HOMES EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

HOMES EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01006679

Incorporation date

01/04/1971

Size

Full

Contacts

Registered address

Registered address

Integration House, Rye Close Ancells Business Park, Fleet, Hampshire GU51 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1971)
dot icon14/11/2016
Bona Vacantia disclaimer
dot icon02/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2012
First Gazette notice for voluntary strike-off
dot icon01/06/2012
Application to strike the company off the register
dot icon08/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-06-30
dot icon10/11/2011
Secretary's details changed for Alan Christopher Martin on 2011-06-27
dot icon10/11/2011
Director's details changed for Mr Alan Christopher Martin on 2011-06-27
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/07/2011
Termination of appointment of Joy Baldry as a secretary
dot icon05/07/2011
Appointment of Alan Christopher Martin as a secretary
dot icon27/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon09/02/2011
Full accounts made up to 2010-06-30
dot icon08/02/2011
Statement by Directors
dot icon08/02/2011
Statement of capital on 2011-02-08
dot icon08/02/2011
Solvency Statement dated 03/02/11
dot icon08/02/2011
Resolutions
dot icon05/10/2010
Termination of appointment of Nicholas Holt as a director
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/04/2009
Return made up to 05/04/09; full list of members
dot icon22/01/2009
Accounts made up to 2008-06-30
dot icon14/01/2009
Appointment Terminated Director paul wallwork
dot icon14/01/2009
Director appointed alan christopher martin
dot icon06/10/2008
Secretary appointed joy elizabeth baldry
dot icon06/10/2008
Appointment Terminated Secretary justine ashmore
dot icon09/09/2008
Return made up to 05/04/08; full list of members
dot icon17/04/2008
Appointment Terminated Director mark kemp
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon06/12/2007
Accounts made up to 2007-06-30
dot icon10/09/2007
Secretary's particulars changed
dot icon22/08/2007
Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
dot icon14/05/2007
Return made up to 05/04/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon04/08/2006
Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS
dot icon31/07/2006
Director resigned
dot icon06/06/2006
Director's particulars changed
dot icon05/06/2006
Full accounts made up to 2005-06-30
dot icon02/06/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06
dot icon18/04/2006
Director resigned
dot icon24/05/2005
Return made up to 19/04/05; full list of members
dot icon11/02/2005
Full accounts made up to 2004-06-30
dot icon05/10/2004
Particulars of mortgage/charge
dot icon24/05/2004
Return made up to 19/04/04; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon08/04/2004
Full accounts made up to 2003-06-30
dot icon19/02/2004
Director's particulars changed
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon06/06/2003
New director appointed
dot icon22/05/2003
Return made up to 19/04/03; full list of members
dot icon13/05/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon17/05/2002
Return made up to 19/04/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-06-30
dot icon17/01/2002
New director appointed
dot icon16/10/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon24/05/2001
Return made up to 19/04/01; full list of members
dot icon24/05/2001
Director's particulars changed
dot icon24/05/2001
Registered office changed on 24/05/01
dot icon29/01/2001
Full accounts made up to 2000-06-30
dot icon26/04/2000
Return made up to 19/04/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-06-30
dot icon27/04/1999
Return made up to 19/04/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-06-30
dot icon24/04/1998
Return made up to 19/04/98; no change of members
dot icon03/02/1998
Accounts made up to 1997-06-30
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Director resigned
dot icon24/11/1997
Certificate of change of name
dot icon01/05/1997
Return made up to 19/04/97; no change of members
dot icon01/05/1997
Accounts made up to 1996-06-30
dot icon08/04/1997
Director resigned
dot icon30/12/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon09/05/1996
Return made up to 19/04/96; full list of members
dot icon01/05/1996
Accounts made up to 1995-06-30
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
New secretary appointed
dot icon15/05/1995
New director appointed
dot icon04/05/1995
Return made up to 19/04/95; full list of members
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 19/04/94; full list of members
dot icon21/01/1994
Accounts made up to 1993-06-30
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Return made up to 19/04/93; full list of members
dot icon11/05/1993
Director's particulars changed
dot icon10/01/1993
Accounts made up to 1992-06-30
dot icon10/01/1993
Accounting reference date shortened from 31/07 to 30/06
dot icon12/10/1992
Registered office changed on 12/10/92 from: 212 bellingdon road chesham bucks HP5 2NN
dot icon18/06/1992
Return made up to 19/04/92; full list of members
dot icon25/03/1992
Director resigned
dot icon23/12/1991
Accounts made up to 1991-07-31
dot icon23/12/1991
New director appointed
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon06/12/1991
Director resigned
dot icon31/07/1991
Director resigned
dot icon15/06/1991
Return made up to 19/04/91; no change of members
dot icon12/02/1991
Accounts made up to 1990-07-31
dot icon08/10/1990
Return made up to 30/05/90; full list of members
dot icon12/06/1990
Accounts made up to 1989-07-31
dot icon05/06/1990
Director's particulars changed
dot icon03/08/1989
New director appointed
dot icon19/07/1989
Certificate of change of name
dot icon30/05/1989
Return made up to 19/04/89; full list of members
dot icon28/04/1989
Resolutions
dot icon25/01/1989
Full accounts made up to 1988-07-31
dot icon01/06/1988
Return made up to 31/03/88; no change of members
dot icon12/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1988
Full accounts made up to 1987-07-31
dot icon20/02/1988
Declaration of satisfaction of mortgage/charge
dot icon19/10/1987
Director resigned
dot icon16/06/1987
Return made up to 10/02/87; full list of members
dot icon06/06/1987
Declaration of satisfaction of mortgage/charge
dot icon06/06/1987
Declaration of satisfaction of mortgage/charge
dot icon06/06/1987
Declaration of satisfaction of mortgage/charge
dot icon06/06/1987
Declaration of satisfaction of mortgage/charge
dot icon21/05/1987
Particulars of mortgage/charge
dot icon30/04/1987
New director appointed
dot icon09/03/1987
Full accounts made up to 1986-07-31
dot icon10/01/1987
Return made up to 10/12/86; full list of members
dot icon22/12/1986
New director appointed
dot icon01/04/1971
Miscellaneous
dot icon01/04/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleeson, Dermot James
Director
05/05/1995 - 25/09/2002
25
Eyre, David Alan
Director
18/07/2002 - 30/04/2003
33
Wallwork, Paul Anthony Hewitt
Director
28/04/2006 - 31/12/2008
88
Massingham, Terence William
Director
02/01/2002 - 24/07/2006
51
Lawrie, Edwin John
Secretary
26/09/2002 - 28/04/2006
39

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 EXCHANGE LIMITED

HOMES EXCHANGE LIMITED is an(a) Dissolved company incorporated on 01/04/1971 with the registered office located at Integration House, Rye Close Ancells Business Park, Fleet, Hampshire GU51 2QG. 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 EXCHANGE LIMITED?

toggle

HOMES EXCHANGE LIMITED is currently Dissolved. It was registered on 01/04/1971 and dissolved on 02/10/2012.

Where is HOMES EXCHANGE LIMITED located?

toggle

HOMES EXCHANGE LIMITED is registered at Integration House, Rye Close Ancells Business Park, Fleet, Hampshire GU51 2QG.

What does HOMES EXCHANGE LIMITED do?

toggle

HOMES EXCHANGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HOMES EXCHANGE LIMITED?

toggle

The latest filing was on 14/11/2016: Bona Vacantia disclaimer.