Company Information for HOMEWOOD ORCHARD NURSERY LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
04844858
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOMEWOOD ORCHARD NURSERY LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in WC1X | |
Company Number | 04844858 | |
---|---|---|
Company ID Number | 04844858 | |
Date formed | 2003-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:12:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOMEWOOD ORCHARD NURSERY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LOUISA CATHERINE STEVENS |
||
MARK LAWRENCE STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN STEVENS |
Company Secretary | ||
COLIN JOHN STEVENS |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & L STEVENS LIMITED | Company Secretary | 2004-06-03 | CURRENT | 2004-06-03 | Active | |
BLOSSOM LIFE LIMITED | Director | 2017-05-05 | CURRENT | 2015-03-23 | Active | |
M & L STEVENS PROPERTY LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-26 | Active | |
M & L STEVENS LIMITED | Director | 2004-06-03 | CURRENT | 2004-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
SH01 | 23/07/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP | |
AR01 | 24/07/09 FULL LIST | |
288a | SECRETARY APPOINTED MR LOUISA CATHERINE STEVENS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN STEVENS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 12/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/07/05; NO CHANGE OF MEMBERS | |
88(2)R | AD 28/07/04--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04 | |
88(2)R | AD 24/07/03-15/09/03 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-10-06 |
Appointmen | 2017-09-11 |
Resolution | 2017-09-11 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01640 - Seed processing for propagation
Creditors Due Within One Year | 2012-12-01 | £ 14,082 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 19,875 |
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 HOMEWOOD ORCHARD NURSERY LIMITED
Called Up Share Capital | 2012-12-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 100 |
Cash Bank In Hand | 2012-12-01 | £ 11,073 |
Cash Bank In Hand | 2011-12-01 | £ 6,492 |
Current Assets | 2012-12-01 | £ 30,925 |
Current Assets | 2011-12-01 | £ 31,170 |
Debtors | 2012-12-01 | £ 17,202 |
Debtors | 2011-12-01 | £ 18,503 |
Fixed Assets | 2012-12-01 | £ 10,631 |
Fixed Assets | 2011-12-01 | £ 12,508 |
Shareholder Funds | 2012-12-01 | £ 27,474 |
Shareholder Funds | 2011-12-01 | £ 23,803 |
Stocks Inventory | 2012-12-01 | £ 2,650 |
Stocks Inventory | 2011-12-01 | £ 6,175 |
Tangible Fixed Assets | 2012-12-01 | £ 10,631 |
Tangible Fixed Assets | 2011-12-01 | £ 12,508 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01640 - Seed processing for propagation) as HOMEWOOD ORCHARD NURSERY LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | HOMEWOOD ORCHARD NURSERY LIMITED | Event Date | 2017-10-06 |
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 7 September 2017 the above Company was placed into Liquidation. I, Mark Lawrence Stevens of Little Orchard, Pike Fish Lane, Fowle Hall, Tonbridge, Kent, TN12 6PS hereby give notice to the creditors of the Company that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 (as amended) , in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Homewood Orchard Nursery. It should be noted that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag NF70269 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOMEWOOD ORCHARD NURSERY LIMITED | Event Date | 2017-09-07 |
Liquidator's name and address: N A Bennett (IP No. 9083 ) and A D Cadwallader (IP No. 9501 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag MF60447 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOMEWOOD ORCHARD NURSERY LIMITED | Event Date | 2017-09-07 |
Notice is hereby given that the following resolutions were passed on 7 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that N A Bennett (IP No. 9083 ) and A D Cadwallader (IP No. 9501 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Further details contact: The Joint Liquidators, Tel: 020 7535 7000. Alternative contact: Samuel Wood. Ag MF60447 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOMEWOOD ORCHARD NURSERY LIMITED | Event Date | 2009-02-17 |
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. |