HOMEBUYERS LIMITED

Register to unlock more data on OkredoRegister

HOMEBUYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821882

Incorporation date

25/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon28/08/2016
Final Gazette dissolved following liquidation
dot icon28/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/05/2016
Liquidators' statement of receipts and payments to 2016-05-09
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-10
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-07-10
dot icon02/02/2015
Liquidators' statement of receipts and payments to 2015-01-10
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-07-10
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2014-01-10
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-07-10
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2013-01-10
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-07-10
dot icon23/02/2012
Insolvency filing
dot icon13/02/2012
Insolvency court order
dot icon13/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2012-01-10
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-07-10
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-01-10
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-07-10
dot icon28/06/2010
Notice of ceasing to act as receiver or manager
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-10
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2009-07-10
dot icon06/12/2009
Insolvency court order
dot icon06/12/2009
Appointment of a voluntary liquidator
dot icon01/12/2009
Registered office address changed from C/O C/O, Hepworth Joyce Associates Ltd Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2009-12-02
dot icon22/07/2008
Registered office changed on 23/07/2008 from 130-132 west bar sheffield south yorkshire S3 8PM
dot icon17/07/2008
Statement of affairs with form 4.19
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Appointment of a voluntary liquidator
dot icon15/07/2008
Notice of appointment of receiver or manager
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 26/05/07; no change of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/06/2006
Return made up to 26/05/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 26/05/05; full list of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 26/05/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/06/2003
Return made up to 26/05/03; full list of members
dot icon27/11/2002
Particulars of mortgage/charge
dot icon03/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 26/05/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Director resigned
dot icon05/03/2002
New secretary appointed
dot icon18/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/09/2001
New director appointed
dot icon05/08/2001
Return made up to 26/05/01; full list of members
dot icon12/07/2001
New director appointed
dot icon01/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Return made up to 26/05/00; full list of members
dot icon07/01/2000
Particulars of mortgage/charge
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Return made up to 26/05/99; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
Return made up to 26/05/98; full list of members
dot icon15/07/1997
Accounts for a small company made up to 1997-03-31
dot icon08/07/1997
Return made up to 26/05/97; full list of members
dot icon08/07/1997
Registered office changed on 09/07/97 from: suite 3 295 city road sheffield S2 5HH
dot icon08/04/1997
Certificate of change of name
dot icon05/02/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon30/06/1996
Return made up to 26/05/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/10/1995
Registered office changed on 05/10/95 from: 295 city road sheffield S2 5HH
dot icon20/07/1995
Registered office changed on 21/07/95 from: premier house 14 cross burgess street sheffield S1 2HG
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Director resigned
dot icon16/07/1995
Secretary resigned;director resigned
dot icon16/07/1995
New secretary appointed
dot icon16/07/1995
Return made up to 26/05/95; change of members
dot icon12/06/1995
Registered office changed on 13/06/95 from: 73 norfolk road sheffield 2 south yorkshire S2 2ZQ
dot icon30/04/1995
Ad 31/03/95--------- £ si 99@1=99 £ ic 100/199
dot icon30/04/1995
Full accounts made up to 1994-03-31
dot icon12/04/1995
New director appointed
dot icon28/07/1994
Return made up to 26/05/94; full list of members
dot icon26/02/1994
Accounting reference date notified as 31/03
dot icon26/06/1993
Director resigned
dot icon26/06/1993
Secretary resigned
dot icon26/06/1993
New secretary appointed;new director appointed
dot icon26/06/1993
New director appointed
dot icon26/06/1993
New director appointed
dot icon26/06/1993
Registered office changed on 27/06/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/05/1993 - 21/06/1993
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/05/1993 - 21/06/1993
12820
Furniss, Kevin Samuel
Director
21/06/1993 - 12/07/1995
3
Mr Ashley Nigel Kelley
Director
21/06/1993 - Present
70
Howard, Leigh
Director
20/05/2001 - 01/04/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMEBUYERS LIMITED

HOMEBUYERS LIMITED is an(a) Dissolved company incorporated on 25/05/1993 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 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 HOMEBUYERS LIMITED?

toggle

HOMEBUYERS LIMITED is currently Dissolved. It was registered on 25/05/1993 and dissolved on 28/08/2016.

Where is HOMEBUYERS LIMITED located?

toggle

HOMEBUYERS LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does HOMEBUYERS LIMITED do?

toggle

HOMEBUYERS LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for HOMEBUYERS LIMITED?

toggle

The latest filing was on 28/08/2016: Final Gazette dissolved following liquidation.