Dissolved
Dissolved 2017-06-30
Company Information for HOMEPLAS (UK) LIMITED
WARRINGTON, CHESHIRE, WA1,
|
Company Registration Number
03196082
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
HOMEPLAS (UK) LIMITED | |
Legal Registered Office | |
WARRINGTON CHESHIRE | |
Company Number | 03196082 | |
---|---|---|
Date formed | 1996-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:55:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XANTHE OLIVIA HOLT |
Director | ||
ROSS LEA ANGLESEA |
Director | ||
THOMAS AILBE SADLIER |
Company Secretary | ||
KATHLEEN DIANE SADLIER |
Director | ||
THOMAS AILBE SADLIER |
Director | ||
LAURA ELENA SADLIER |
Company Secretary | ||
LAURA ELENA SADLIER |
Director | ||
WAYNE ROGER GEAR |
Director | ||
KATHLEEN DIANE SADLIER |
Company Secretary | ||
MARIO JOHN TURNER |
Director | ||
WAYNE ROGER GEAR |
Director | ||
THOMAS AILBE SADLIER |
Director | ||
ALAN PETER TURNER |
Director | ||
MALCOLM PAUL KELLY |
Company Secretary | ||
MALCOLM PAUL KELLY |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHWEST BUILDING PROJECTS AND SERVICES LTD | Director | 2016-02-11 | CURRENT | 2016-02-11 | Dissolved 2018-03-27 | |
KWICK CLICK.COM LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/11 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/05/11 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XANTHE HOLT | |
AP01 | DIRECTOR APPOINTED COLIN TAYLOR | |
AR01 | 08/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 17-18 MELFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RZ | |
AP01 | DIRECTOR APPOINTED XANTHE OLIVIA HOLT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS ANGLESEA | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE OLD MANSE 55 THE HIGHWAY HAWARDEN DEESIDE FLINTSHIRE CH5 3DG | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROSS LEA ANGLESEA | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 18 MELFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RZ | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHLEEN SADLIER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS SADLIER | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED THOMAS AILBE SADLIER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAURA SADLIER | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: UNIT 20 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/00 | |
88(2)R | AD 01/02/99--------- £ SI 1@1=1 £ IC 3/4 |
Winding-Up Orders | 2011-09-19 |
Petitions to Wind Up (Companies) | 2011-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.69 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4544 - Painting and glazing
The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as HOMEPLAS (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HOMEPLAS(UK)LIMITED | Event Date | 2011-09-12 |
In the Birmingham District Registry case number 6311 Liquidator appointed: S Fearns Suite 5 3rd Floor Windsor House , Pepper Street , Chester , CH1 1DF , telephone: 01244 402750 , email: Chester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOMEPLAS (UK) LIMITED | Event Date | 2011-05-06 |
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6311 A Petition to wind up the above-named Company of Registered Office 17-18 Melford Court, Hardwick Grange, Woolston, Warrington WA1 4RZ , presented on 6 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 September 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 9 September 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way, House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973.(Ref NY/PJAGHW/507002.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |