrington Road NN10 0NJ Rushden Northamptonshire | British | 44749950001 | ||||||||||
| ROPER, Graham John | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | 10215970001 | |||||||||
| SHARP, James Christopher | Director | 5 Richmond Way Darras Hill Ponteland NE20 9HU Newcastle Upon Tyne Tyne & Wear | British | 6284450001 | ||||||||||
| WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | 34410500001 | |||||||||
| WOOD, David James | Director | 13 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | 19531650001 | ||||||||||
| PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 82038280001 |
Who are the persons with significant control of HOMES INTOWN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pgl (201) Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOMES INTOWN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 03, 1999 Delivered On Jun 21, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 24 february 1999 | |
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
| ||||
| Legal charge | Created On Jun 03, 1999 Delivered On Jun 21, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 24 february 1999 | |
Short particulars The property known as 6 beech court, linden road gosforth tyne & wear title number TY205515 for further property details see ch microfiche. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 03, 1999 Delivered On Jun 11, 1999 | Outstanding | Amount secured All moneys obligations and liabilities due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 26TH february 1998 | Created On Feb 19, 1998 Delivered On Mar 18, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Area of ground containing 1.4 acres lying generally to the south and south west of seaforth road ayr (under exceptions). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 26TH february 1998 | Created On Feb 19, 1998 Delivered On Mar 18, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 23 murray place ayr. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 06, 1998 Delivered On Jan 20, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Various properties (82) as specified in schedule to form 395 relative to the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 06, 1998 Delivered On Jan 14, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 10, 1995 Delivered On Dec 12, 1995 | Satisfied | Amount secured £46,000 due from the company to the chargee | |
Short particulars All that l/h land situate at and k/a 15 high dene jesmond park newcastle upon tyne t/no.TY152983. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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