HOMECREST BIDCO LIMITED
Overview
| Company Name | HOMECREST BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08980132 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOMECREST BIDCO LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is HOMECREST BIDCO LIMITED located?
| Registered Office Address | Central Square, 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOMECREST BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2018 |
What are the latest filings for HOMECREST BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to Central Square, 29 Wellington Street Leeds West Yorkshire LS1 4DL on Nov 30, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Registered office address changed from Azalea Close Clover Nook Industrial Park Somercotes DE55 4QX to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Nov 09, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of Heath Brian Zarin as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 089801320003, created on Dec 20, 2019 | 37 pages | MR01 | ||||||||||
Current accounting period extended from Sep 29, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 29, 2018 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Benjamin James Armstrong as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jay Lee Edwards as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Frankish as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Appointment of Mr Jay Lee Edwards as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Christopher Dennison as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Registration of charge 089801320002, created on Jul 15, 2016 | 30 pages | MR01 | ||||||||||
Who are the officers of HOMECREST BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Benjamin James | Director | Wellington Street LS1 4DL Leeds Central Square, 29 West Yorkshire | England | British | 258238360001 | |||||
| DAVIS, Mark | Director | Tollerton NG12 4EN Nottingham 47 Melton Road United Kingdom | United Kingdom | British | 186608830001 | |||||
| DENNISON, Steven Christopher | Director | Perkins Way Newnham NN11 3EX Daventry Perkins Farm United Kingdom | England | British | 117228460001 | |||||
| EDWARDS, Jay Lee | Director | Clover Nook Industrial Park DE55 4QX Somercotes Azalea Close | England | British | 235955560001 | |||||
| FRANKISH, David | Director | Borrowash DE72 3QT Derby 10 Weyacres United Kingdom | England | British | 18127330002 | |||||
| ZARIN, Heath Brian | Director | Casa Del Sol 33 Ching Sau Lane Chung Hom Kok House J Hong Kong | Hong Kong | Kittitian | 169864160001 |
Who are the persons with significant control of HOMECREST BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Homecrest Midco Limited | Apr 06, 2016 | Azalea Close, Clover Nook Industrial Park Somercotes DE55 4QX Alfreton 1 Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOMECREST BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 20, 2019 Delivered On Dec 30, 2019 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 15, 2016 Delivered On Jul 19, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 11, 2014 Delivered On Apr 14, 2014 | Outstanding | ||
Brief description Each chargor, as continuing security for the payment, discharge and performance of all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all its patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HOMECREST BIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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