HOMEFLAG LIMITED
Overview
| Company Name | HOMEFLAG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04439855 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOMEFLAG LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUEBACK LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| VERYNOON LIMITED | May 15, 2002 | May 15, 2002 |
What are the latest accounts for HOMEFLAG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for HOMEFLAG 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 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr David George Stickland as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Kenneth Boland as a secretary on Jan 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Lee Gage as a secretary on Jan 04, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Andrew Kenneth Boland as a secretary on Aug 24, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Cust as a secretary on Aug 24, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gary Cust as a director on Aug 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on Mar 03, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Gary Cust as a director on Nov 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew James Barbrook as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Barbrook as a secretary on Apr 25, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Gary Cust as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Liam Griffin on May 17, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of HOMEFLAG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAGE, Lee | Secretary | 9 Boyd Street E1 1NH London Flat 9 Victoria Mills United Kingdom | 207449740001 | |||||||
| BOLAND, Andrew Kenneth | Director | William Road NW1 3ER London 35-37 England England | United Kingdom | British | 71264540006 | |||||
| GRIFFIN, Liam | Director | William Road NW1 3ER London 35-37 England | England | British | 146320180001 | |||||
| STICKLAND, David George | Director | William Road NW1 3ER London 35-37 United Kingdom | United Kingdom | British | 130704670001 | |||||
| BARBROOK, Matthew James | Secretary | William Road NW1 3ER London 35-37 England | British | 79274880001 | ||||||
| BOLAND, Andrew Kenneth | Secretary | William Road NW1 3ER London 35-37 England England | 200421510001 | |||||||
| CUST, Gary | Secretary | William Road NW1 3ER London 35-37 England | 187183860001 | |||||||
| FOSTER, Daryl | Secretary | Yoo Building 17 Hall Road NW8 9RF London Flat 45 | British | 43291390002 | ||||||
| KERR, Darren Mark, Mr. | Secretary | Christchurch Crescent WD7 8AU Radlett 20a Hertfordshire | British | 140334370001 | ||||||
| PIELSTICKER, Charles Albert | Secretary | 18 Hillhurst Blvd M4R 1K4 Toronto Ontario Canada | British | 82639410001 | ||||||
| PIELSTICKER, Scott William | Secretary | Flat 2 39 St Luke`S Road W11 1DD London | Canadian | 82639190003 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||
| BAILLIE, Aubrey | Director | 90 St. Leonards Ave. Toronto Ontario M4n 1k5 | Canadian | 109409880001 | ||||||
| BANKS, Joseph Robert | Director | 2 Albert Place W8 5PD London | United Kingdom | American | 97950200001 | |||||
| BARBROOK, Matthew James | Director | William Road NW1 3ER London 35-37 England | United Kingdom | British | 79274880001 | |||||
| BUTCHER, Nicholas Terence | Director | Moorcroft Abinger Lane Abinger Common RH5 6HZ Dorking Surrey | England | British | 18037300001 | |||||
| CUST, Gary William | Director | William Road NW1 3ER London 35-37 | England | British | 193071220001 | |||||
| DARLING, Peter John | Director | Chandlers House Fenwick Place SW9 9NW London | British | 91106210001 | ||||||
| FOSTER, Daryl | Director | Yoo Building 17 Hall Road NW8 9RF London Flat 45 United Kingdom | United Kingdom | British | 43291390003 | |||||
| GRIFFIN, John Patrick, Sir | Director | 23 The Avenue EN6 1EG Potters Bar Hertfordshire | United Kingdom | Irish | 43291450001 | |||||
| GRIFFIN, Kieran | Director | Bedwell Park, Cucumber Lane Essendon AL9 6GJ Hatfield Pulham House Hertfordshire | United Kingdom | British | 82674390003 | |||||
| JOHNSON, Donald Kenneth | Director | 287 Oriole Parkway MSP 2H4 Toronto Ontario Ms9 2h4 Canada | Canadian | 109607400001 | ||||||
| KENNEDY, Andrew James | Director | 2 Edgarley Terrace SW6 6QF London | United Kingdom | Canadian | 101185570001 | |||||
| L'HEUREUX, Willard John | Director | Eotvos U 47 FOREIGN Budapest 1067 Hungary | Canadian | 91989750001 | ||||||
| PEARCE, Colin Leighton | Director | Lamorna 38 Denham Lane SL9 0ET Chalfont St Peter Buckinghamshire | United Kingdom | British | 169666820001 | |||||
| PIELSTICKER, Scott William | Director | Flat 2 39 St Luke`S Road W11 1DD London | Canadian | 82639190003 | ||||||
| SCHWARZ, Steve | Director | 12 Measham Road LE65 2PF Ashby De La Zouch Leicestershire | England | British | 109410140001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| HELKON SK LIMITED | Director | 74a Charlotte Street W1T 4QJ London | 91989880001 |
Does HOMEFLAG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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