HOMES OF DISTINCTION LIMITED

Register to unlock more data on OkredoRegister

HOMES OF DISTINCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01070937

Incorporation date

08/09/1972

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1972)
dot icon08/07/2015
Final Gazette dissolved following liquidation
dot icon08/04/2015
Return of final meeting in a members' voluntary winding up
dot icon16/09/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/03/2014
Liquidators' statement of receipts and payments to 2014-01-10
dot icon19/03/2013
Liquidators' statement of receipts and payments to 2013-01-10
dot icon19/01/2012
Declaration of solvency
dot icon19/01/2012
Appointment of a voluntary liquidator
dot icon19/01/2012
Resolutions
dot icon19/01/2012
Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 2012-01-19
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Richard Charles Weeks as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mrs Rosemary Fay Weeks on 2009-10-01
dot icon08/04/2010
Director's details changed for Mrs Susan Jane Weeks on 2009-10-01
dot icon08/04/2010
Secretary's details changed for Mrs Rosemary Fay Weeks on 2009-10-01
dot icon08/04/2010
Director's details changed for Ms Sally Ann Weeks on 2009-10-01
dot icon08/04/2010
Director's details changed for Mr Frederick William Weeks (Junior) on 2009-10-01
dot icon08/04/2010
Director's details changed for Mr Andrew James Weeks on 2009-10-01
dot icon25/03/2010
Registered office address changed from Laylands Downham Billericay Essex CM11 1LA on 2010-03-25
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 31/12/08; full list of members
dot icon27/03/2009
Director's change of particulars / andrew weeks / 15/12/2008
dot icon12/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2007
£ ic 270061/250061 04/04/07 £ sr 20000@1=20000
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon13/04/2007
Resolutions
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of contract relating to shares
dot icon10/01/2006
Ad 22/12/05--------- £ si 230061@1=230061 £ ic 40000/270061
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2005
Nc inc already adjusted 10/06/05
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon11/04/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 31/12/03; full list of members
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 31/12/02; full list of members
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 31/12/01; full list of members
dot icon18/01/2002
New director appointed
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 31/12/00; no change of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Return made up to 31/12/99; no change of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/03/1999
Return made up to 31/12/98; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 31/12/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/04/1997
Accounts for a small company made up to 1995-12-31
dot icon17/02/1997
Return made up to 31/12/96; no change of members
dot icon08/03/1996
Return made up to 31/12/95; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1992-12-31
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon02/03/1993
Particulars of mortgage/charge
dot icon17/12/1992
Director resigned
dot icon11/12/1992
Particulars of mortgage/charge
dot icon05/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon22/10/1992
Particulars of mortgage/charge
dot icon19/06/1992
Accounts for a medium company made up to 1990-12-31
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon23/04/1991
Accounts for a medium company made up to 1989-12-31
dot icon23/04/1991
Return made up to 31/12/90; full list of members
dot icon27/12/1990
Particulars of mortgage/charge
dot icon28/09/1990
Return made up to 31/12/89; full list of members
dot icon18/09/1990
Group accounts for a medium company made up to 1988-12-31
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon10/03/1989
Accounts for a medium company made up to 1987-12-31
dot icon10/03/1989
Return made up to 31/10/88; full list of members
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Registered office changed on 09/02/89 from: 9A high st wickford essex
dot icon21/12/1988
New director appointed
dot icon21/12/1988
New director appointed
dot icon21/12/1988
New director appointed
dot icon26/10/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of mortgage/charge
dot icon12/09/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon07/06/1988
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon13/05/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon26/02/1988
Particulars of mortgage/charge
dot icon26/02/1988
Particulars of mortgage/charge
dot icon26/02/1988
Particulars of mortgage/charge
dot icon24/02/1988
New director appointed
dot icon07/08/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon12/03/1987
New director appointed
dot icon23/12/1986
Full accounts made up to 1985-12-31
dot icon23/12/1986
Return made up to 31/10/86; full list of members
dot icon01/09/1986
Particulars of mortgage/charge
dot icon06/05/1986
Return made up to 31/12/85; full list of members
dot icon10/05/1984
Accounts made up to 1982-12-31
dot icon26/07/1983
Accounts made up to 1981-12-31
dot icon08/08/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Keith Donald
Director
02/01/2001 - 04/04/2007
4
Weeks, Richard Charles
Director
01/02/2010 - Present
1
Weeks, Rosemary Fay
Secretary
04/03/1994 - Present
-

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 OF DISTINCTION LIMITED

HOMES OF DISTINCTION LIMITED is an(a) Dissolved company incorporated on 08/09/1972 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG. 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 OF DISTINCTION LIMITED?

toggle

HOMES OF DISTINCTION LIMITED is currently Dissolved. It was registered on 08/09/1972 and dissolved on 08/07/2015.

Where is HOMES OF DISTINCTION LIMITED located?

toggle

HOMES OF DISTINCTION LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG.

What does HOMES OF DISTINCTION LIMITED do?

toggle

HOMES OF DISTINCTION LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for HOMES OF DISTINCTION LIMITED?

toggle

The latest filing was on 08/07/2015: Final Gazette dissolved following liquidation.