Company NameHome & Commercial Securities Limited
DirectorsClive Leonard Franks and Martin David Hunter
Company StatusDissolved
Company Number01130994
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Clive Leonard Franks
NationalityBritish
StatusCurrent
Appointed30 April 1998(24 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameMr Clive Leonard Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameMr Martin David Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cavendish Road
London
NW6 7XP
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameJohn Richmond Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1998)
RoleCertified Accountant
Correspondence Address2 Sutton Avenue
Slough
Berkshire
SL3 7AW
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1998)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB

Location

Registered Address111 Westminster Bridge Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 1999Dissolved (2 pages)
25 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
15 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
21 December 1998Appointment of a voluntary liquidator (1 page)
21 December 1998Declaration of solvency (3 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 28/02/98; no change of members (8 pages)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
11 March 1997Return made up to 28/02/97; full list of members (8 pages)
2 February 1997New director appointed (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
27 June 1996Director's particulars changed (1 page)
21 March 1996Return made up to 28/02/96; no change of members (6 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
14 March 1995Return made up to 28/02/95; change of members (14 pages)