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

HOMESUN HOLDINGS LIMITED

2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
07097988
Private Limited Company
Liquidation

Company Overview

About Homesun Holdings Ltd
HOMESUN HOLDINGS LIMITED was founded on 2009-12-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Homesun Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOMESUN HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B3
 
Previous Names
HOMESUN LIMITED06/07/2010
Filing Information
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 GB997314377  GB363031334  
Last Datalog update: 2018-09-05 20:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESUN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
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.
Companies with same name HOMESUN HOLDINGS LIMITED
The following companies were found which have the same name as HOMESUN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESUN HOLDINGS LIMITED 42 BERNERS STREET LONDON W1T 3ND Active Company formed on the 2023-08-08

Company Officers of HOMESUN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MARTIN GREEN
Director 2010-06-17
WILLIAM GEORGE SNEYD
Director 2010-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SPANN
Director 2011-09-22 2012-09-17
MARK IAN BRUCE WOODALL
Director 2010-11-01 2012-09-17
JOSHUA DANIEL WINE
Director 2011-05-23 2012-04-06
PHIL STEPHENSON
Director 2010-07-13 2011-09-22
MARK CLINTON PATTON
Director 2010-07-01 2011-04-30
SHARON LUCY GREEN
Director 2009-12-08 2010-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARTIN GREEN AISH HATORAH UK LIMITED Director 2018-07-09 CURRENT 1997-08-01 Active
DANIEL MARTIN GREEN CHURCH ROAD LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
DANIEL MARTIN GREEN NEOCAM LIMITED Director 2018-02-08 CURRENT 2017-06-19 Active
DANIEL MARTIN GREEN GROUND SOURCE HEAT LIMITED Director 2017-10-25 CURRENT 2017-07-24 Active
DANIEL MARTIN GREEN PRESTON ROAD LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
DANIEL MARTIN GREEN TOTAL EV LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
DANIEL MARTIN GREEN INVERNESS ROAD LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
DANIEL MARTIN GREEN STANFORD ROAD LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
DANIEL MARTIN GREEN APPLE PROPERTIES US LTD Director 2017-05-10 CURRENT 2017-05-10 Active
DANIEL MARTIN GREEN DROPPLE LIMITED Director 2017-04-01 CURRENT 2016-04-10 Active
DANIEL MARTIN GREEN FLENDR LIMITED Director 2015-05-22 CURRENT 2014-12-18 Active
DANIEL MARTIN GREEN GREEN DEAL RETROFIT 2 LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-09-01
DANIEL MARTIN GREEN THE TRUSTEES OF THE J.S.S.M. Director 2014-04-04 CURRENT 1994-02-17 Active
DANIEL MARTIN GREEN GREEN DEAL RETROFIT LTD Director 2013-09-03 CURRENT 2012-09-18 Dissolved 2016-12-16
DANIEL MARTIN GREEN LIQUID FUNDING BUSINESS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
DANIEL MARTIN GREEN HOMESUN FINANCE 2 LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
DANIEL MARTIN GREEN HOMESUN FINANCE LIMITED Director 2011-08-11 CURRENT 2011-08-11 Liquidation
WILLIAM GEORGE SNEYD HOMESUN FINANCE 2 LIMITED Director 2013-05-09 CURRENT 2012-11-01 Active - Proposal to Strike off
WILLIAM GEORGE SNEYD HOMESUN FINANCE LIMITED Director 2011-08-11 CURRENT 2011-08-11 Liquidation

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
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-05
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-05
2016-10-114.68 Liquidators' statement of receipts and payments to 2016-08-05
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-05
2014-10-084.68 Liquidators' statement of receipts and payments to 2014-08-05
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM C/O Mei France, Frp Advisory 104-106 Colmore Row Birmingham B3 3AG England
2013-08-124.70Declaration of solvency
2013-08-12600Appointment of a voluntary liquidator
2013-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2013-08-06
  • Special resolution to wind up on 2013-08-06
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM C/O the Euston Offices One Euston Square 40 Melton Street London NW1 2FD United Kingdom
2013-07-11LATEST SOC11/07/13 STATEMENT OF CAPITAL;GBP 117745
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM 1 Euston Square (40 Melton Street) London NW1 2SA United Kingdom
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 117745
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 104191
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-17AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 EUSTON SQUARE (40 MELTON STREET) LONDON NW1 2SA UNITED KINGDOM
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP
2012-12-14CH01Director's details changed for Daniel Martin Green on 2012-11-30
2012-11-26SH0101/11/12 STATEMENT OF CAPITAL GBP 115768
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WINE
2012-03-19SH0130/08/11 STATEMENT OF CAPITAL GBP 115768
2012-03-12RES01ADOPT ARTICLES 13/07/2010
2012-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-28AR0108/12/11 FULL LIST
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-10AP01DIRECTOR APPOINTED MR NEIL SPANN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHIL STEPHENSON
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-20AP01DIRECTOR APPOINTED JOSHUA DANIEL WINE
2011-05-26AP01DIRECTOR APPOINTED MR JOSHUA DANIEL WINE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTON
2011-03-03AR0108/12/10 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR MARK CLINTON PATTON
2010-11-26AP01DIRECTOR APPOINTED MARK IAN BRUCE WOODALL
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-02SH0121/07/10 STATEMENT OF CAPITAL GBP 91402
2010-08-02SH0113/07/10 STATEMENT OF CAPITAL GBP 85306
2010-08-02AP01DIRECTOR APPOINTED PHIL STEPHENSON
2010-07-19SH0119/03/10 STATEMENT OF CAPITAL GBP 45823.00
2010-07-13AP01DIRECTOR APPOINTED WILLIAM GEORGE SNEYD
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GREEN
2010-07-06RES15CHANGE OF NAME 01/07/2010
2010-07-06CERTNMCOMPANY NAME CHANGED HOMESUN LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-07-02RES15CHANGE OF NAME 01/07/2010
2010-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HOMESUN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESUN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-07 Satisfied PENKHULL PROPERTIES LIMITED
DEBENTURE 2012-02-07 Satisfied LOWFIELD HOLDINGS LIMITED
DEBENTURE 2012-02-03 Satisfied LOVEN HOLDINGS LIMITED
DEBENTURE 2012-01-25 Satisfied CREDO INVESTMENT HOLDINGS LIMITED
DEBENTURE 2011-12-23 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-09-01 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-08-31 Satisfied SELWOOD INVESTMENT HOLDINGS LIMITED
LEGAL CHARGE 2010-10-08 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of HOMESUN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESUN HOLDINGS LIMITED
Trademarks
We have not found any records of HOMESUN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESUN HOLDINGS 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 (35110 - Production of electricity) as HOMESUN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOMESUN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESUN HOLDINGS 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 HOMESUN HOLDINGS 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.