SUNGUARD HOMES LIMITED

Register to unlock more data on OkredoRegister

SUNGUARD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01008144

Incorporation date

16/04/1971

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1971)
dot icon25/06/2010
Final Gazette dissolved following liquidation
dot icon25/03/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon25/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon06/01/2009
Registered office changed on 06/01/2009 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
dot icon06/01/2009
Statement of affairs with form 4.19
dot icon06/01/2009
Appointment of a voluntary liquidator
dot icon06/01/2009
Resolutions
dot icon07/08/2008
Return made up to 19/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2007
Return made up to 19/06/07; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 19/06/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 19/06/05; full list of members
dot icon22/06/2004
Return made up to 19/06/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon14/07/2003
New director appointed
dot icon13/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 19/06/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 19/06/02; full list of members
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Director resigned
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Return made up to 19/06/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 19/06/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Return made up to 19/06/99; no change of members
dot icon24/08/1999
Registered office changed on 24/08/99
dot icon24/08/1999
Location of register of members address changed
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 19/06/98; no change of members
dot icon02/07/1998
Location of register of members address changed
dot icon02/12/1997
Full accounts made up to 1996-12-31
dot icon20/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Director resigned
dot icon05/07/1997
Return made up to 19/06/97; full list of members
dot icon05/07/1997
Secretary's particulars changed;director resigned
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 19/06/96; no change of members
dot icon02/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
Registered office changed on 01/05/96 from: no 1,main road duston northampton NN5 6JB
dot icon03/02/1996
Particulars of mortgage/charge
dot icon29/01/1996
Declaration of assistance for shares acquisition
dot icon29/01/1996
Declaration of assistance for shares acquisition
dot icon22/12/1995
Particulars of mortgage/charge
dot icon27/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
Return made up to 19/06/95; no change of members
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Particulars of mortgage/charge
dot icon28/09/1995
Resolutions
dot icon25/09/1995
Director resigned
dot icon30/03/1995
Particulars of mortgage/charge
dot icon30/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
Particulars of mortgage/charge
dot icon19/07/1994
Return made up to 19/06/94; full list of members
dot icon19/07/1994
Location of debenture register address changed
dot icon08/05/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Ad 28/02/94--------- £ si 986650@1=986650 £ ic 10545/997195
dot icon16/03/1994
£ nc 15000/1000000 28/02/94
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Return made up to 19/06/93; full list of members
dot icon16/07/1993
Location of register of members address changed
dot icon16/07/1993
Location of debenture register address changed
dot icon16/07/1993
Secretary's particulars changed
dot icon27/04/1993
Particulars of mortgage/charge
dot icon22/12/1992
Secretary's particulars changed
dot icon17/11/1992
Director resigned
dot icon17/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon23/07/1992
Return made up to 19/06/92; no change of members
dot icon23/07/1992
Director's particulars changed
dot icon29/06/1992
Particulars of mortgage/charge
dot icon27/06/1992
Declaration of mortgage charge released/ceased
dot icon11/06/1992
Particulars of mortgage/charge
dot icon20/01/1992
Secretary resigned;new secretary appointed
dot icon08/10/1991
Auditor's resignation
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 19/06/91; no change of members
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 30/06/90; full list of members
dot icon15/05/1990
Particulars of mortgage/charge
dot icon09/05/1990
Auditor's resignation
dot icon25/04/1990
Registered office changed on 25/04/90 from: ferndale avenue willerby hull HU10 6AG
dot icon20/04/1990
Auditor's resignation
dot icon01/03/1990
Particulars of mortgage/charge
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon27/06/1989
Return made up to 31/05/89; full list of members
dot icon09/01/1989
Particulars of mortgage/charge
dot icon13/08/1988
Particulars of mortgage/charge
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon03/08/1988
Return made up to 18/07/88; full list of members
dot icon23/06/1988
Particulars of mortgage/charge
dot icon20/06/1988
Particulars of mortgage/charge
dot icon27/05/1988
Particulars of mortgage/charge
dot icon27/05/1988
Particulars of mortgage/charge
dot icon28/04/1988
Director resigned
dot icon02/02/1988
Director resigned
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon29/01/1988
New director appointed
dot icon27/01/1988
Particulars of mortgage/charge
dot icon28/07/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon14/05/1987
Full group accounts made up to 1986-06-30
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon11/03/1987
Particulars of mortgage/charge
dot icon09/03/1987
Director resigned;new director appointed
dot icon14/02/1987
Registered office changed on 14/02/87 from: 30/32 wycliffe road northampton
dot icon14/02/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Secretary resigned
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/06/1986
Full accounts made up to 1985-06-30
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon16/04/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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
Hooke, Richard David
Secretary
29/03/1996 - 31/05/1999
3
Foley, Kevin Paul
Director
12/04/1995 - 10/03/2000
139
Brunskill, Nigel Harborough
Director
12/04/1995 - Present
32
Lakhani, Amit
Director
10/03/2000 - Present
40
Mr Richard Frederick Reynolds
Director
20/06/2003 - Present
19

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 SUNGUARD HOMES LIMITED

SUNGUARD HOMES LIMITED is an(a) Dissolved company incorporated on 16/04/1971 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 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 SUNGUARD HOMES LIMITED?

toggle

SUNGUARD HOMES LIMITED is currently Dissolved. It was registered on 16/04/1971 and dissolved on 25/06/2010.

Where is SUNGUARD HOMES LIMITED located?

toggle

SUNGUARD HOMES LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does SUNGUARD HOMES LIMITED do?

toggle

SUNGUARD HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SUNGUARD HOMES LIMITED?

toggle

The latest filing was on 25/06/2010: Final Gazette dissolved following liquidation.