CAPITAL ONE HOMEOWNER LOANS LIMITED

CAPITAL ONE HOMEOWNER LOANS LIMITED

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

    Company NameCAPITAL ONE HOMEOWNER LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02545354
    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 CAPITAL ONE HOMEOWNER LOANS LIMITED?

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

    Where is CAPITAL ONE HOMEOWNER LOANS LIMITED located?

    Registered Office Address
    Trent House
    Station Street
    NG2 3HX Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL ONE HOMEOWNER LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.F.S. LOANS LIMITEDOct 02, 1990Oct 02, 1990

    What are the latest accounts for CAPITAL ONE HOMEOWNER LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CAPITAL ONE HOMEOWNER LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Richard John Rolls as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 23, 2019 with updates

    4 pagesCS01

    Appointment of Richard John Rolls as a director on Jan 14, 2019

    2 pagesAP01

    Termination of appointment of Neil Vincent Herbert as a director on Dec 20, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

    1 pagesAD02

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

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

    6 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Mar 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Neil Vincent Herbert on Mar 22, 2015

    2 pagesCH01

    Director's details changed for Rupert John Macinnes on Mar 22, 2015

    2 pagesCH01

    Director's details changed for Rupert John Macinnes on Mar 22, 2015

    2 pagesCH01

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

    6 pagesAA

    Who are the officers of CAPITAL ONE HOMEOWNER LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACINNES, Rupert John
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    Secretary
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    BritishIn House Lawyer138236910001
    MACINNES, Rupert John
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    Director
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    EnglandBritishChief Counsel138236910001
    BULLOCK, Duncan Norman
    The Cottage
    Plungebrook Rainow
    SK10 5TD Macclesfield
    Cheshire
    Secretary
    The Cottage
    Plungebrook Rainow
    SK10 5TD Macclesfield
    Cheshire
    British16667730001
    KINDELL, James William
    41 Park Road
    GU9 9QN Farnham
    Surrey
    Secretary
    41 Park Road
    GU9 9QN Farnham
    Surrey
    British78915230001
    MITCHELL, Victoria Grant
    89 Millhouses Lane
    S7 2HD Sheffield
    Secretary
    89 Millhouses Lane
    S7 2HD Sheffield
    British127401270001
    MITCHELL, Victoria Grant
    89 Millhouses Lane
    S7 2HD Sheffield
    Secretary
    89 Millhouses Lane
    S7 2HD Sheffield
    British127401270001
    PILLING, Shirley
    73 Queens Road
    Cheadle Hulme
    SK8 5HH Cheadle
    Cheshire
    Secretary
    73 Queens Road
    Cheadle Hulme
    SK8 5HH Cheadle
    Cheshire
    BritishAccountant61799220001
    WARD, Bernadette Louise
    33 Sherwood Road
    Woodley
    SK6 1LH Stockport
    Cheshire
    Secretary
    33 Sherwood Road
    Woodley
    SK6 1LH Stockport
    Cheshire
    BritishPa88847590001
    BOHNERT, Matthew John
    Calton House
    Westhorpe, Willoughby On The Wolds
    LE12 6TD Loughborough
    Leicestershire
    Director
    Calton House
    Westhorpe, Willoughby On The Wolds
    LE12 6TD Loughborough
    Leicestershire
    Us CitizenDirector116204140001
    BORROWS, Philip David
    70 Valley Road
    SK7 2NL Bramhall
    Stockport
    Director
    70 Valley Road
    SK7 2NL Bramhall
    Stockport
    BritishFinance Director116566030001
    BROWNLEE, Fergus Stuart
    Streatley House
    High Street
    RG8 9HY Streatley On Thames
    Berkshire
    Director
    Streatley House
    High Street
    RG8 9HY Streatley On Thames
    Berkshire
    EnglandBritishDirector245666040001
    CARTER, Nicholas Andrew
    Beechwood
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Beechwood
    Blackheath
    GU4 8QS Guildford
    Surrey
    BritishDirector74582340002
    COOKE, Robert
    113 Barnett Wood Lane
    KT21 2LR Ashtead
    Surrey
    Director
    113 Barnett Wood Lane
    KT21 2LR Ashtead
    Surrey
    BritishDirector95962040001
    DICKINSON, Caroline Louise
    275 Ashley Road
    Hale
    WA15 9NF Altrincham
    Cheshire
    Director
    275 Ashley Road
    Hale
    WA15 9NF Altrincham
    Cheshire
    EnglandBritishDirector186926090001
    DOWNES, Andrew John Ashton
    Roewood House
    Woodhouse End Road, Gawsworth
    SK11 9QT Macclesfield
    Cheshire
    Director
    Roewood House
    Woodhouse End Road, Gawsworth
    SK11 9QT Macclesfield
    Cheshire
    EnglandBritishNone99756920001
    DOWNES, John Anthony Deran
    Meg Lane End Meg Lane
    Higher Sutton
    SK11 OLY Macclesfield
    Cheshire
    Director
    Meg Lane End Meg Lane
    Higher Sutton
    SK11 OLY Macclesfield
    Cheshire
    EnglandBritishMortgage Broker95994410001
    DRAKE, Valerie Ann
    43 Broadwalk
    SK9 5PL Wilmslow
    Cheshire
    Director
    43 Broadwalk
    SK9 5PL Wilmslow
    Cheshire
    United KingdomBritishFinancial Controller95962020001
    GOPALAN, Srinivasan
    39 Rydens Avenue
    KT12 3JE Walton-On-Thames
    Surrey
    Director
    39 Rydens Avenue
    KT12 3JE Walton-On-Thames
    Surrey
    United KingdomBritishDirector101894940002
    HABGOOD, Robert
    4 Sydney Place
    SW7 3NN London
    Director
    4 Sydney Place
    SW7 3NN London
    AmericanDirector86651850001
    HERBERT, Neil Vincent
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    Director
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    EnglandBritishChief Financial Officer183337920001
    HULME, Stephen Jon
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    Director
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    United KingdomBritishAccountant138237920001
    HURREN, Duncan Andrew
    2 Lutyens Close
    SK10 3RX Macclesfield
    Cheshire
    Director
    2 Lutyens Close
    SK10 3RX Macclesfield
    Cheshire
    BritishDirector74450640002
    KEEFE, Stevie Lee
    5 Walton Heath Drive
    Tytherington
    SK10 2QN Macclesfield
    Cheshire
    Director
    5 Walton Heath Drive
    Tytherington
    SK10 2QN Macclesfield
    Cheshire
    BritishFinancial Consultant18776840007
    MITCHELL, Victoria Grant
    89 Millhouses Lane
    S7 2HD Sheffield
    Director
    89 Millhouses Lane
    S7 2HD Sheffield
    United KingdomBritishSecretary127401270001
    MITCHELL, Victoria Grant
    89 Millhouses Lane
    S7 2HD Sheffield
    Director
    89 Millhouses Lane
    S7 2HD Sheffield
    United KingdomBritishDirector127401270001
    NADEN, Paul Jonathan
    5 Staveton Close
    Bramhall
    SK7 3PR Stockport
    Cheshire
    Director
    5 Staveton Close
    Bramhall
    SK7 3PR Stockport
    Cheshire
    United KingdomBritishDirector61670410001
    ROLLS, Richard John
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    Director
    Station Street
    NG2 3HX Nottingham
    Trent House
    United Kingdom
    EnglandBritishBusiness Chief Risk Officer240783230001
    TURNER, Derek Ian
    71 Thirlmere
    SK11 7YJ Macclesfield
    Cheshire
    Director
    71 Thirlmere
    SK11 7YJ Macclesfield
    Cheshire
    BritishDirector74450580001
    YAJNIK, Sanjiv
    Birchwood
    Godolphin Road
    KT13 0PT Weybridge
    Surrey
    Director
    Birchwood
    Godolphin Road
    KT13 0PT Weybridge
    Surrey
    Canadian & AmericanDirector104699020002

    Who are the persons with significant control of CAPITAL ONE HOMEOWNER LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital One Loans (Uk) Limited
    Station Street
    NG2 3HX Nottingham
    Trent House
    England
    Apr 06, 2016
    Station Street
    NG2 3HX Nottingham
    Trent House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England + Wales)
    Place RegisteredUk (Companies House)
    Registration Number04927380
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPITAL ONE HOMEOWNER LOANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 03, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the junior secured creditors (or any of them) and/or to the junior secured creditor trustee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • John Anthony Deran Downes in His Capacity as Junior Secured Creditor Trustee for the Juniorsecured Creditors
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 2004
    Delivered On Feb 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the senior creditors (or any of them) and/or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Development Capital Limited (As Security Trustee on Behalf of the Senior Creditors)
    Transactions
    • Feb 06, 2004Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 29, 1996
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cottage street mill macclesfield cheshire part title no.:- CH313091.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Jul 13, 2004Statement 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