HOME AND COMFORTS HOLDINGS LIMITED

HOME AND COMFORTS HOLDINGS LIMITED

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

    Company NameHOME AND COMFORTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06433014
    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 HOME AND COMFORTS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOME AND COMFORTS HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor 24 Old Bond Street
    Mayfair
    W1S 4AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME AND COMFORTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME AND COMFORTS LIMITEDFeb 04, 2008Feb 04, 2008
    SHELFCO (NO. 3513) LIMITEDNov 21, 2007Nov 21, 2007

    What are the latest accounts for HOME AND COMFORTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for HOME AND COMFORTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Appointment of Philip Raymond Emmerson as a director on Nov 07, 2023

    2 pagesAP01

    Termination of appointment of Stuart Pace as a director on Dec 14, 2022

    1 pagesTM01

    Cessation of Independent Group (Uk) Limited as a person with significant control on Sep 26, 2023

    1 pagesPSC07

    Notification of Iguk Limited as a person with significant control on Sep 26, 2023

    2 pagesPSC02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023

    1 pagesAD01

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2021

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    21 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016

    2 pagesPSC05

    Director's details changed for Mr Stuart Pace on Jun 29, 2020

    2 pagesCH01

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of HOME AND COMFORTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200785940067
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Secretary
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    British139480580001
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Secretary
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    British108973030002
    POLLARD, Niall Mackinlay
    57 Royton Drive
    Whittle Le Woods
    PR6 7HJ Preston
    Lancashire
    Secretary
    57 Royton Drive
    Whittle Le Woods
    PR6 7HJ Preston
    Lancashire
    British176786520001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BARRETT, John
    3 Rockfield Close
    TQ14 8TS Teignmouth
    Devon
    Director
    3 Rockfield Close
    TQ14 8TS Teignmouth
    Devon
    United KingdomBritish118475070001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Director
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    EnglandBritish29902470001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    EnglandBritish139480580001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    LEE, Peter Francis
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    EnglandBritish207608120001
    LEES, Stuart
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    United KingdomBritish89719660002
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish207506130003
    POLLARD, Niall Mackinlay
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    EnglandBritish176786520001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    United KingdomBritish127928260002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    126029430001

    Who are the persons with significant control of HOME AND COMFORTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Sep 26, 2023
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05069243
    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.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06732498
    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 HOME AND COMFORTS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2016
    Delivered On Sep 13, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 03, 2016
    Delivered On Jun 17, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 22, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Six Limited
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    A composite guarantee and debenture
    Created On Jan 31, 2011
    Delivered On Feb 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 28, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 26, 2009
    Delivered On Jul 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (Investor)
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    • May 31, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 26, 2009
    Delivered On Jun 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 30, 2009Registration of a charge (395)

    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