HOME-START KINGSTANDING

Register to unlock more data on OkredoRegister

HOME-START KINGSTANDING

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05420865

Incorporation date

10/04/2005

Size

-

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2005)
dot icon23/06/2015
Final Gazette dissolved following liquidation
dot icon23/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2014
Registered office address changed from C/O Home-Start Kingstanding Christ the King Church the Clancy Rooms 124 Warren Farm Road Kingstanding Birmingham West Midlands B44 0QN on 2014-01-17
dot icon15/01/2014
Statement of affairs with form 4.19
dot icon15/01/2014
Appointment of a voluntary liquidator
dot icon15/01/2014
Resolutions
dot icon11/11/2013
Termination of appointment of Mike Overton as a secretary
dot icon11/11/2013
Termination of appointment of Mike Overton as a secretary
dot icon11/11/2013
Appointment of Mr Mike Overton as a director
dot icon11/11/2013
Appointment of Mr Mike Overton as a secretary
dot icon11/11/2013
Termination of appointment of Sarah Dorsett as a director
dot icon11/11/2013
Termination of appointment of Sarah Dorsett as a director
dot icon11/11/2013
Termination of appointment of Phil Huburn-King as a director
dot icon14/05/2013
Annual return made up to 2013-04-11 no member list
dot icon14/05/2013
Appointment of Mrs Barbara Dring as a director
dot icon30/04/2013
Appointment of Sarah Dorsett as a director
dot icon28/04/2013
Termination of appointment of Mary Longmore as a director
dot icon22/04/2013
Termination of appointment of Gary Sambrook as a director
dot icon22/04/2013
Termination of appointment of Sandra Kirwan as a director
dot icon14/02/2013
Termination of appointment of Zoe Hopkins as a director
dot icon14/02/2013
Termination of appointment of Kathleen Foxall as a director
dot icon14/02/2013
Termination of appointment of Janet Higgins as a secretary
dot icon12/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/08/2012
Appointment of Ms Zoe Hopkins as a director
dot icon02/08/2012
Appointment of Ms Catharine Grundy-Glew as a director
dot icon02/08/2012
Appointment of Mary Longmore as a director
dot icon02/08/2012
Appointment of Mrs Ann Mason as a director
dot icon01/08/2012
Appointment of Mrs Kathleen Foxall as a director
dot icon01/08/2012
Appointment of Mrs Sandra Kirwan as a director
dot icon31/07/2012
Appointment of Mr Phil Huburn-King as a director
dot icon05/07/2012
Appointment of Mr Gary William Sambrook as a director
dot icon16/05/2012
Registered office address changed from C/O St. Lukes Church Caversham Road Kingstanding Birmingham B44 0LW on 2012-05-17
dot icon16/05/2012
Annual return made up to 2012-04-11 no member list
dot icon23/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-11 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-04-11 no member list
dot icon23/06/2010
Director's details changed for Derek Lay on 2010-04-11
dot icon23/06/2010
Director's details changed for Mr Keith Edward Airey on 2010-04-11
dot icon10/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon05/05/2009
Annual return made up to 11/04/09
dot icon05/05/2009
Appointment terminated director amanda walker
dot icon05/05/2009
Appointment terminated director donna adams
dot icon01/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon07/05/2008
Annual return made up to 11/04/08
dot icon06/05/2008
Director's change of particulars / derek lay / 07/05/2008
dot icon16/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Annual return made up to 11/04/07
dot icon20/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 11/04/06
dot icon12/03/2006
New secretary appointed;new director appointed
dot icon12/03/2006
New director appointed
dot icon01/03/2006
Secretary resigned
dot icon01/03/2006
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon21/06/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon10/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Zoe
Director
25/06/2012 - 07/02/2013
2
Higgins, Janet Maureen
Secretary
27/04/2007 - 07/02/2013
-
Overton, Mike
Director
09/05/2013 - Present
-
Grundy-Glew, Catharine
Director
25/06/2012 - Present
-
Foxall, Kathleen
Director
25/06/2012 - 01/01/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME-START KINGSTANDING

HOME-START KINGSTANDING is an(a) Liquidation company incorporated on 10/04/2005 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOME-START KINGSTANDING?

toggle

HOME-START KINGSTANDING is currently Liquidation. It was registered on 10/04/2005 and dissolved on 23/06/2015.

Where is HOME-START KINGSTANDING located?

toggle

HOME-START KINGSTANDING is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does HOME-START KINGSTANDING do?

toggle

HOME-START KINGSTANDING operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HOME-START KINGSTANDING?

toggle

The latest filing was on 23/06/2015: Final Gazette dissolved following liquidation.