Company NameHomepride (Builders Merchants) Limited
Company StatusDissolved
Company Number00356597
CategoryPrivate Limited Company
Incorporation Date11 September 1939(84 years, 8 months ago)
Dissolution Date15 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Allen Stephen Whymark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(51 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gables Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Secretary NameMaureen June Whymark
NationalityBritish
StatusClosed
Appointed02 March 2003(63 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 15 June 2017)
RoleCompany Director
Correspondence AddressRed Gables
Fawkham Road West
Kingsdown
Kent
TN15 6JS
Director NameGillianne Burgess
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 East Woodside
Bexley
Kent
DA5 3PG
Director NameAda Anne Whymark
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 September 2001)
RoleCompany Director
Correspondence AddressJalna 42 Broxbourne Road
Orpington
Kent
BR6 0BA
Director NameFrancis Albert Whymark
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 March 2003)
RoleCompany Director
Correspondence Address42 Broxbourne Road
Orpington
Kent
BR6 0BA
Secretary NameGillianne Burgess
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 East Woodside
Bexley
Kent
DA5 3PG
Secretary NameFrancis Albert Whymark
NationalityBritish
StatusResigned
Appointed01 September 1996(57 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 2003)
RoleCompany Director
Correspondence Address42 Broxbourne Road
Orpington
Kent
BR6 0BA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£28,944
Cash£541
Current Liabilities£52,050

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (19 pages)
20 May 2016Liquidators statement of receipts and payments to 16 March 2016 (19 pages)
20 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (19 pages)
31 March 2015Registered office address changed from Opass Billings Wilson & Honey 98 Station Road Sidcup Kent DA15 7BY to 24 Conduit Place London W2 1EP on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from Opass Billings Wilson & Honey 98 Station Road Sidcup Kent DA15 7BY to 24 Conduit Place London W2 1EP on 31 March 2015 (2 pages)
30 March 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
(1 page)
30 March 2015Statement of affairs with form 4.19 (7 pages)
30 March 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Statement of affairs with form 4.19 (7 pages)
12 November 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
12 November 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,500
(4 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,500
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Director's details changed for Mr Allen Stephen Whymark on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Allen Stephen Whymark on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 August 2007Return made up to 28/06/07; full list of members (2 pages)
28 August 2007Return made up to 28/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006Return made up to 28/06/06; full list of members (6 pages)
9 August 2006Return made up to 28/06/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 August 2005Return made up to 28/06/05; full list of members (6 pages)
4 August 2005Return made up to 28/06/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 July 2004Return made up to 28/06/04; full list of members (6 pages)
30 July 2004Return made up to 28/06/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 August 2003Return made up to 28/06/03; full list of members (6 pages)
5 August 2003Return made up to 28/06/03; full list of members (6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 August 2002Return made up to 28/06/02; full list of members (8 pages)
1 August 2002Return made up to 28/06/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
31 July 2001Return made up to 28/06/01; full list of members (8 pages)
31 July 2001Return made up to 28/06/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 July 2000Return made up to 28/06/00; full list of members (8 pages)
26 July 2000Return made up to 28/06/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
28 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 August 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 July 1997Return made up to 28/06/97; full list of members (6 pages)
14 July 1997Return made up to 28/06/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
29 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
29 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)