UK HOME FINANCE LIMITED

Register to unlock more data on OkredoRegister

UK HOME FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04677063

Incorporation date

24/02/2003

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon07/02/2015
Final Gazette dissolved following liquidation
dot icon03/12/2014
Appointment of Mr Colin Richard Clapham as a director on 2014-10-31
dot icon18/11/2014
Termination of appointment of David Edward Smith as a director on 2014-10-31
dot icon07/11/2014
Return of final meeting in a members' voluntary winding up
dot icon01/05/2014
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2014-05-01
dot icon30/04/2014
Declaration of solvency
dot icon30/04/2014
Appointment of a voluntary liquidator
dot icon30/04/2014
Resolutions
dot icon28/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon07/03/2013
Accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary on 2012-01-16
dot icon23/01/2012
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2012-01-16
dot icon07/10/2011
Termination of appointment of Peter Anthony Carr as a director on 2011-09-30
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Director's details changed for Peter Anthony Carr on 2011-03-31
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon23/02/2011
Director's details changed for David Edward Smith on 2011-02-18
dot icon18/02/2011
Appointment of David Edward Smith as a director
dot icon04/02/2011
Termination of appointment of Christopher Carney as a director
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon01/04/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon19/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon01/12/2009
Termination of appointment of Colin Clapham as a secretary
dot icon01/12/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon06/07/2009
Auditor's resignation
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon12/02/2009
Full accounts made up to 2007-12-31
dot icon19/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon08/01/2009
Appointment terminated director raymond peacock
dot icon08/01/2009
Director appointed peter robert andrew
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon02/01/2009
Secretary appointed colin richard clapham
dot icon01/10/2008
Registered office changed on 01/10/2008 from st davids court union street wolverhampton west midlands WV1 3JE
dot icon15/05/2008
Director appointed raymond anthony peacock
dot icon15/05/2008
Director appointed christopher carney
dot icon14/05/2008
Appointment terminated director jonathan murrin
dot icon12/05/2008
Appointment terminated director ian sutcliffe
dot icon09/05/2008
Director appointed peter anthony carr
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon29/02/2008
Appointment terminated secretary james jordan
dot icon29/02/2008
Secretary appointed peter anthony carr
dot icon13/02/2008
Director's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon09/03/2007
Return made up to 25/02/07; full list of members
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon19/01/2007
Secretary's particulars changed
dot icon19/01/2007
Secretary's particulars changed
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Resolutions
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon06/04/2006
Return made up to 25/02/06; full list of members
dot icon29/03/2006
Director resigned
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon02/03/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 25/02/04; full list of members
dot icon11/02/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon14/05/2003
Registered office changed on 14/05/03 from: 55 colmore row birmingham west midlands B3 2AS
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon09/04/2003
Certificate of change of name
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrin, Jonathan Charles
Director
03/07/2007 - 02/05/2008
165
Peacock, Raymond Anthony
Director
02/05/2008 - 22/12/2008
182
Sutcliffe, Ian Calvert
Director
31/01/2007 - 14/04/2008
121
Atterbury, Karen Lorraine
Secretary
01/12/2009 - 16/01/2012
-
Jordan, James John
Secretary
31/12/2007 - 06/02/2008
260

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 UK HOME FINANCE LIMITED

UK HOME FINANCE LIMITED is an(a) Dissolved company incorporated on 24/02/2003 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 UK HOME FINANCE LIMITED?

toggle

UK HOME FINANCE LIMITED is currently Dissolved. It was registered on 24/02/2003 and dissolved on 06/02/2015.

Where is UK HOME FINANCE LIMITED located?

toggle

UK HOME FINANCE LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does UK HOME FINANCE LIMITED do?

toggle

UK HOME FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for UK HOME FINANCE LIMITED?

toggle

The latest filing was on 07/02/2015: Final Gazette dissolved following liquidation.