HOME AND COMFORTS HOLDINGS LIMITED
Overview
| Company Name | HOME AND COMFORTS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06433014 |
| 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 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 Address | No |
What were the previous names of HOME AND COMFORTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME AND COMFORTS LIMITED | Feb 04, 2008 | Feb 04, 2008 |
| SHELFCO (NO. 3513) LIMITED | Nov 21, 2007 | Nov 21, 2007 |
What are the latest accounts for HOME AND COMFORTS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for HOME AND COMFORTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Appointment of Philip Raymond Emmerson as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Pace as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Cessation of Independent Group (Uk) Limited as a person with significant control on Sep 26, 2023 | 1 pages | PSC07 | ||
Notification of Iguk Limited as a person with significant control on Sep 26, 2023 | 2 pages | PSC02 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 13 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HOME AND COMFORTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| DICKINSON, Louise | Secretary | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | British | 139480580001 | ||||||||||
| MCINNES, Timothy Ian | Secretary | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | British | 108973030002 | ||||||||||
| POLLARD, Niall Mackinlay | Secretary | 57 Royton Drive Whittle Le Woods PR6 7HJ Preston Lancashire | British | 176786520001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BARRETT, John | Director | 3 Rockfield Close TQ14 8TS Teignmouth Devon | United Kingdom | British | 118475070001 | |||||||||
| DAVIS, Peter Nicholas | Director | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | England | British | 29902470001 | |||||||||
| DICKINSON, Louise | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | England | British | 139480580001 | |||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| LEE, Peter Francis | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | England | British | 70032700001 | |||||||||
| LLOYD JONES, Andrew Mark | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | England | British | 180809810001 | |||||||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||||||
| MAUDE, Simon David | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | United Kingdom | British | 89719660002 | |||||||||
| MCINNES, Timothy Ian | Director | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | United Kingdom | British | 108973030002 | |||||||||
| PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 207506130003 | |||||||||
| POLLARD, Niall Mackinlay | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | England | British | 176786520001 | |||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||||||
| WATKINS, Steven James | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park | United Kingdom | British | 127928260002 | |||||||||
| MIKJON LIMITED | Director | Lacon House Theobalds Road WC1X 8RW London | 126029430001 |
Who are the persons with significant control of HOME AND COMFORTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iguk Limited | Sep 26, 2023 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Independent Group (Uk) Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOME AND COMFORTS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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