HOMEFLAG LIMITED

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

    Company NameHOMEFLAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04439855
    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 HOMEFLAG LIMITED?

    • Taxi operation (49320) / Transportation and storage
    • Other passenger land transport (49390) / Transportation and storage
    • Licensed carriers (53201) / Transportation and storage

    Where is HOMEFLAG LIMITED located?

    Registered Office Address
    35-37 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMEFLAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUEBACK LIMITEDApr 16, 2003Apr 16, 2003
    VERYNOON LIMITEDMay 15, 2002May 15, 2002

    What are the latest accounts for HOMEFLAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for HOMEFLAG 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

    Accounts for a dormant company made up to Aug 31, 2016

    6 pagesAA

    Appointment of Mr David George Stickland as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2016

    Statement of capital on Aug 09, 2016

    • Capital: GBP 2,023.81
    SH01

    Accounts for a dormant company made up to Aug 31, 2015

    6 pagesAA

    Termination of appointment of Andrew Kenneth Boland as a secretary on Jan 04, 2016

    1 pagesTM02

    Appointment of Mr Lee Gage as a secretary on Jan 04, 2016

    2 pagesAP03

    Appointment of Andrew Kenneth Boland as a secretary on Aug 24, 2015

    2 pagesAP03

    Termination of appointment of Gary Cust as a secretary on Aug 24, 2015

    1 pagesTM02

    Termination of appointment of Gary Cust as a director on Aug 24, 2015

    1 pagesTM01

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 2,023.81
    SH01

    Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on Mar 03, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2014

    5 pagesAA

    Appointment of Mr Gary Cust as a director on Nov 28, 2014

    2 pagesAP01

    Termination of appointment of Matthew James Barbrook as a director on Nov 28, 2014

    1 pagesTM01

    Termination of appointment of Matthew James Barbrook as a secretary on Apr 25, 2014

    1 pagesTM02

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 2,023.81
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Appointment of Mr Gary Cust as a secretary

    2 pagesAP03

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Liam Griffin on May 17, 2013

    2 pagesCH01

    Who are the officers of HOMEFLAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee
    9 Boyd Street
    E1 1NH London
    Flat 9 Victoria Mills
    United Kingdom
    Secretary
    9 Boyd Street
    E1 1NH London
    Flat 9 Victoria Mills
    United Kingdom
    207449740001
    BOLAND, Andrew Kenneth
    William Road
    NW1 3ER London
    35-37
    England
    England
    Director
    William Road
    NW1 3ER London
    35-37
    England
    England
    United KingdomBritish71264540006
    GRIFFIN, Liam
    William Road
    NW1 3ER London
    35-37
    England
    Director
    William Road
    NW1 3ER London
    35-37
    England
    EnglandBritish146320180001
    STICKLAND, David George
    William Road
    NW1 3ER London
    35-37
    United Kingdom
    Director
    William Road
    NW1 3ER London
    35-37
    United Kingdom
    United KingdomBritish130704670001
    BARBROOK, Matthew James
    William Road
    NW1 3ER London
    35-37
    England
    Secretary
    William Road
    NW1 3ER London
    35-37
    England
    British79274880001
    BOLAND, Andrew Kenneth
    William Road
    NW1 3ER London
    35-37
    England
    England
    Secretary
    William Road
    NW1 3ER London
    35-37
    England
    England
    200421510001
    CUST, Gary
    William Road
    NW1 3ER London
    35-37
    England
    Secretary
    William Road
    NW1 3ER London
    35-37
    England
    187183860001
    FOSTER, Daryl
    Yoo Building
    17 Hall Road
    NW8 9RF London
    Flat 45
    Secretary
    Yoo Building
    17 Hall Road
    NW8 9RF London
    Flat 45
    British43291390002
    KERR, Darren Mark, Mr.
    Christchurch Crescent
    WD7 8AU Radlett
    20a
    Hertfordshire
    Secretary
    Christchurch Crescent
    WD7 8AU Radlett
    20a
    Hertfordshire
    British140334370001
    PIELSTICKER, Charles Albert
    18 Hillhurst Blvd
    M4R 1K4 Toronto
    Ontario
    Canada
    Secretary
    18 Hillhurst Blvd
    M4R 1K4 Toronto
    Ontario
    Canada
    British82639410001
    PIELSTICKER, Scott William
    Flat 2
    39 St Luke`S Road
    W11 1DD London
    Secretary
    Flat 2
    39 St Luke`S Road
    W11 1DD London
    Canadian82639190003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    BAILLIE, Aubrey
    90 St. Leonards Ave.
    Toronto
    Ontario M4n 1k5
    Director
    90 St. Leonards Ave.
    Toronto
    Ontario M4n 1k5
    Canadian109409880001
    BANKS, Joseph Robert
    2 Albert Place
    W8 5PD London
    Director
    2 Albert Place
    W8 5PD London
    United KingdomAmerican97950200001
    BARBROOK, Matthew James
    William Road
    NW1 3ER London
    35-37
    England
    Director
    William Road
    NW1 3ER London
    35-37
    England
    United KingdomBritish79274880001
    BUTCHER, Nicholas Terence
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    Director
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    EnglandBritish18037300001
    CUST, Gary William
    William Road
    NW1 3ER London
    35-37
    Director
    William Road
    NW1 3ER London
    35-37
    EnglandBritish193071220001
    DARLING, Peter John
    Chandlers House
    Fenwick Place
    SW9 9NW London
    Director
    Chandlers House
    Fenwick Place
    SW9 9NW London
    British91106210001
    FOSTER, Daryl
    Yoo Building
    17 Hall Road
    NW8 9RF London
    Flat 45
    United Kingdom
    Director
    Yoo Building
    17 Hall Road
    NW8 9RF London
    Flat 45
    United Kingdom
    United KingdomBritish43291390003
    GRIFFIN, John Patrick, Sir
    23 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    Director
    23 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    United KingdomIrish43291450001
    GRIFFIN, Kieran
    Bedwell Park, Cucumber Lane
    Essendon
    AL9 6GJ Hatfield
    Pulham House
    Hertfordshire
    Director
    Bedwell Park, Cucumber Lane
    Essendon
    AL9 6GJ Hatfield
    Pulham House
    Hertfordshire
    United KingdomBritish82674390003
    JOHNSON, Donald Kenneth
    287 Oriole Parkway
    MSP 2H4 Toronto
    Ontario Ms9 2h4
    Canada
    Director
    287 Oriole Parkway
    MSP 2H4 Toronto
    Ontario Ms9 2h4
    Canada
    Canadian109607400001
    KENNEDY, Andrew James
    2 Edgarley Terrace
    SW6 6QF London
    Director
    2 Edgarley Terrace
    SW6 6QF London
    United KingdomCanadian101185570001
    L'HEUREUX, Willard John
    Eotvos U 47
    FOREIGN Budapest
    1067
    Hungary
    Director
    Eotvos U 47
    FOREIGN Budapest
    1067
    Hungary
    Canadian91989750001
    PEARCE, Colin Leighton
    Lamorna 38 Denham Lane
    SL9 0ET Chalfont St Peter
    Buckinghamshire
    Director
    Lamorna 38 Denham Lane
    SL9 0ET Chalfont St Peter
    Buckinghamshire
    United KingdomBritish169666820001
    PIELSTICKER, Scott William
    Flat 2
    39 St Luke`S Road
    W11 1DD London
    Director
    Flat 2
    39 St Luke`S Road
    W11 1DD London
    Canadian82639190003
    SCHWARZ, Steve
    12 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    Director
    12 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    EnglandBritish109410140001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    HELKON SK LIMITED
    74a Charlotte Street
    W1T 4QJ London
    Director
    74a Charlotte Street
    W1T 4QJ London
    91989880001

    Does HOMEFLAG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture without written instrument
    Created On May 02, 2007
    Delivered On May 22, 2007
    Satisfied
    Amount secured
    £300,000.00 due or to become due from the company to
    Short particulars
    All company assets.
    Persons Entitled
    • A. Baillie - Vyco LTD
    Transactions
    • May 22, 2007Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 21, 2007
    Delivered On Feb 07, 2007
    Satisfied
    Amount secured
    £300,000 and all other monies due or to become due
    Short particulars
    Fixed & floating charge over all assets of the company.
    Persons Entitled
    • A Baillie, Vyco LTD
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 2006
    Delivered On Nov 29, 2006
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to the lenders 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • A Baillie Vyco LTD Bmc Capital for Details of Further Chargees Please Refer to Form 395
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    £500,000 and all other monies due or to become due
    Short particulars
    Fixed charge over the chattels and equipment, book debts, goodwill and uncalled capital and floating charge, all the undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Ausnoram Holdings, a Baillie, Pf Little for Further Names of the Mortgages or Persons Entitledto the Charge Please Refer to the Form 395
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Nov 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture without written instrument
    Created On Nov 23, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    £1,542,200 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating over all the assets of the company (including, for the avoidance of doubt, book debts).
    Persons Entitled
    • Scott Pielsticker, Ausnoram Holdings, a Baillie for Further Details of Names of the Mortgageesor Persons Entitled Please Refer to the Form 395
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture without written instrument
    Created On Nov 22, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    £40,000 and us$80,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating over all the assets of the company (including, for the avoidance of doubt, book debts).
    Persons Entitled
    • Mr J Konken and Mr C Webster
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 29, 2004
    Delivered On Jul 05, 2004
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 05, 2004Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 2003
    Delivered On Dec 19, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Nov 20, 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