HOMESTYLE GROUP OPERATIONS LIMITED

HOMESTYLE GROUP OPERATIONS LIMITED

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

    Company NameHOMESTYLE GROUP OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03130486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOMESTYLE GROUP OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMESTYLE OPERATIONS LIMITEDOct 18, 2001Oct 18, 2001
    LEVELBRAND LIMITEDNov 24, 1995Nov 24, 1995

    What are the latest accounts for HOMESTYLE GROUP OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2018

    What are the latest filings for HOMESTYLE GROUP OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    50 pagesAM23

    Administrator's progress report

    73 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    81 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    87 pagesAM10

    Administrator's progress report

    72 pagesAM10

    Termination of appointment of Paul Stanworth as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021

    1 pagesTM01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    81 pagesAM10

    Statement of administrator's proposal

    65 pagesAM03

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    55 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Cessation of Steinhoff Uk Holdings Ltd as a person with significant control on Feb 26, 2020

    1 pagesPSC07

    Notification of Blue Group Hold Co Limited as a person with significant control on Feb 26, 2020

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020

    2 pagesAP01

    Full accounts made up to Sep 29, 2018

    28 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of HOMESTYLE GROUP OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Secretary
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    British113691350001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    EMMETT, Paul David
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Secretary
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    British58357400001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Secretary
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    156776700001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritish113691350001
    BOYD, Michael Philip
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Director
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    British18798970002
    CARRAHAR, William
    36 Azerley Grove
    HG3 2SY Harrogate
    North Yorkshire
    Director
    36 Azerley Grove
    HG3 2SY Harrogate
    North Yorkshire
    British3444280003
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    DIEPERINK, Philip Jean
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish124398320004
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Director
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    EMMETT, Paul David
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Director
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    British58357400001
    FORSYTH, Gordon
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritish33647050004
    GROBLER, Stephanus Johannes
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    South AfricaSouth African80265530006
    JACKSON, Mark Xavier
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    EnglandBritish268327560001
    JOOSTE, Markus Johannes
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    South African76681540002
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    NEL, Fredrik Johannes
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    South AfricaSouth African120994820001
    ODENDAAL, Hein
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    South AfricaSouth African162825030001
    REENTS, Stephan
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    GermanyGerman178871420002
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    British1976970001
    SIMONS, Carolyn
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish63703440003
    STANWORTH, Paul
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritish240023040001
    SUSSMAN, Israel David
    12 Biarritz
    3rd Avenue
    JHB 2041 Parktown
    South Africa
    Director
    12 Biarritz
    3rd Avenue
    JHB 2041 Parktown
    South Africa
    South AfricaSouth African63541840001
    TOPPING, Ian Michael
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    EnglandEnglish125633810001
    TOWNDROW, Ralph Watson
    Bramsley St Barnabas Drive
    Swanland
    HU14 3NR North Ferriby
    North Humberside
    Director
    Bramsley St Barnabas Drive
    Swanland
    HU14 3NR North Ferriby
    North Humberside
    British28020050001
    VAN DER MERWE, Johannes Henoch Neethling
    205 Broadbury Circle
    Cornwall Hill Country Estate
    PO BOX 310 Cornwall Hill
    Irene 0178
    South Africa
    Director
    205 Broadbury Circle
    Cornwall Hill Country Estate
    PO BOX 310 Cornwall Hill
    Irene 0178
    South Africa
    South African120479390001
    WILLIANS, Peter
    14 Crown Drive
    CW11 4AR Sandbach
    Director
    14 Crown Drive
    CW11 4AR Sandbach
    British98730560001
    WOLSTENHOLME, William Alan Fred
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    Director
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    United KingdomBritish23156130002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of HOMESTYLE GROUP OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blue Group Hold Co Limited
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    Feb 26, 2020
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12040448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Steinhoff Uk Holdings Ltd
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3738136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOMESTYLE GROUP OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alteri Blue Group Cayman, LTD
    Transactions
    • Nov 27, 2019Registration of a charge (MR01)
    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
    • Steinhoff UK Holdings Limited
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Jan 11, 2018Registration of a charge (MR01)
    • Nov 01, 2019Satisfaction of a charge (MR04)
    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
    • Homestyle Operations Limited
    Transactions
    • Jun 20, 2007Registration of a charge (395)
    • Oct 31, 2019Satisfaction of a charge (MR04)

    Does HOMESTYLE GROUP OPERATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2020Administration started
    Jul 06, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Yulia Marshall
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester

    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