HOMESERVE RETAIL WARRANTIES LIMITED
Overview
| Company Name | HOMESERVE RETAIL WARRANTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03273989 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOMESERVE RETAIL WARRANTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENCY FINANCIAL HOLDINGS LIMITED | Jul 29, 2002 | Jul 29, 2002 |
| REGENCY FINANCIAL HOLDINGS PLC | Nov 05, 1996 | Nov 05, 1996 |
What are the latest accounts for HOMESERVE RETAIL WARRANTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for HOMESERVE RETAIL WARRANTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 02, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David Jonathan Bower as a director on Mar 12, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin John Bennett as a director on Mar 12, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Sandra Basaran as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Whitty as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Anna Maughan on Nov 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Martin John Bennett on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sandra Judith Basaran on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Howard Whitty on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard David Harpin on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 20 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of HOMESERVE RETAIL WARRANTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAUGHAN, Anna | Secretary | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 53071850001 | ||||||
| BOWER, David Jonathan | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 132462170002 | |||||
| HARPIN, Richard David | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | United Kingdom | British | 34254010006 | |||||
| MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||
| MICHAEL, Michelle | Secretary | Rosemary Shrubbery Road BS23 2JG Weston Super Mare Avon | British | 127802000002 | ||||||
| POWELL, Christopher Gary | Secretary | 11 Lords Drive St George TF2 9UE Telford Salop | British | 125639870001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BASARAN, Sandra Judith | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | United Kingdom | British | 150997870001 | |||||
| BELK, Andrew John | Director | Pen Plannau Moelfre SY10 7QL Llansilin North Wales | British | 65603000003 | ||||||
| BENNETT, Martin John | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | England | British | 69181180003 | |||||
| CASHMORE, James Matthew, Mr | Director | Ilbeare Fitzroy TA2 6PL Taunton Somerset | United Kingdom | British | 69503290003 | |||||
| DEMPSEY, Gerard Thomas | Director | The Old Rectory The Walnuts PE15 9BJ March Cambridgeshire | England | Irish | 115402770001 | |||||
| DOLCEZZA, Mario | Director | The Old Post Office Brent Road, East Brent TA9 4HY Highbridge Somerset | England | British | 85445930001 | |||||
| FITZMAURICE, Edward Martin | Director | 22 Gayton Crescent Hampstead NW3 1UA London | United Kingdom | Irish | 51473830002 | |||||
| HAMID, David | Director | Lower Court Three Houses Lane SG4 8TB Codicote Hertfordshire | England | British | 16875700002 | |||||
| HAZLEWOOD, Mark Antony, Dr | Director | Brook Cottage Common Lane ST17 0SF Bednall Staffordshire | British | 84402990001 | ||||||
| HERBERT, Steven | Director | 12 Bury Hill Potton SG19 2RS Sandy Bedfordshire | England | British | 118550810001 | |||||
| HUGHES, Michael Blake | Director | 32 Hampshire Crescent ST3 4TR Stoke On Trent Staffordshire | British | 77731090002 | ||||||
| KIRTON, Andrew John | Director | 29 Carlton Gate Broome Manor SN3 1NF Swindon Wiltshire | British | 96994620001 | ||||||
| LAWSON, Richard Charles | Director | Flat 1 44-46 High Street RH4 1AY Dorking Surrey | British | 108647590001 | ||||||
| LEVETT, Richard John | Director | 1 The Old Rectory East Brent TA9 4HZ Highbridge Somerset | British | 50376860002 | ||||||
| MICHAEL, Kerry | Director | Coombe Farm Bridgwater Road Bleadon BS24 0AL Weston Super Mare Avon | United Kingdom | British | 43210430002 | |||||
| MICHAEL, Michelle | Director | Rosemary Shrubbery Road BS23 2JG Weston Super Mare Avon | United Kingdom | British | 127802000002 | |||||
| NAPPER, Martin John | Director | 2 Penterry Park NP16 5AZ Chepstow Monmouthshire | United Kingdom | British | 45929880002 | |||||
| SIMPSON-DENT, Jonathan Andrew | Director | 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 121064970001 | |||||
| VARA, Sanjay Samji | Director | 62 Raymond Road SW19 4AL Wimbledon | England | British | 118881920001 | |||||
| WHITTY, Brian Howard | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 36622750002 | ||||||
| WINTER, Mark | Director | 5 Collum End Rise GL53 0PA Cheltenham Gloucestershire | England | United Kingdom | 66583790002 | |||||
| WRIGHT, Craig Richard | Director | Charlecote House Weaverlake Drive DE13 8AD Yoxall Staffordshire | England | British | 58301380002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||
| TEMPLE SECRETARIES LIMITED | 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