HOMESERVE RETAIL WARRANTIES LIMITED

HOMESERVE RETAIL WARRANTIES LIMITED

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

    Company NameHOMESERVE RETAIL WARRANTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03273989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMESERVE RETAIL WARRANTIES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HOMESERVE RETAIL WARRANTIES LIMITED located?

    Registered Office Address
    Cable Drive
    Walsall
    WS2 7BN
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMESERVE RETAIL WARRANTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENCY FINANCIAL HOLDINGS LIMITEDJul 29, 2002Jul 29, 2002
    REGENCY FINANCIAL HOLDINGS PLCNov 05, 1996Nov 05, 1996

    What are the latest accounts for HOMESERVE RETAIL WARRANTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HOMESERVE RETAIL WARRANTIES 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

    1 pagesSH20

    Statement of capital on Jul 02, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Jonathan Bower as a director on Mar 12, 2012

    2 pagesAP01

    Termination of appointment of Martin John Bennett as a director on Mar 12, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    19 pagesAA

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    19 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Sandra Basaran as a director

    1 pagesTM01

    Termination of appointment of Brian Whitty as a director

    1 pagesTM01

    Annual return made up to Nov 05, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Anna Maughan on Nov 02, 2009

    1 pagesCH03

    Director's details changed for Mr Martin John Bennett on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Ms Sandra Judith Basaran on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Mr Brian Howard Whitty on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Richard David Harpin on Nov 02, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    20 pagesAA

    legacy

    1 pages288b

    Who are the officers of HOMESERVE RETAIL WARRANTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Secretary
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British53071850001
    BOWER, David Jonathan
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish132462170002
    HARPIN, Richard David
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    United KingdomBritish34254010006
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    MICHAEL, Michelle
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    Secretary
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    British127802000002
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    British125639870001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BASARAN, Sandra Judith
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    United KingdomBritish150997870001
    BELK, Andrew John
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    Director
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    British65603000003
    BENNETT, Martin John
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    EnglandBritish69181180003
    CASHMORE, James Matthew, Mr
    Ilbeare
    Fitzroy
    TA2 6PL Taunton
    Somerset
    Director
    Ilbeare
    Fitzroy
    TA2 6PL Taunton
    Somerset
    United KingdomBritish69503290003
    DEMPSEY, Gerard Thomas
    The Old Rectory
    The Walnuts
    PE15 9BJ March
    Cambridgeshire
    Director
    The Old Rectory
    The Walnuts
    PE15 9BJ March
    Cambridgeshire
    EnglandIrish115402770001
    DOLCEZZA, Mario
    The Old Post Office
    Brent Road, East Brent
    TA9 4HY Highbridge
    Somerset
    Director
    The Old Post Office
    Brent Road, East Brent
    TA9 4HY Highbridge
    Somerset
    EnglandBritish85445930001
    FITZMAURICE, Edward Martin
    22 Gayton Crescent
    Hampstead
    NW3 1UA London
    Director
    22 Gayton Crescent
    Hampstead
    NW3 1UA London
    United KingdomIrish51473830002
    HAMID, David
    Lower Court Three Houses Lane
    SG4 8TB Codicote
    Hertfordshire
    Director
    Lower Court Three Houses Lane
    SG4 8TB Codicote
    Hertfordshire
    EnglandBritish16875700002
    HAZLEWOOD, Mark Antony, Dr
    Brook Cottage
    Common Lane
    ST17 0SF Bednall
    Staffordshire
    Director
    Brook Cottage
    Common Lane
    ST17 0SF Bednall
    Staffordshire
    British84402990001
    HERBERT, Steven
    12 Bury Hill
    Potton
    SG19 2RS Sandy
    Bedfordshire
    Director
    12 Bury Hill
    Potton
    SG19 2RS Sandy
    Bedfordshire
    EnglandBritish118550810001
    HUGHES, Michael Blake
    32 Hampshire Crescent
    ST3 4TR Stoke On Trent
    Staffordshire
    Director
    32 Hampshire Crescent
    ST3 4TR Stoke On Trent
    Staffordshire
    British77731090002
    KIRTON, Andrew John
    29 Carlton Gate
    Broome Manor
    SN3 1NF Swindon
    Wiltshire
    Director
    29 Carlton Gate
    Broome Manor
    SN3 1NF Swindon
    Wiltshire
    British96994620001
    LAWSON, Richard Charles
    Flat 1
    44-46 High Street
    RH4 1AY Dorking
    Surrey
    Director
    Flat 1
    44-46 High Street
    RH4 1AY Dorking
    Surrey
    British108647590001
    LEVETT, Richard John
    1 The Old Rectory
    East Brent
    TA9 4HZ Highbridge
    Somerset
    Director
    1 The Old Rectory
    East Brent
    TA9 4HZ Highbridge
    Somerset
    British50376860002
    MICHAEL, Kerry
    Coombe Farm Bridgwater Road
    Bleadon
    BS24 0AL Weston Super Mare
    Avon
    Director
    Coombe Farm Bridgwater Road
    Bleadon
    BS24 0AL Weston Super Mare
    Avon
    United KingdomBritish43210430002
    MICHAEL, Michelle
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    Director
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    United KingdomBritish127802000002
    NAPPER, Martin John
    2 Penterry Park
    NP16 5AZ Chepstow
    Monmouthshire
    Director
    2 Penterry Park
    NP16 5AZ Chepstow
    Monmouthshire
    United KingdomBritish45929880002
    SIMPSON-DENT, Jonathan Andrew
    19 Briar Walk
    Putney
    SW15 6UD London
    Director
    19 Briar Walk
    Putney
    SW15 6UD London
    United KingdomBritish121064970001
    VARA, Sanjay Samji
    62 Raymond Road
    SW19 4AL Wimbledon
    Director
    62 Raymond Road
    SW19 4AL Wimbledon
    EnglandBritish118881920001
    WHITTY, Brian Howard
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British36622750002
    WINTER, Mark
    5 Collum End Rise
    GL53 0PA Cheltenham
    Gloucestershire
    Director
    5 Collum End Rise
    GL53 0PA Cheltenham
    Gloucestershire
    EnglandUnited Kingdom66583790002
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritish58301380002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001120001

    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