Liquidation
Company Information for HOMESUN HOLDINGS LIMITED
2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
07097988
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HOMESUN HOLDINGS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B3 | ||
Previous Names | ||
|
Company Number | 07097988 | |
---|---|---|
Company ID Number | 07097988 | |
Date formed | 2009-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 11/07/2013 | |
Return next due | 08/08/2014 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 20:12:51 |
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 | ||
---|---|---|---|---|
HOMESUN HOLDINGS LIMITED | 42 BERNERS STREET LONDON W1T 3ND | Active | Company formed on the 2023-08-08 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MARTIN GREEN |
||
WILLIAM GEORGE SNEYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL SPANN |
Director | ||
MARK IAN BRUCE WOODALL |
Director | ||
JOSHUA DANIEL WINE |
Director | ||
PHIL STEPHENSON |
Director | ||
MARK CLINTON PATTON |
Director | ||
SHARON LUCY GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AISH HATORAH UK LIMITED | Director | 2018-07-09 | CURRENT | 1997-08-01 | Active | |
CHURCH ROAD LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
NEOCAM LIMITED | Director | 2018-02-08 | CURRENT | 2017-06-19 | Active | |
GROUND SOURCE HEAT LIMITED | Director | 2017-10-25 | CURRENT | 2017-07-24 | Active | |
PRESTON ROAD LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active | |
TOTAL EV LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
INVERNESS ROAD LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
STANFORD ROAD LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
APPLE PROPERTIES US LTD | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
DROPPLE LIMITED | Director | 2017-04-01 | CURRENT | 2016-04-10 | Active | |
FLENDR LIMITED | Director | 2015-05-22 | CURRENT | 2014-12-18 | Active | |
GREEN DEAL RETROFIT 2 LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-09-01 | |
THE TRUSTEES OF THE J.S.S.M. | Director | 2014-04-04 | CURRENT | 1994-02-17 | Active | |
GREEN DEAL RETROFIT LTD | Director | 2013-09-03 | CURRENT | 2012-09-18 | Dissolved 2016-12-16 | |
LIQUID FUNDING BUSINESS LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
HOMESUN FINANCE 2 LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
HOMESUN FINANCE LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Liquidation | |
HOMESUN FINANCE 2 LIMITED | Director | 2013-05-09 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
HOMESUN FINANCE LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/14 FROM C/O Mei France, Frp Advisory 104-106 Colmore Row Birmingham B3 3AG England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM C/O the Euston Offices One Euston Square 40 Melton Street London NW1 2FD United Kingdom | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 117745 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM 1 Euston Square (40 Melton Street) London NW1 2SA United Kingdom | |
SH06 | 24/12/12 STATEMENT OF CAPITAL GBP 117745 | |
SH06 | 24/12/12 STATEMENT OF CAPITAL GBP 104191 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 EUSTON SQUARE (40 MELTON STREET) LONDON NW1 2SA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP | |
CH01 | Director's details changed for Daniel Martin Green on 2012-11-30 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 115768 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA WINE | |
SH01 | 30/08/11 STATEMENT OF CAPITAL GBP 115768 | |
RES01 | ADOPT ARTICLES 13/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 08/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR NEIL SPANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL STEPHENSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED JOSHUA DANIEL WINE | |
AP01 | DIRECTOR APPOINTED MR JOSHUA DANIEL WINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PATTON | |
AR01 | 08/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK CLINTON PATTON | |
AP01 | DIRECTOR APPOINTED MARK IAN BRUCE WOODALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 21/07/10 STATEMENT OF CAPITAL GBP 91402 | |
SH01 | 13/07/10 STATEMENT OF CAPITAL GBP 85306 | |
AP01 | DIRECTOR APPOINTED PHIL STEPHENSON | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 45823.00 | |
AP01 | DIRECTOR APPOINTED WILLIAM GEORGE SNEYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON GREEN | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED HOMESUN LIMITED CERTIFICATE ISSUED ON 06/07/10 | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PENKHULL PROPERTIES LIMITED | |
DEBENTURE | Satisfied | LOWFIELD HOLDINGS LIMITED | |
DEBENTURE | Satisfied | LOVEN HOLDINGS LIMITED | |
DEBENTURE | Satisfied | CREDO INVESTMENT HOLDINGS LIMITED | |
DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | SELWOOD INVESTMENT HOLDINGS LIMITED | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as HOMESUN HOLDINGS LIMITED are:
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. |