HOMES & MORTGAGES GROUP LIMITED

Register to unlock more data on OkredoRegister

HOMES & MORTGAGES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04687439

Incorporation date

04/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon17/02/2010
Final Gazette dissolved following liquidation
dot icon17/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2009
Liquidators' statement of receipts and payments to 2009-06-29
dot icon02/07/2008
Statement of affairs with form 4.19
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Appointment of a voluntary liquidator
dot icon17/06/2008
Registered office changed on 18/06/2008 from 10 queensbridge northampton NN4 7BF
dot icon06/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 05/03/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 05/03/07; full list of members
dot icon01/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
Registered office changed on 26/09/06 from: royal house queenswood office park newport pagnell road west wootton northampton northamptonshire NN4 7JJ
dot icon05/04/2006
Secretary resigned;director resigned
dot icon05/04/2006
New secretary appointed
dot icon16/03/2006
£ sr 30000@1 25/10/05
dot icon16/03/2006
Return made up to 05/03/06; full list of members
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Resolutions
dot icon14/11/2005
£ ic 80000/50000 25/10/05 £ sr 30000@1=30000
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 05/03/05; full list of members
dot icon22/09/2004
Registered office changed on 23/09/04 from: 7 cheyne walk northampton northamptonshire NN1 5PT
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Certificate of change of name
dot icon23/03/2004
Return made up to 05/03/04; full list of members
dot icon23/03/2004
Secretary's particulars changed;director's particulars changed
dot icon27/10/2003
Particulars of contract relating to shares
dot icon27/10/2003
Ad 09/09/03--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon27/10/2003
Particulars of contract relating to shares
dot icon27/10/2003
Ad 09/09/03--------- £ si 5000@1=5000 £ ic 45000/50000
dot icon27/10/2003
Particulars of contract relating to shares
dot icon27/10/2003
Ad 09/09/03--------- £ si 5000@1=5000 £ ic 40000/45000
dot icon27/10/2003
Particulars of contract relating to shares
dot icon27/10/2003
Ad 09/09/03--------- £ si 5000@1=5000 £ ic 35000/40000
dot icon27/10/2003
Particulars of contract relating to shares
dot icon27/10/2003
Ad 09/09/03--------- £ si 5000@1=5000 £ ic 30000/35000
dot icon06/10/2003
Ad 09/09/03--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
£ nc 10000/250000 09/09/03
dot icon22/09/2003
Memorandum and Articles of Association
dot icon22/09/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New secretary appointed;new director appointed
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
Registered office changed on 23/09/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon18/09/2003
Particulars of mortgage/charge
dot icon17/09/2003
Certificate of change of name
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Ad 01/09/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/09/2003
Nc inc already adjusted 01/09/03
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon04/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rillstone, Stuart George
Director
09/09/2003 - 25/10/2005
15
Pattison, Nicholas John Leu
Director
09/09/2003 - 25/10/2005
5
Hubbard, Simon Christopher
Director
01/09/2003 - Present
5
Hall, Neil Douglas
Director
09/09/2003 - 25/10/2005
3
Cozzolino, Andrew Thomas
Director
09/09/2003 - 30/03/2006
6

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 HOMES & MORTGAGES GROUP LIMITED

HOMES & MORTGAGES GROUP LIMITED is an(a) Dissolved company incorporated on 04/03/2003 with the registered office located at ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 HOMES & MORTGAGES GROUP LIMITED?

toggle

HOMES & MORTGAGES GROUP LIMITED is currently Dissolved. It was registered on 04/03/2003 and dissolved on 17/02/2010.

Where is HOMES & MORTGAGES GROUP LIMITED located?

toggle

HOMES & MORTGAGES GROUP LIMITED is registered at ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does HOMES & MORTGAGES GROUP LIMITED do?

toggle

HOMES & MORTGAGES GROUP LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for HOMES & MORTGAGES GROUP LIMITED?

toggle

The latest filing was on 17/02/2010: Final Gazette dissolved following liquidation.