THE HOME & CAPITAL TRUST GROUP LIMITED

THE HOME & CAPITAL TRUST GROUP LIMITED

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

    Company NameTHE HOME & CAPITAL TRUST GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05067884
    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 THE HOME & CAPITAL TRUST GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE HOME & CAPITAL TRUST GROUP LIMITED located?

    Registered Office Address
    Cross House
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HOME & CAPITAL TRUST GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME EQUITY HOLDINGS LIMITEDMar 09, 2004Mar 09, 2004

    What are the latest accounts for THE HOME & CAPITAL TRUST GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for THE HOME & CAPITAL TRUST GROUP 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

    1 pagesDS01

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    16 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX

    1 pagesAD02

    Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX

    1 pagesAD04

    Change of details for Sovereign Reversions Holdings Limited as a person with significant control on Jul 05, 2017

    2 pagesPSC05

    Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on Jul 11, 2017

    1 pagesAD01

    Appointment of Mr Antony Lewis Pierce as a director on Jul 05, 2017

    2 pagesAP01

    Appointment of Mr Paul Trevor Barber as a director on Jul 05, 2017

    2 pagesAP01

    Termination of appointment of Robert John Calnan as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Jul 05, 2017

    1 pagesTM02

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD03

    Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD02

    Who are the officers of THE HOME & CAPITAL TRUST GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Director
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    United KingdomBritish230642640001
    PIERCE, Antony Lewis
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Director
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    EnglandBritish156315340001
    CAVES, John Edward
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    Secretary
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    British2580410002
    MARSHALL, Graeme Calder Walker
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    Secretary
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    British56957920002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    198662380001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    THOMAS, Mark Owen
    19 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    Secretary
    19 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    English105743750001
    WINDLE, Michael Patrick
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British156112240001
    BARBER, Paul Trevor
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish121775760002
    BURGESS, Susan Ann
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    Director
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    EnglandBritish46558140002
    CALNAN, Robert John
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish197408030001
    COUCH, Peter Quentin Patrick
    Littleworth
    Amberley
    GL5 5AG Stroud
    Follifoot House
    Gloucestershire
    Director
    Littleworth
    Amberley
    GL5 5AG Stroud
    Follifoot House
    Gloucestershire
    UkBritish156117090001
    HARE-SCOTT, Nigel Trewren
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    Director
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    EnglandBritish4555820001
    LITTLE, Simon
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    Director
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    EnglandBritish123953930001
    MARSHALL, Graeme Calder Walker
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    Director
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    EnglandBritish56957920002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritish173110500001
    ON, Nicholas Peter
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United Kingdom
    United KingdomBritish135860930002
    PEARCE GOULD, Rupert Anthony
    Church Street
    Harston
    CB22 7NP Cambridge
    65
    Cambridgeshire
    Director
    Church Street
    Harston
    CB22 7NP Cambridge
    65
    Cambridgeshire
    United KingdomBritish2230820002
    SIDWELL, Graham Robert
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish72844280004
    TAYLOR, David Michael
    11 Preston Road
    MK40 4DU Bedford
    Bedfordshire
    Director
    11 Preston Road
    MK40 4DU Bedford
    Bedfordshire
    British108648900001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of THE HOME & CAPITAL TRUST GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    May 25, 2016
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07619855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE HOME & CAPITAL TRUST GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 07, 2009
    Delivered On May 08, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 08, 2009Registration of a charge (395)
    • Apr 21, 2017Satisfaction of a charge (MR04)

    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