HOMECALL PAYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

HOMECALL PAYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05004760

Incorporation date

29/12/2003

Size

Full

Contacts

Registered address

Registered address

348-350 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2003)
dot icon23/05/2012
Final Gazette dissolved following liquidation
dot icon23/02/2012
Return of final meeting in a members' voluntary winding up
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-17
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon16/02/2010
Resolutions
dot icon28/01/2010
Appointment of a voluntary liquidator
dot icon28/01/2010
Declaration of solvency
dot icon21/01/2010
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 2010-01-22
dot icon17/11/2009
Registered office address changed from 20 Broadwick Street London W1F 8HT on 2009-11-18
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon09/08/2009
Secretary appointed shamim kazeneh
dot icon30/07/2009
Withdrawal of application for striking off
dot icon29/07/2009
Director appointed timothy simon morris
dot icon24/07/2009
Auditor's resignation
dot icon22/07/2009
Auditor's resignation
dot icon10/07/2009
Appointment Terminated Director michael hill
dot icon10/07/2009
Appointment Terminated Director mary turner
dot icon10/07/2009
Appointment Terminated Secretary scott marshall
dot icon04/05/2009
First Gazette notice for voluntary strike-off
dot icon24/04/2009
Application for striking-off
dot icon10/12/2008
Return made up to 31/10/08; full list of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Registered office changed on 11/12/2008 from 20 broadwick street london W1F 8HT
dot icon29/06/2008
Appointment Terminated Director massimo cristofori
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon14/11/2007
Resolutions
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
New director appointed
dot icon24/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Registered office changed on 19/09/07 from: christie fields derwent avenue manchester lancashire M21 7QS
dot icon18/09/2007
Secretary resigned;director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon14/12/2006
Auditor's resignation
dot icon05/12/2006
Return made up to 31/10/06; full list of members
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon08/06/2006
Registered office changed on 09/06/06 from: 1 triangle business park stoke mandeville buckinghamshire HP22 5BL
dot icon29/05/2006
New director appointed
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon30/03/2006
Registered office changed on 31/03/06 from: christie fields derwent avenue manchester M21 7QS
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Secretary resigned;director resigned
dot icon30/03/2006
Director resigned
dot icon08/03/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon08/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/01/2005
Return made up to 30/12/04; full list of members
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon15/08/2004
Memorandum and Articles of Association
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Registered office changed on 16/08/04 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY
dot icon11/08/2004
Certificate of change of name
dot icon19/04/2004
Director's particulars changed
dot icon01/02/2004
Resolutions
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New secretary appointed;new director appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Secretary resigned
dot icon29/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Stewart Charles
Director
22/03/2006 - 13/09/2007
58
Caudwell, John David
Director
21/01/2004 - 22/03/2006
75
Hill, Michael John
Director
13/09/2007 - 03/07/2009
74
Dubens, Peter Adam Daiches
Director
22/03/2006 - 13/09/2007
194
Cristofori, Massimo
Director
13/09/2007 - 13/06/2008
22

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 HOMECALL PAYMENT SERVICES LIMITED

HOMECALL PAYMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 29/12/2003 with the registered office located at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW. 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 HOMECALL PAYMENT SERVICES LIMITED?

toggle

HOMECALL PAYMENT SERVICES LIMITED is currently Dissolved. It was registered on 29/12/2003 and dissolved on 23/05/2012.

Where is HOMECALL PAYMENT SERVICES LIMITED located?

toggle

HOMECALL PAYMENT SERVICES LIMITED is registered at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does HOMECALL PAYMENT SERVICES LIMITED do?

toggle

HOMECALL PAYMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOMECALL PAYMENT SERVICES LIMITED?

toggle

The latest filing was on 23/05/2012: Final Gazette dissolved following liquidation.