Company Information for HOMEWARD BOUND INTERIORS ONLINE LIMITED
C/O Robson Scott Associates, 49 Duke Street, Darlington, DURHAM, DL3 7SD,
|
Company Registration Number
07842848
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HOMEWARD BOUND INTERIORS ONLINE LIMITED | ||
Legal Registered Office | ||
C/O Robson Scott Associates 49 Duke Street Darlington DURHAM DL3 7SD Other companies in CB11 | ||
Previous Names | ||
|
Company Number | 07842848 | |
---|---|---|
Company ID Number | 07842848 | |
Date formed | 2011-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-02 11:59:34 |
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 | ||
---|---|---|---|---|
HOMEWARD BOUND INTERIORS ONLINE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CARLA MARI NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK TERRY NEWMAN |
Director | ||
CARLA MARI THOMAS |
Director | ||
JASON RAYMOND PAGE |
Director | ||
CARLA MARI THOMAS |
Director | ||
JASON NEWMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
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 2022-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM Suite 111 3 Edgar Buildings Bath BA1 2FJ England | |
CH01 | Director's details changed for Carla Mari Newman on 2018-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Towermill Cottage Whitehouse Lane Belchamp Otten Sudbury CO10 7BJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/18 FROM Red Barn - Office the Street Stowlangtoft Bury St. Edmunds IP31 3JX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 86 the Broadway Athene House London NW7 3TD England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/18 FROM The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU | |
PSC04 | Change of details for Mrs Carla Mari Newman as a person with significant control on 2018-02-26 | |
CH01 | Director's details changed for Carla Mari Newman on 2018-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK TERRY NEWMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA MARI NEWMAN | |
PSC07 | CESSATION OF JACK TERRY NEWMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED CARLA MARI NEWMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR JACK TERRY NEWMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA THOMAS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/05/2013 | |
CERTNM | COMPANY NAME CHANGED HOMEWARD BOUND INTERIORS LIMITED CERTIFICATE ISSUED ON 16/05/13 | |
AR01 | 16/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 8 CYNDER WAY EMERSONS GREEN BRISTOL BS16 7BT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS CARLA MARI THOMAS | |
SH01 | 16/05/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAGE | |
AP01 | DIRECTOR APPOINTED MRS CARLA MARI THOMAS | |
AR01 | 31/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON RAYMOND PAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU ENGLAND | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA THOMAS | |
AR01 | 10/11/12 FULL LIST | |
AR01 | 19/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON NEWMAN | |
AP01 | DIRECTOR APPOINTED MRS CARLA MARI THOMAS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2022-03-07 |
Appointment of Liquidators | 2019-02-01 |
Resolutions for Winding-up | 2019-02-01 |
Meetings of Creditors | 2019-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
|
|
|
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 HOMEWARD BOUND INTERIORS ONLINE LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as HOMEWARD BOUND INTERIORS ONLINE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOMEWARD BOUND INTERIORS ONLINE LIMITED | Event Date | 2019-01-28 |
Liquidator's name and address: Christopher David Horner of Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk , 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOMEWARD BOUND INTERIORS ONLINE LIMITED | Event Date | 2019-01-28 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 28 January 2019 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 Carla Mari Newman , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOMEWARD BOUND INTERIORS ONLINE LIMITED | Event Date | 2019-01-18 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Carla Mari Newman, to be held on 28 January 2019 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Alexandra Hayton on 01325 365950, or by email at admin@robsonscott.co.uk. | |||
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. |