Company Information for HOME INTEGRATION SOLUTIONS LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
|
Company Registration Number
05888732
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOME INTEGRATION SOLUTIONS LIMITED | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in CV37 | |
Company Number | 05888732 | |
---|---|---|
Company ID Number | 05888732 | |
Date formed | 2006-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 19:21:22 |
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 |
---|---|---|
BRIGID JACINTA FAULKNER |
||
ANTHONY NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLSON / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIGID JACINTA FAULKNER / 27/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLSON / 24/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BRIGID NICHOLSON / 24/09/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLSON / 02/09/2008 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BRIGID FAULKNER / 20/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLSON / 20/05/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-16 |
Resolution | 2017-05-10 |
Appointmen | 2017-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-07-31 | £ 16,926 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 9,475 |
Creditors Due Within One Year | 2012-07-31 | £ 9,475 |
Creditors Due Within One Year | 2011-07-31 | £ 12,839 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,117 |
Creditors and other liabilities
|
|
|
|
|
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 HOME INTEGRATION SOLUTIONS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 2,048 |
Cash Bank In Hand | 2012-07-31 | £ 2,599 |
Cash Bank In Hand | 2012-07-31 | £ 2,599 |
Cash Bank In Hand | 2011-07-31 | £ 5,214 |
Current Assets | 2013-07-31 | £ 10,312 |
Current Assets | 2012-07-31 | £ 12,504 |
Current Assets | 2012-07-31 | £ 12,504 |
Current Assets | 2011-07-31 | £ 14,069 |
Debtors | 2013-07-31 | £ 8,264 |
Debtors | 2012-07-31 | £ 9,905 |
Debtors | 2012-07-31 | £ 9,905 |
Debtors | 2011-07-31 | £ 8,855 |
Shareholder Funds | 2013-07-31 | £ 1,855 |
Shareholder Funds | 2012-07-31 | £ 3,702 |
Shareholder Funds | 2012-07-31 | £ 3,702 |
Shareholder Funds | 2011-07-31 | £ 2,645 |
Tangible Fixed Assets | 2013-07-31 | £ 10,586 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2011-07-31 | £ 1,415 |
Debtors and other cash assets
HOME INTEGRATION SOLUTIONS LIMITED owns 2 domain names.
homeintegrationsolutions.co.uk his-ltd.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HOME INTEGRATION SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOME INTEGRATION SOLUTIONS LIMITED | Event Date | 2017-04-28 |
Notice is hereby given that the following resolutions were passed on 28 April 2017 , "That it has been proved to the satisfaction of the meeting and the company be wound up voluntarily and that Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such voluntary winding up and that the Joint Liquidators are to act indepently unless they decide otherwise." For further details contact: Joint Liquidators, Tel: 02476 553700 . Alternative contact: Jennifer Verdon Ag IF20330 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOME INTEGRATION SOLUTIONS LIMITED | Event Date | 2017-04-28 |
Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag IF20330 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOME INTEGRATION SOLUTIONS LIMITED | Event Date | 2017-04-28 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 9 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: It is expected that all creditors will be paid in full. Date of Appointment: 28 April 2017 . Office Holder Details: Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact the Liquidators, Telephone: 02476 553700 . Alternative contact: Jennifer Verdon. Ag IF20688 | |||
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. |