HOMESTYLE GROUP OPERATIONS LIMITED
Overview
| Company Name | HOMESTYLE GROUP OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03130486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOMESTYLE GROUP OPERATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOMESTYLE GROUP OPERATIONS LIMITED located?
| Registered Office Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street LS1 4DL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMESTYLE GROUP OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMESTYLE OPERATIONS LIMITED | Oct 18, 2001 | Oct 18, 2001 |
| LEVELBRAND LIMITED | Nov 24, 1995 | Nov 24, 1995 |
What are the latest accounts for HOMESTYLE GROUP OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2018 |
What are the latest filings for HOMESTYLE GROUP OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 50 pages | AM23 | ||
Administrator's progress report | 73 pages | AM10 | ||
Notice of resignation of an administrator | 4 pages | AM15 | ||
Administrator's progress report | 81 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 87 pages | AM10 | ||
Administrator's progress report | 72 pages | AM10 | ||
Termination of appointment of Paul Stanworth as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 81 pages | AM10 | ||
Statement of administrator's proposal | 65 pages | AM03 | ||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on Nov 04, 2020 | 2 pages | AD01 | ||
Statement of administrator's proposal | 55 pages | AM03 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Cessation of Steinhoff Uk Holdings Ltd as a person with significant control on Feb 26, 2020 | 1 pages | PSC07 | ||
Notification of Blue Group Hold Co Limited as a person with significant control on Feb 26, 2020 | 2 pages | PSC02 | ||
Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020 | 1 pages | AD01 | ||
Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 29, 2018 | 28 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HOMESTYLE GROUP OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | 113691350001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| EMMETT, Paul David | Secretary | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 58357400001 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Secretary | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156776700001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | 113691350001 | |||||
| BOYD, Michael Philip | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 18798970002 | ||||||
| CARRAHAR, William | Director | 36 Azerley Grove HG3 2SY Harrogate North Yorkshire | British | 3444280003 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| DYSON, Mark Edward | Director | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| EMMETT, Paul David | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 58357400001 | ||||||
| FORSYTH, Gordon | Director | Level 8 Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp England | United Kingdom | British | 33647050004 | |||||
| GROBLER, Stephanus Johannes | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | South Africa | South African | 80265530006 | |||||
| JACKSON, Mark Xavier | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire England | England | British | 268327560001 | |||||
| JOOSTE, Markus Johannes | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | South African | 76681540002 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| NEL, Fredrik Johannes | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | South Africa | South African | 120994820001 | |||||
| ODENDAAL, Hein | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | South Africa | South African | 162825030001 | |||||
| REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | Germany | German | 178871420002 | |||||
| ROBINS, John Henry | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 158400410002 | |||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| SIMONS, Carolyn | Director | 3 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 63703440003 | |||||
| STANWORTH, Paul | Director | Level 8 Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp England | United Kingdom | British | 240023040001 | |||||
| SUSSMAN, Israel David | Director | 12 Biarritz 3rd Avenue JHB 2041 Parktown South Africa | South Africa | South African | 63541840001 | |||||
| TOPPING, Ian Michael | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | England | English | 125633810001 | |||||
| TOWNDROW, Ralph Watson | Director | Bramsley St Barnabas Drive Swanland HU14 3NR North Ferriby North Humberside | British | 28020050001 | ||||||
| VAN DER MERWE, Johannes Henoch Neethling | Director | 205 Broadbury Circle Cornwall Hill Country Estate PO BOX 310 Cornwall Hill Irene 0178 South Africa | South African | 120479390001 | ||||||
| WILLIANS, Peter | Director | 14 Crown Drive CW11 4AR Sandbach | British | 98730560001 | ||||||
| WOLSTENHOLME, William Alan Fred | Director | Chipping House Barn Hesketh Lane, Chipping PR3 2TH Preston Lancashire | United Kingdom | British | 23156130002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of HOMESTYLE GROUP OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blue Group Hold Co Limited | Feb 26, 2020 | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Steinhoff Uk Holdings Ltd | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham 5th Floor, Festival House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOMESTYLE GROUP OPERATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 14, 2019 Delivered On Nov 27, 2019 | Outstanding | ||
Brief description All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 22, 2019 Delivered On Jul 03, 2019 | Outstanding | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 03, 2018 Delivered On Jan 11, 2018 | Satisfied | ||
Brief description 11 and 13 regents street and showrooms and offices ashmead chambers, regent street, mansfield NG18 1ST. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 08, 2007 Delivered On Jun 20, 2007 | Satisfied | Amount secured £9,546.89 due or to become due from the company to | |
Short particulars 50-54 buttermarket street warrington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HOMESTYLE GROUP OPERATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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