SENECA (HOMEBUY) LIMITED
Overview
| Company Name | SENECA (HOMEBUY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09117531 |
| 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 SENECA (HOMEBUY) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SENECA (HOMEBUY) LIMITED located?
| Registered Office Address | 12 The Parks WA12 0JQ Newton-Le-Willows Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENECA (HOMEBUY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENECA SPV LIMITED | Jul 04, 2014 | Jul 04, 2014 |
What are the latest accounts for SENECA (HOMEBUY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for SENECA (HOMEBUY) LIMITED?
| 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 | 2 pages | DS01 | ||||||||||
Termination of appointment of Steven Richard Charnock as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Richard Edward Manley as a director on Apr 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Guise Leitch as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 12 the Parks Newton-Le-Willows Merseyside WA12 0JQ on Sep 04, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gateley Secretaries Limited as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael James Ward as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gateley Incorporations Limited as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2014
| 4 pages | SH01 | ||||||||||
Sub-division of shares on Jul 15, 2014 | 5 pages | SH02 | ||||||||||
Appointment of Mr Steven Richard Charnock as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Guise Leitch as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of David Craven as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Timothy Daniel Murphy as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of John Marshall as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Ian William Currie as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed seneca spv LIMITED\certificate issued on 17/07/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SENECA (HOMEBUY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRAVEN, David | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | 189694800001 | |||||||||
| CURRIE, Ian William | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | United Kingdom | British | 72590450001 | |||||||||
| MANLEY, Richard Edward | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | 224447150001 | |||||||||
| MARSHALL, John Patrick | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | 95217830001 | |||||||||
| MURPHY, Timothy Daniel | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | 142782720001 | |||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| CHARNOCK, Steven Richard | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | 36120650001 | |||||||||
| LEITCH, Nicholas Guise | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | 167867470001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of SENECA (HOMEBUY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seneca Capital No.1 Gp Limited | Apr 06, 2016 | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | No | ||||||||||
| |||||||||||||
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