HOMEWORKS ENERGY LTD
Overview
| Company Name | HOMEWORKS ENERGY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05360433 |
| 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 HOMEWORKS ENERGY LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is HOMEWORKS ENERGY LTD located?
| Registered Office Address | c/o SEPHTONS Marston House 5 Elmdon Lane Marston Green B37 7DL Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMEWORKS ENERGY LTD?
| Company Name | From | Until |
|---|---|---|
| GARHILL ENTERPRISES LIMITED | Jan 16, 2009 | Jan 16, 2009 |
| GARHILL FINANCE LTD. | Jan 04, 2007 | Jan 04, 2007 |
| GARHILL CAPITAL LTD. | Nov 14, 2005 | Nov 14, 2005 |
| GARHILL DEVELOPMENT A LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for HOMEWORKS ENERGY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for HOMEWORKS ENERGY LTD?
| 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2018 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * No. 4 9 Avenue Road Leamington Spa Warks CV31 3NW United Kingdom* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Heather Jane Foulerton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Foulerton as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of HOMEWORKS ENERGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Benjamin James | Director | c/o Sephtons 5 Elmdon Lane Marston Green B37 7DL Birmingham Marston House England | United Kingdom | British | 126027250001 | |||||
| FOULERTON, Heather Jane | Director | c/o Sephtons 5 Elmdon Lane Marston Green B37 7DL Birmingham Marston House England | England | British | 183163320001 | |||||
| DICKINSON, John Robert | Secretary | 22 Briers Close LE19 2RB Narborough Leicestershire | British | 105654420001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| DICKINSON, John Robert | Director | 22 Briers Close LE19 2RB Narborough Leicestershire | England | British | 105654420001 | |||||
| FOULERTON, Thomas Paul | Director | 4 9 Avenue Road CV31 3NW Leamington Spa No. Warks United Kingdom | United Kingdom | British | 109948200002 | |||||
| HERBERTSON, Alan | Director | 7 Granville Road B93 8BY Dorridge Solihull | England | British | 25999980004 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of HOMEWORKS ENERGY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Benjamin James Craig | Dec 01, 2016 | c/o SEPHTONS 5 Elmdon Lane Marston Green B37 7DL Birmingham Marston House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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