Company NameHome Loans & Finance Limited
Company StatusDissolved
Company Number02003664
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameArthur C Scheider
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2002(16 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleVp And Chief Tax Officer Aegon
Correspondence Address358 East Madison Street
Elmhurst
Illinios 60126
United States
Director NameCraig Dean Vermie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2002(16 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3500 Oriole Ct Ne
Cedar Rapids
Iowa 52402
United States
Director NameDiane Dee Meiners
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2003(16 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCorporate Accounting Manager
Correspondence Address4202 Morelle Road
Northeast Cedar Rapids
Iowa
52411
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed10 March 1994(7 years, 11 months after company formation)
Appointment Duration30 years, 1 month
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NamePeter George Baines
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address29 Leighlands
Pound Hill
Crawley
West Sussex
RH10 3DN
Director NameMr John Joseph Hanratty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingslawn Close
Howards Lane Putney
London
SW15 6QJ
Director NameJohn Brett Pickles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressAtherton House 48 Ham Street
Ham
Richmond
Surrey
TW10 7HT
Director NameGeoffrey Michael Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressThe Pond House
9 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Secretary NameGeorge Jerzy Lokuciejewski
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Correspondence AddressThe Old School
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameMr George Jerzy Lokuriejewski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 1994)
RoleChartered Accountant
Correspondence AddressThe Old School
Dorsington
Stratford Upon Avon
CV37 8AR
Secretary NameMr Julian Walter Sampson
NationalityBritish
StatusResigned
Appointed29 October 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address277 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DQ
Director NameWilliam Milburn Hurst Jr
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2003)
RoleAttorney
Correspondence Address200 Ingleside Drive Manhatten Beach
California
Usa
Foreign
Director NameStephen Pinkham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2001)
RoleInsurance Executive
Correspondence Address445 Richmond Road
Flintridge California
Usa
Foreign

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 20 black friars lane london EC4V 6HD (1 page)
28 July 2005Declaration of solvency (3 pages)
28 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
29 April 2005Return made up to 19/04/05; full list of members (6 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
3 May 2003Return made up to 19/04/03; full list of members (6 pages)
31 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 December 2001 (11 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 April 2002Return made up to 19/04/02; full list of members (5 pages)
7 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Return made up to 19/04/99; full list of members (5 pages)
11 December 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Full accounts made up to 31 December 1996 (11 pages)
14 May 1998Return made up to 19/04/98; full list of members (5 pages)
1 September 1997Full accounts made up to 31 December 1995 (13 pages)
2 May 1997Return made up to 19/04/97; full list of members (5 pages)
2 July 1996Return made up to 19/04/96; full list of members (5 pages)
22 December 1995Director resigned (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 19/04/95; no change of members (4 pages)
27 October 1994Full accounts made up to 31 December 1993 (11 pages)