Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMETRADER (NORTH WEST) LIMITED
Company Information for

HOMETRADER (NORTH WEST) LIMITED

ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
03555311
Private Limited Company
Liquidation

Company Overview

About Hometrader (north West) Ltd
HOMETRADER (NORTH WEST) LIMITED was founded on 1998-04-29 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Hometrader (north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HOMETRADER (NORTH WEST) LIMITED
 
Legal Registered Office
ST. HELENS HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in SK14
 
Previous Names
MANOR RESTORATIONS (NORTH WEST) LIMITED13/09/1999
Filing Information
Company Number 03555311
Company ID Number 03555311
Date formed 1998-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2013
Account next due 31/01/2015
Latest return 29/04/2014
Return next due 27/05/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 19:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMETRADER (NORTH WEST) LIMITED
Is this data useful to you?
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.

Company Officers of HOMETRADER (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN ANTHONY KIELY
Company Secretary 1998-04-29
BRENDAN ANTHONY KIELY
Director 1999-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOSEPH KIELY
Director 2003-10-24 2014-08-06
HELEN MARIE KIELY
Director 1998-09-24 2003-10-24
DANIEL PATRICK KIELY
Director 1998-04-29 1998-09-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-04-29 1998-04-29
LONDON LAW SERVICES LIMITED
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN ANTHONY KIELY HOMETRADER GROUP PLC Company Secretary 2007-09-28 CURRENT 2007-09-28 Liquidation
BRENDAN ANTHONY KIELY THE BRENDAN KIELY CORPORATION LTD Company Secretary 2007-08-31 CURRENT 2007-08-31 Dissolved 2016-09-27
BRENDAN ANTHONY KIELY BAK TIMBER SYSTEMS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
BRENDAN ANTHONY KIELY JUNO CONTRACTS LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
BRENDAN ANTHONY KIELY SAVING ENGLAND (NORTHERN) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-03-21
BRENDAN ANTHONY KIELY CLIFTON HOUSE (HARGROVE) 1 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-08-04
BRENDAN ANTHONY KIELY MONARCH RESIDENTIAL LETTINGS LIMITED Director 2010-08-31 CURRENT 2010-08-31 Liquidation
BRENDAN ANTHONY KIELY BENTLEY RESIDENTIAL LETTING LTD Director 2010-08-19 CURRENT 2010-08-19 Liquidation
BRENDAN ANTHONY KIELY NEWBURY VENTURE CAPITAL LIMITED Director 2010-03-17 CURRENT 2010-03-17 Liquidation
BRENDAN ANTHONY KIELY HOMETRADER PRIVILEGE CLUB LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2015-10-06
BRENDAN ANTHONY KIELY HOMETRADER GROUP PLC Director 2009-01-20 CURRENT 2007-09-28 Liquidation
BRENDAN ANTHONY KIELY THE BRENDAN KIELY CORPORATION LTD Director 2007-08-31 CURRENT 2007-08-31 Dissolved 2016-09-27
BRENDAN ANTHONY KIELY HOMETRADER (NORTH EAST) LIMITED Director 2001-02-06 CURRENT 2001-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/04/2018:LIQ. CASE NO.1
2017-06-26WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.1
2016-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM WOODHEAD HOUSE 44 - 46 MARKET STREET HYDE CHESHIRE SK14 1AH
2016-05-054.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016
2016-04-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100412,PR003198
2015-10-06RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100412,PR003198
2015-09-28COCOMPORDER OF COURT TO WIND UP
2014-11-24AA30/04/13 TOTAL EXEMPTION SMALL
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KIELY
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0129/04/14 FULL LIST
2014-05-14DISS40DISS40 (DISS40(SOAD))
2014-05-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-05-06GAZ1FIRST GAZETTE
2013-07-04AR0129/04/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 71-73 LONG STREET MIDDLETON MANCHESTER M24 6UN
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM, 71-73 LONG STREET, MIDDLETON, MANCHESTER, M24 6UN
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-15AR0129/04/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-17AR0129/04/11 FULL LIST
2010-11-12AUDAUDITOR'S RESIGNATION
2010-11-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-05-26AR0129/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KIELY / 29/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ANTHONY KIELY / 29/04/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY KIELY / 29/04/2010
2009-06-26363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-02-16363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-01363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: UNIT 2 CHISWICK COURT, CHISWICK GROVE, BLACKPOOL, LANCASHIRE FY3 9TW
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 71-73 LONG STREET, MIDDLETON, MANCHESTER, M24 6UN
2006-05-30363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-05-10363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 237 WALMERSLEY ROAD, BURY, LANCASHIRE BL9 5DJ
2004-05-15363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-09-15363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/02
2002-07-22363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-07-1488(2)RAD 28/02/01--------- £ SI 98@1
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/01
2001-05-08363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 52 BANK STREET, RAWTENSTALL, ROSSENDALE, LANCASHIRE BB4 8DY
2000-09-23395PARTICULARS OF MORTGAGE/CHARGE
2000-06-06363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-10CERTNMCOMPANY NAME CHANGED MANOR RESTORATIONS (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 13/09/99
1999-08-26288aNEW DIRECTOR APPOINTED
1999-06-01363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: MANOR HOUSE, HUDCAR LANE, BURY, GREATER MANCHESTER BL9 6HD
1998-10-01288bDIRECTOR RESIGNED
1998-10-01288aNEW DIRECTOR APPOINTED
1998-06-03287REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1998-05-20288aNEW SECRETARY APPOINTED
1998-05-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOMETRADER (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-22
Winding-Up Orders2015-09-22
Petitions to Wind Up (Companies)2015-07-03
Petitions to Wind Up (Companies)2015-04-28
Proposal to Strike Off2014-05-06
Petitions to Wind Up (Companies)2011-05-10
Petitions to Wind Up (Companies)2010-05-14
Fines / Sanctions
No fines or sanctions have been issued against HOMETRADER (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-09 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-05-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-04-20 Outstanding THE CO-OPERATIVE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 07 AUGUST 2003 2003-08-16 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-04-17 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMETRADER (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of HOMETRADER (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMETRADER (NORTH WEST) LIMITED
Trademarks
We have not found any records of HOMETRADER (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMETRADER (NORTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOMETRADER (NORTH WEST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOMETRADER (NORTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2016-04-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 3119 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Dean Anthony Nelson and Nicholas Charles Osborn Lee have been appointed Joint Liquidators of the above named company by the Secretary of State. A general meeting of creditors will be held, under section 141 of the Insolvency Act 1986, at St Helen's House, King Street, Derby, DE1 3EE on 25 May 2016 at 11:30 am for the purpose of determining (together with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at St Helen's House, King Street, Derby, DE1 3EE by 12.00 noon on the business day prior to the meeting. In the absence of a committee a resolution will be put to creditors to approve the Liquidator's remuneration. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 14 April 2016 . Further information about this case is available from the offices of Smith Cooper at dean.nelson@smithcooper.co.uk or kimberley.wapplington@smithcooper.co.uk . Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Initiating party Event TypeWinding-Up Orders
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2015-09-14
In the High Court Of Justice case number 001981 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSEvent TypePetitions to Wind Up (Companies)
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2015-06-05
SolicitorHowes Percival LLP
In the High Court of Justice, Chancery Division Manchester District Registry case number 2603 A Petition to wind up the above-named Company of Woodhead House, 44-46 Market Street, Hyde, Cheshire, SK14 1AH , presented on 5 June 2015 by THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS c/o Howes Percival LLP, 19 Spring Gardens, Manchester M2 1FB in the public interest. The Petition of the Company will be heard at the High Court of Justice, Chancery Division, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 1DJ on 17 August 2015 at 1445 hours (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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 August 2015
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2015-03-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1981 A Petition to wind up the above-named Company, Registration Number 03555311, of Woodhead House, 44-46 Market Street, Hyde, Cheshire, SK14 1AH, presented on 13 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2014-05-06
 
Initiating party LAVENDON ACCESS SERVICES (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Companies Court case number 2482 A Petition to wind up the above-named Company, Hometrader (North West) Limited, 71-73 Long Street, Middleton, Manchester M24 6UN (Registered Office), Registration Number 03555311, presented on 30 March 2011 by LAVENDON ACCESS SERVICES (UK) LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office) claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 11 May 2011 , at 1030 hours (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 undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 10 May 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/415.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHOMETRADER (NORTH WEST) LIMITEDEvent Date2010-04-12
In the High Court of Justice (Chancery Division) Companies Court case number 3085 A Petition to wind up the above-named Company, Registration Number 03555311, of 71-73 Long Street, Middleton, Manchester M24 6UN , presented on 12 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234.(Ref SLR 1185198/37/A/LC.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMETRADER (NORTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMETRADER (NORTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.