HOMEMALT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOMEMALT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02686221
    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 HOMEMALT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOMEMALT LIMITED located?

    Registered Office Address
    17 Rochester Row
    Westminster
    SW1P 1QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMEMALT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADVINE LIMITEDFeb 11, 1992Feb 11, 1992

    What are the latest accounts for HOMEMALT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HOMEMALT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOMEMALT 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

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Francesca Anne Todd as a director

    2 pagesAP01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

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

    11 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2011

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Richard John Shearer as a director

    2 pagesAP01

    Appointment of Capita Group Secretary Limited as a secretary

    2 pagesAP04

    Appointment of Capita Corporate Director Limited as a director

    2 pagesAP02

    Who are the officers of HOMEMALT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Secretary
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DUNN, Nigel Anthony
    The White Lodge 219 Melton Road
    Edwalton
    NG12 4AF Nottingham
    Nottinghamshire
    Secretary
    The White Lodge 219 Melton Road
    Edwalton
    NG12 4AF Nottingham
    Nottinghamshire
    British3835120001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Secretary
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    British9581830001
    HART, Darren
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    Secretary
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    British109555160001
    MCINTYRE, David
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    Secretary
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    146806480001
    SMITH, David
    Monks Way Hagg Nook Wood
    Newstead Abbey Park
    NG15 3GD Nottingham
    Notts
    Secretary
    Monks Way Hagg Nook Wood
    Newstead Abbey Park
    NG15 3GD Nottingham
    Notts
    British31420700001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ANDROLIA, Brian Melvin
    Draycott House
    Kempsey
    WR5 3NY Worcester
    Director
    Draycott House
    Kempsey
    WR5 3NY Worcester
    EnglandBritish8975540001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    CHAMBERS, Mark Richard
    348 Goldington Road
    MK41 9NS Bedford
    Bedfordshire
    Director
    348 Goldington Road
    MK41 9NS Bedford
    Bedfordshire
    United KingdomBritish141463800001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    DONOGHUE, William
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    Director
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    United KingdomIrish98508020002
    DUNN, Nigel Anthony
    The White Lodge 219 Melton Road
    Edwalton
    NG12 4AF Nottingham
    Nottinghamshire
    Director
    The White Lodge 219 Melton Road
    Edwalton
    NG12 4AF Nottingham
    Nottinghamshire
    EnglandBritish3835120001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    MCINTYRE, David Stephen
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    Director
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    United KingdomBritish107518360001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SMITH, David
    Monks Way Hagg Nook Wood
    Newstead Abbey Park
    NG15 3GD Nottingham
    Notts
    Director
    Monks Way Hagg Nook Wood
    Newstead Abbey Park
    NG15 3GD Nottingham
    Notts
    British31420700001
    SMITH, Peter John
    73 Upton End Road
    Shillington
    SG5 3PE Hitchin
    Hertfordshire
    Director
    73 Upton End Road
    Shillington
    SG5 3PE Hitchin
    Hertfordshire
    United KingdomBritish94974400001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does HOMEMALT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 uncalled capital plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (The Noteholder)
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • May 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 15, 2005
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • May 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Dec 02, 2005
    Delivered On Dec 15, 2005
    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
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • May 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 21, 2000
    Delivered On Jan 09, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental guarantee and debenture between homemalt limited (the chargor), the data base (nottingham) limited & scart holdings limited (together "the charging companies") and skandinaviska enskilda banken ab (publ) (the security trustee)
    Created On Jan 13, 2000
    Delivered On Jan 31, 2000
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the chargor to each beneficiary (as defined) under or pursuant to the senior finance documents (as defined) and all money and liablities due or to become due by each other company (except as guarantor for the chargor) under or pursuant to the senior finance documents
    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
    • Skandinaviska Enskilda Banken Ab (Publ) (the Security Trustee)
    Transactions
    • Jan 31, 2000Registration of a charge (395)
    • May 16, 2007Statement 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