Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME CORP. LIMITED
Company Information for

HOME CORP. LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
05464684
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Home Corp. Ltd
HOME CORP. LIMITED was founded on 2005-05-26 and had its registered office in Sutton. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
HOME CORP. LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Previous Names
HOME INCORPORATED LIMITED11/07/2005
HOME FILM PRODUCTIONS LIMITED07/06/2005
Filing Information
Company Number 05464684
Date formed 2005-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 19:36:40
Primary Source:Companies House
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 HOME CORP. LIMITED

Current Directors
Officer Role Date Appointed
EMILY BLISS
Director 2005-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY BLISS
Company Secretary 2005-05-26 2012-05-27
REBECCA LING RYLANDS
Company Secretary 2009-05-31 2012-05-27
ANITA ROSE HAYNES
Company Secretary 2008-04-29 2009-05-31
CARLTON REGISTRARS LIMITED
Company Secretary 2007-01-01 2008-04-29
JOHN RICHARD HACKNEY
Director 2005-05-26 2008-04-04
SLC REGISTRARS LIMITED
Company Secretary 2005-05-26 2005-05-26
SLC CORPORATE SERVICES LIMITED
Director 2005-05-26 2005-05-26

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
2017-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016
2015-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015
2014-01-164.20STATEMENT OF AFFAIRS/4.19
2014-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 141 WARDOUR STREET LONDON W1F 0UT
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-05AR0126/05/13 FULL LIST
2013-03-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY EMILY BLISS
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY REBECCA RYLANDS
2012-06-14AR0126/05/12 FULL LIST
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY ANITA HAYNES
2011-06-01AR0126/05/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY BLISS / 18/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / EMILY BLISS / 18/11/2010
2010-06-22AR0126/05/10 FULL LIST
2010-06-21AR0126/05/09 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-13288aSECRETARY APPOINTED REBECCA LING RYLANDS
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-23363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN HACKNEY
2008-04-29288aSECRETARY APPOINTED ANITA HAYNES
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY CARLTON REGISTRARS LIMITED
2007-06-13363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 37 WARREN STREET LONDON W1T 6AD
2006-06-27225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-06-06ELRESS386 DISP APP AUDS 22/05/06
2006-06-06ELRESS366A DISP HOLDING AGM 22/05/06
2006-05-26363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06122£ NC 1000/100 28/07/05
2005-09-06RES06REDUCE ISSUED CAPITAL 28/07/05
2005-09-0688(2)RAD 28/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2005-07-22288bSECRETARY RESIGNED
2005-07-11CERTNMCOMPANY NAME CHANGED HOME INCORPORATED LIMITED CERTIFICATE ISSUED ON 11/07/05
2005-06-07CERTNMCOMPANY NAME CHANGED HOME FILM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/06/05
2005-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOME CORP. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-03
Resolutions for Winding-up2014-01-16
Appointment of Liquidators2014-01-16
Notices to Creditors2014-01-16
Fines / Sanctions
No fines or sanctions have been issued against HOME CORP. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2011-03-17 Outstanding KNIGHTON ESTATES LIMITED
RENT DEPOSIT DEED 2006-04-01 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
RENT DEPOSIT DEED 2005-10-05 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 CORP. LIMITED

Intangible Assets
Patents
We have not found any records of HOME CORP. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME CORP. LIMITED
Trademarks
We have not found any records of HOME CORP. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME CORP. 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 (82990 - Other business support service activities not elsewhere classified) as HOME CORP. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOME CORP. 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 TypeNotices to Creditors
Defending partyHOME CORP. LIMITEDEvent Date2014-01-10
Notice is hereby given that creditors of the Company are required, on or before 7 March 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 9 January 2014. Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Suzanne Boyle Martin C Armstrong , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOME CORP. LIMITEDEvent Date2014-01-09
Notice is hereby given that the following resolutions were passed on 09 January 2014 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , (IP No: 006212) be appointed Liquidator for the purposes of such winding up. At the statutory meeting of creditors duly convened and subsequently held, the above resolutions were duly confirmed. Further details contact: Martin C Armstrong FCCA FABRP FIPA MBA, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Suzanne Boyle Emily Bliss , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOME CORP. LIMITEDEvent Date2014-01-09
Liquidator's Name and Address: Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : Further details contact: Martin C Armstrong FCCA FABRP FIPA MBA, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Suzanne Boyle
 
Initiating party Event TypeFinal Meetings
Defending partyHOME CORP. LIMITEDEvent Date2014-01-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 21 October 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 09 January 2014 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . Further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk or Tel: 020 8661 7878. Alternative contact: Natalie Stone Martin C Armstrong FCCA FABRP FIPA MBA , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME CORP. 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 HOME CORP. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1