Company NameGarrington Home Finders Limited
Company StatusDissolved
Company Number04460826
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date9 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Fiona Spencer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Trefoil Road
London
SW18 2EG
Director NameMr Philip John Edward Spencer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Trefoil Road
London
SW18 2EG
Secretary NameMrs Fiona Spencer
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Trefoil Road
London
SW18 2EG
Director NamePaul Tabor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2010)
RoleBusiness Development
Correspondence Address10 Mountford Mansions 100 Battersea Park Road
London
SW11 4LY
Director NameMrs Fiona Spencer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Trefoil Road
London
SW18 2EG
Director NameMs Fiona Mary Fox
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2008)
RoleProperty
Country of ResidenceEngland
Correspondence Address93 Manchuria Road
London
SW11 6AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,324
Cash£20,727
Current Liabilities£260,148

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2010Final Gazette dissolved following liquidation (1 page)
9 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Notice of move from Administration to Dissolution on 3 February 2010 (20 pages)
9 February 2010Notice of move from Administration to Dissolution (20 pages)
7 September 2009Administrator's progress report to 4 August 2009 (17 pages)
7 September 2009Administrator's progress report to 4 August 2009 (17 pages)
7 September 2009Administrator's progress report to 4 August 2009 (17 pages)
7 April 2009Statement of affairs with form 2.15B/2.14B (10 pages)
7 April 2009Statement of affairs with form 2.15B/2.14B (10 pages)
1 April 2009Statement of administrator's proposal (37 pages)
1 April 2009Statement of administrator's proposal (37 pages)
18 February 2009Appointment of an administrator (1 page)
18 February 2009Appointment of an administrator (1 page)
17 February 2009Registered office changed on 17/02/2009 from 219 harbour yard chelsea harbour london SW10 0XD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 219 harbour yard chelsea harbour london SW10 0XD (1 page)
7 November 2008Appointment terminated director fiona spencer (1 page)
7 November 2008Appointment Terminated Director fiona spencer (1 page)
7 November 2008Director appointed mrs fiona spencer (1 page)
7 November 2008Director appointed mrs fiona spencer (1 page)
5 November 2008Appointment Terminated Director fiona fox (1 page)
5 November 2008Appointment terminated director fiona fox (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 July 2008Director and secretary's change of particulars / fiona spencer / 25/10/2007 (1 page)
10 July 2008Director's Change of Particulars / philip spencer / 25/10/2007 / HouseName/Number was: , now: 13; Street was: 9 nicosia road, now: trefoil road; Post Code was: SW18 3RN, now: SW18 2EG; Country was: , now: united kingdom (1 page)
10 July 2008Director's change of particulars / paul tabor / 16/04/2008 (1 page)
10 July 2008Return made up to 13/06/08; full list of members (6 pages)
10 July 2008Director's Change of Particulars / paul tabor / 16/04/2008 / HouseName/Number was: , now: 10; Street was: 24 settrington road, now: mountford mansions 100 battersea park road; Post Code was: SW6 3BA, now: SW11 4LY; Country was: , now: united kingdom (1 page)
10 July 2008Director and Secretary's Change of Particulars / fiona spencer / 25/10/2007 / HouseName/Number was: , now: 13; Street was: 9 nicosia road, now: trefoil road; Post Code was: SW18 3RN, now: SW18 2EG; Country was: , now: united kingdom (1 page)
10 July 2008Director's change of particulars / philip spencer / 25/10/2007 (1 page)
10 July 2008Return made up to 13/06/08; full list of members (6 pages)
1 July 2008Ad 18/02/08\gbp si 100000@1=100000\gbp ic 2042/102042\ (2 pages)
1 July 2008Nc inc already adjusted 18/02/08 (1 page)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2008Nc inc already adjusted 18/02/08 (1 page)
1 July 2008Ad 18/02/08 gbp si 100000@1=100000 gbp ic 2042/102042 (2 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Ad 15/10/07--------- £ si 42@1=42 £ ic 2000/2042 (2 pages)
5 November 2007Ad 15/10/07--------- £ si 42@1=42 £ ic 2000/2042 (2 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
10 October 2007Nc inc already adjusted 17/09/07 (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2007Nc inc already adjusted 17/09/07 (1 page)
2 August 2007Return made up to 13/06/07; change of members (7 pages)
2 August 2007Return made up to 13/06/07; change of members (7 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 January 2007Registered office changed on 22/01/07 from: 132-134 lots road london SW10 0RJ (1 page)
22 January 2007Registered office changed on 22/01/07 from: 132-134 lots road london SW10 0RJ (1 page)
7 December 2006Ad 13/11/06--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2006Ad 13/11/06--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
16 November 2006Return made up to 13/06/06; full list of members (9 pages)
16 November 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
27 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 July 2005Return made up to 13/06/05; full list of members (9 pages)
22 July 2005Return made up to 13/06/05; full list of members (9 pages)
31 May 2005Ad 19/05/05--------- £ si 600@1=600 £ ic 1200/1800 (2 pages)
31 May 2005Ad 19/05/05--------- £ si 600@1=600 £ ic 1200/1800 (2 pages)
31 May 2005Nc inc already adjusted 19/05/05 (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2005Nc inc already adjusted 19/05/05 (2 pages)
31 May 2005Ad 19/05/05--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
31 May 2005Ad 19/05/05--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Resolutions
  • RES13 ‐ 150 £1 shrs to p tabor 11/08/04
(1 page)
23 August 2004Ad 11/08/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Ad 11/08/04--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
23 August 2004Ad 11/08/04--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
23 August 2004Ad 11/08/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
23 August 2004Resolutions
  • RES13 ‐ 150 £1 shrs to p tabor 11/08/04
(1 page)
14 July 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 13/06/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 July 2003Return made up to 13/06/03; full list of members (7 pages)
8 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
11 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
13 June 2002Incorporation (16 pages)
13 June 2002Incorporation (16 pages)