HOMES PROPERTY CENTRES LIMITED

Register to unlock more data on OkredoRegister

HOMES PROPERTY CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02164758

Incorporation date

14/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1987)
dot icon10/02/2014
Final Gazette dissolved following liquidation
dot icon10/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2013
Registered office address changed from 71 High Street South Norwood London SE25 6EB on 2013-07-09
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon09/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/05/2012
Statement of affairs with form 4.19
dot icon03/05/2012
Registered office address changed from 71 High Street South Norwood London SE25 6EB on 2012-05-04
dot icon30/04/2012
Appointment of a voluntary liquidator
dot icon30/04/2012
Resolutions
dot icon18/09/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon18/09/2011
Secretary's details changed for Mrs Catherine Jane Gray on 2011-07-11
dot icon18/09/2011
Director's details changed for Mr Ashley John Gray on 2011-07-11
dot icon18/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon09/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Ashley John Gray on 2010-06-06
dot icon19/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 06/06/09; full list of members
dot icon21/09/2009
Secretary's Change of Particulars / catherine billington / 24/08/2008 / Title was: , now: mrs; Surname was: billington, now: gray; HouseName/Number was: , now: 1D; Street was: 1D devonshire road, now: devonshire road
dot icon13/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon12/06/2008
Return made up to 06/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 06/06/07; full list of members
dot icon07/08/2007
Location of debenture register
dot icon07/08/2007
Location of register of members
dot icon07/08/2007
Registered office changed on 08/08/07 from: 9 regent parade brighton road sutton surrey SM2 5BQ
dot icon07/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Return made up to 06/06/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 06/06/05; full list of members
dot icon12/12/2004
Director resigned
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
New secretary appointed
dot icon07/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 06/06/04; full list of members
dot icon13/01/2004
Registered office changed on 14/01/04 from: 71 high street south norwood london SE25 6EB
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 06/06/03; full list of members
dot icon28/07/2003
Director's particulars changed
dot icon29/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 06/06/02; full list of members
dot icon18/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 06/06/01; full list of members
dot icon11/03/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 06/06/00; full list of members
dot icon08/06/2000
Secretary's particulars changed;director's particulars changed
dot icon17/04/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
Full accounts made up to 1998-03-31
dot icon19/08/1999
Return made up to 10/06/99; no change of members
dot icon11/08/1998
Return made up to 10/06/98; no change of members
dot icon03/03/1998
Full accounts made up to 1997-03-31
dot icon22/07/1997
Certificate of change of name
dot icon17/07/1997
Return made up to 10/06/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-03-31
dot icon25/09/1996
Full accounts made up to 1995-03-31
dot icon22/08/1996
Return made up to 10/06/96; full list of members
dot icon23/04/1996
Return made up to 10/06/95; no change of members
dot icon23/04/1996
Return made up to 10/06/94; no change of members
dot icon26/04/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-03-31
dot icon11/07/1994
Director resigned
dot icon26/08/1993
Return made up to 10/06/93; full list of members
dot icon21/06/1993
Registered office changed on 22/06/93 from: 2 ye market selsdon road south croydon surrey CR2 6PW
dot icon23/05/1993
Full accounts made up to 1992-03-31
dot icon23/05/1993
Return made up to 10/06/92; no change of members
dot icon05/04/1993
New director appointed
dot icon08/11/1992
Particulars of mortgage/charge
dot icon15/03/1992
Full accounts made up to 1991-03-31
dot icon08/03/1992
Director resigned
dot icon08/03/1992
Director resigned
dot icon19/06/1991
Return made up to 10/06/91; no change of members
dot icon14/04/1991
Full accounts made up to 1990-03-31
dot icon09/10/1990
Return made up to 26/06/90; full list of members
dot icon04/06/1990
Full accounts made up to 1989-03-31
dot icon05/06/1989
Return made up to 16/03/89; full list of members
dot icon23/08/1988
Memorandum and Articles of Association
dot icon09/08/1988
New director appointed
dot icon29/10/1987
Registered office changed on 30/10/87 from: 71 york road sutton surrey SM2 6HN
dot icon29/10/1987
New director appointed
dot icon19/10/1987
Registered office changed on 20/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon19/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1987
Resolutions
dot icon19/10/1987
Resolutions
dot icon14/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Ashley John
Director
26/09/1987 - Present
3
Bhatti, Muhammad Ahsan Javaid
Director
26/01/1993 - 10/06/1992
7
Bhatti, Muhammad Ahsan Javaid
Director
26/01/1993 - 30/10/2004
7
Gray, Catherine Jane
Secretary
21/05/2007 - Present
1
Bhatti, Muhammad Ahsan Javaid
Secretary
31/10/2004 - 21/05/2007
-

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 PROPERTY CENTRES LIMITED

HOMES PROPERTY CENTRES LIMITED is an(a) Dissolved company incorporated on 14/09/1987 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 PROPERTY CENTRES LIMITED?

toggle

HOMES PROPERTY CENTRES LIMITED is currently Dissolved. It was registered on 14/09/1987 and dissolved on 10/02/2014.

Where is HOMES PROPERTY CENTRES LIMITED located?

toggle

HOMES PROPERTY CENTRES LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does HOMES PROPERTY CENTRES LIMITED do?

toggle

HOMES PROPERTY CENTRES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HOMES PROPERTY CENTRES LIMITED?

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved following liquidation.