Liquidation
Company Information for HOMESTYLE HOME FURNISHING PRODUCTS LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
03951277
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOMESTYLE HOME FURNISHING PRODUCTS LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN5 | |
Company Number | 03951277 | |
---|---|---|
Company ID Number | 03951277 | |
Date formed | 2000-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 25/03/2014 | |
Return next due | 22/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-03 19:37:58 |
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 |
---|---|---|
LEANNE HUGHES |
||
JAMES WHITE HUGHES |
||
LEANNE HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME MEGASTORE LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
HOME MEGASTORE LIMITED | Director | 2014-08-22 | CURRENT | 2014-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-10 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM 77 Earlstrees Road Corby Northamptonshire NN17 4AZ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2014-09-11Extraordinary resolution to wind up on 2014-09-11Extraordinary resolution to wind up on 2014-09-11Extraordinary resolution to wind up on 2014-09-11Extraordinary resolution to wind up o... | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LEANNE HUGHES on 2010-03-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HUGHES / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHILE HUGHES / 20/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 77 EARLSTREES ROAD CORBY NORTHANTS NORTHANTSHIRE NN14 4AZ | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: UNIT G, MARCONI COURTYARD BRUNEL ROAD, EARLSTREES INDUSTRIAL E, CORBY NORTHAMPTONSHIRE NN17 4LT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/01--------- £ SI 9900@1=9900 £ IC 100/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 20/10/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-09-25 |
Appointment of Liquidators | 2014-09-25 |
Meetings of Creditors | 2014-09-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 HOMESTYLE HOME FURNISHING PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as HOMESTYLE HOME FURNISHING PRODUCTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOMESTYLE HOME FURNISHING PRODUCTS LIMITED | Event Date | 2014-09-11 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 11 September 2014 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Tyrone Shaun Courtman and Nicholas John Edwards , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , be and are hereby appointed Joint Liquidators of the company by its members for the purposes of such voluntary winding-up and that the Joint Liquidators are to act jointly and severally. At a meeting of creditors held on 11 September 2014 the creditors confirmed the appointment of Peter Windatt and John Rimmer, (IP Nos. 008611 and 13836), as Joint Liquidators. For further details contact: Adam King, Tel: 01604 595616 James Hughes , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOMESTYLE HOME FURNISHING PRODUCTS LIMITED | Event Date | 2014-09-11 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Adam King, Tel: 01604 595616 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOMESTYLE HOME FURNISHING PRODUCTS LIMITED | Event Date | 2014-08-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA , on 11 September 2014 , at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and of convening the meeting. The meeting may also be called upon to approve the basis of the Liquidators remuneration. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proofs and proxies at Sky View , Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA , no later than 12.00 noon on 10 September 2014. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Creditors requiring further information may apply to Tyrone Courtman, Insolvency Practitioner, (IP No. 7237), of Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. | |||
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. |