HOMES INTOWN LIMITED

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

    Company NameHOMES INTOWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02268725
    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 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 AddressNo

    What were the previous names of HOMES INTOWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAREGILT PUBLIC LIMITED COMPANYJun 17, 1988Jun 17, 1988

    What are the latest accounts for HOMES INTOWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HOMES INTOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 11/12/2018
    RES13

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Change of details for Pembestone Group Limited as a person with significant control on Jan 03, 2017

    2 pagesPSC05

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 604,061.75
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 604,061.75
    SH01

    Director's details changed for Mr Andrew Martin Barker on Mar 08, 2014

    3 pagesCH01

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

    1 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 604,061.75
    SH01

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

    1 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Oct 26, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Who are the officers of HOMES INTOWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number04234888
    77906620001
    ANNETTS, David Charles
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish149813130009
    REYNOLDS, Mark Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish41446640003
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Secretary
    The Old School
    NE46 4LN Anick
    Northumberland
    British40906890001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Secretary
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    British37511580001
    JOBE, Christopher
    12 Elmfield Road
    Gosforth
    NE3 4AY Newcastle Upon Tyne
    Secretary
    12 Elmfield Road
    Gosforth
    NE3 4AY Newcastle Upon Tyne
    British40904540001
    CIM MANAGEMENT LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    70618260001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    BAKER, David Frank
    1 Kingswood Avenue
    High West Jesmond
    NE2 3NS Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Kingswood Avenue
    High West Jesmond
    NE2 3NS Newcastle Upon Tyne
    Tyne & Wear
    British37951820001
    BARKER, Andrew Martin
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    Director
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    British54622310001
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Director
    The Old School
    NE46 4LN Anick
    Northumberland
    British40906890001
    BENNETT, Robert Frederick
    The Granary Fogget Farm
    Opton Hill
    NE46 1YB Hexham
    Northumberland
    Director
    The Granary Fogget Farm
    Opton Hill
    NE46 1YB Hexham
    Northumberland
    United KingdomBritish48488410001
    BLAKEY, Colin
    133 Eastern Way
    Darras Hall
    NE20 9RH Ponteland
    Tyne & Wear
    Director
    133 Eastern Way
    Darras Hall
    NE20 9RH Ponteland
    Tyne & Wear
    United KingdomBritish18947160001
    BRADFORD, Michael Owen
    17 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    17 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British69389630002
    BRUCKLAND, Andrew John
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    Director
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    EnglandBritish22103780002
    FINN, Leo Peter
    Ratten Row Gate
    Caldbeck
    CA7 8EE Carlisle
    Cumbria
    Director
    Ratten Row Gate
    Caldbeck
    CA7 8EE Carlisle
    Cumbria
    British19049110002
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Director
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    British37511580001
    GRAHAM, William Reed
    6 Garbutt Lane
    Swainby
    DL6 3EN Northallerton
    North Yorkshire
    Director
    6 Garbutt Lane
    Swainby
    DL6 3EN Northallerton
    North Yorkshire
    British9204080001
    HUTTON, Hubert Robin
    Church Farm
    IP21 5EJ Athelington
    Suffolk
    Director
    Church Farm
    IP21 5EJ Athelington
    Suffolk
    British19531640001
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    British44749950001
    ROPER, Graham John
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    EnglandBritish10215970001
    SHARP, James Christopher
    5 Richmond Way Darras Hill
    Ponteland
    NE20 9HU Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Richmond Way Darras Hill
    Ponteland
    NE20 9HU Newcastle Upon Tyne
    Tyne & Wear
    British6284450001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    PEMBERSTONE (DIRECTORS) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number04234888
    82038280001

    Who are the persons with significant control of HOMES INTOWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgl (201) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number2531045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HOMES INTOWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nationwide Building Society
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    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
    • Nationwide Building Society
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    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
    • The British Linen Bank Limited
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Northern Rock Building Society
    Transactions
    • Dec 12, 1995Registration of a charge (395)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (403a)

    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