HOMECARE UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

HOMECARE UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02864153

Incorporation date

19/10/1993

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon23/11/2015
Final Gazette dissolved following liquidation
dot icon23/08/2015
Return of final meeting in a members' voluntary winding up
dot icon18/05/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-19
dot icon14/05/2015
Declaration of solvency
dot icon14/05/2015
Appointment of a voluntary liquidator
dot icon14/05/2015
Resolutions
dot icon26/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/11/2013
Appointment of Jennifer Owens as a secretary
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/01/2013
Termination of appointment of Peter Cullum as a director
dot icon14/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon02/07/2012
Termination of appointment of Timothy Philip as a director
dot icon17/05/2012
Appointment of Mr Scott Egan as a director
dot icon17/05/2012
Appointment of Mr Scott Egan as a director
dot icon25/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon25/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon24/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon30/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon10/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon27/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon17/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-10-01
dot icon13/10/2009
Director's details changed for Antony Proverbs on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-10-01
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon07/10/2008
Secretary appointed mr timothy charles craton
dot icon07/10/2008
Appointment terminated secretary john reddi
dot icon03/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/02/2008
Director's particulars changed
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon11/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/01/2007
Director's particulars changed
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/10/2006
Return made up to 01/10/06; full list of members
dot icon22/10/2006
Location of register of members
dot icon17/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon24/10/2005
Return made up to 01/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Registered office changed on 25/10/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon21/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/04/2005
Director's particulars changed
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2004
Return made up to 01/10/04; full list of members
dot icon05/03/2004
Director resigned
dot icon16/01/2004
Registered office changed on 17/01/04 from: towergate underwriting group towergate house st leonards road 20/20 maidstone kent ME16 0LS
dot icon23/10/2003
Return made up to 01/10/03; full list of members
dot icon23/10/2003
Director resigned
dot icon21/10/2003
Director's particulars changed
dot icon30/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/10/2002
Return made up to 01/10/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon09/01/2002
Director's particulars changed
dot icon28/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2001
Return made up to 01/10/01; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon29/01/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon21/01/2001
Director's particulars changed
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon09/10/2000
New director appointed
dot icon03/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/07/2000
Director's particulars changed
dot icon20/04/2000
Director resigned
dot icon06/04/2000
Particulars of mortgage/charge
dot icon20/03/2000
Location of register of members
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Secretary resigned
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon17/10/1999
Return made up to 01/10/99; full list of members
dot icon20/07/1999
Director's particulars changed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon02/12/1998
Accounts for a small company made up to 1997-12-31
dot icon18/11/1998
Return made up to 01/10/98; full list of members
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Registered office changed on 06/10/98 from: 27/29 north street hornchurch essex RM11 1RS
dot icon10/09/1998
New secretary appointed
dot icon24/06/1998
Director's particulars changed
dot icon16/02/1998
Return made up to 01/10/97; full list of members
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon11/12/1997
Director resigned
dot icon03/12/1997
Registered office changed on 04/12/97 from: 218 main road gidea park romford essex RM2 5JD
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1996
Return made up to 01/10/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon11/10/1995
Return made up to 06/10/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-12-31
dot icon07/11/1994
Return made up to 14/10/94; full list of members
dot icon25/11/1993
Ad 10/11/93--------- £ si 998@1=998 £ ic 2/1000
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon25/11/1993
Accounting reference date notified as 31/12
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon19/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Paul Francis
Director
27/11/1997 - 31/08/2006
72
Egan, Scott
Director
18/04/2012 - Present
295
Crocker, Nicholas John David
Director
20/01/1999 - 26/02/2004
43
Sharp, Jean Marie
Director
21/10/1993 - 27/11/1997
-
Philip, Timothy Duncan
Director
17/09/2006 - 29/06/2012
2

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 HOMECARE UNDERWRITING AGENCY LIMITED

HOMECARE UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 19/10/1993 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. 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 HOMECARE UNDERWRITING AGENCY LIMITED?

toggle

HOMECARE UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 19/10/1993 and dissolved on 23/11/2015.

Where is HOMECARE UNDERWRITING AGENCY LIMITED located?

toggle

HOMECARE UNDERWRITING AGENCY LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does HOMECARE UNDERWRITING AGENCY LIMITED do?

toggle

HOMECARE UNDERWRITING AGENCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HOMECARE UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 23/11/2015: Final Gazette dissolved following liquidation.