Company NameHomebuy Direct Limited
Company StatusDissolved
Company Number04513420
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date17 December 2010 (13 years, 4 months ago)
Previous NameEtchco 1159 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameJohn Edward Gilmore
NationalityBritish
StatusClosed
Appointed05 November 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 17 December 2010)
RoleCompany Director
Correspondence Address14 St Michaels Drive
Appleby Magna
DE12 7AE
Director NamePhilip Ross Harwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address5 Fiery Hill Road
Barnt Green
West Midlands
B45 8LB
Secretary NameLaurence Begley
NationalityBritish
StatusResigned
Appointed05 September 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Beechcroft Avenue
Stafford
Staffordshire
ST16 1BJ
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,756,000
Gross Profit£13,522,000
Net Worth-£313,000
Cash£114,000
Current Liabilities£20,995,000

Accounts

Latest Accounts17 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End16 April

Filing History

17 December 2010Final Gazette dissolved following liquidation (1 page)
17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Administrator's progress report to 10 September 2010 (18 pages)
2 October 2010Administrator's progress report to 10 September 2010 (18 pages)
17 September 2010Notice of move from Administration to Dissolution (18 pages)
17 September 2010Notice of move from Administration to Dissolution on 10 September 2010 (18 pages)
19 April 2010Administrator's progress report to 14 March 2010 (20 pages)
19 April 2010Administrator's progress report to 14 March 2010 (20 pages)
22 March 2010Notice of extension of period of Administration (1 page)
22 March 2010Notice of extension of period of Administration (1 page)
19 October 2009Administrator's progress report to 14 September 2009 (7 pages)
19 October 2009Administrator's progress report to 14 September 2009 (7 pages)
17 April 2009Administrator's progress report to 14 March 2009 (8 pages)
17 April 2009Administrator's progress report to 14 March 2009 (8 pages)
2 April 2009Appointment terminated director philip harwood (1 page)
2 April 2009Appointment Terminated Director philip harwood (1 page)
17 March 2009Notice of extension of period of Administration (1 page)
17 March 2009Notice of extension of period of Administration (1 page)
21 October 2008Administrator's progress report to 14 September 2008 (7 pages)
21 October 2008Administrator's progress report to 14 September 2008 (7 pages)
10 April 2008Administrator's progress report to 14 September 2008 (8 pages)
10 April 2008Administrator's progress report to 14 September 2008 (8 pages)
14 March 2008Notice of extension of period of Administration (1 page)
14 March 2008Notice of extension of period of Administration (1 page)
21 December 2007Notice of vacation of office by administrator (1 page)
21 December 2007C/O replacement of administrator (9 pages)
21 December 2007C/O replacement of administrator (9 pages)
21 December 2007Notice of vacation of office by administrator (1 page)
12 November 2007Registered office changed on 12/11/07 from: unit 10 westgate trading estate aldridge walsall west midlands WS9 8EX (1 page)
12 November 2007Registered office changed on 12/11/07 from: unit 10 westgate trading estate aldridge walsall west midlands WS9 8EX (1 page)
19 October 2007Administrator's progress report (18 pages)
19 October 2007Administrator's progress report (18 pages)
24 September 2007Notice of extension of period of Administration (1 page)
24 September 2007Notice of extension of period of Administration (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Administrator's progress report (8 pages)
23 April 2007Administrator's progress report (8 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Statement of affairs (91 pages)
24 January 2007Statement of affairs (91 pages)
14 December 2006Statement of administrator's proposal (37 pages)
14 December 2006Statement of administrator's proposal (37 pages)
7 December 2006Notice of extension of time period of the administration (1 page)
7 December 2006Notice of extension of time period of the administration (1 page)
21 September 2006Appointment of an administrator (1 page)
21 September 2006Appointment of an administrator (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 April 2006Full accounts made up to 17 April 2005 (17 pages)
5 April 2006Full accounts made up to 17 April 2005 (17 pages)
31 August 2005Return made up to 16/08/05; full list of members (6 pages)
31 August 2005Return made up to 16/08/05; full list of members (6 pages)
2 August 2005Particulars of mortgage/charge (13 pages)
2 August 2005Particulars of mortgage/charge (13 pages)
12 July 2005Accounting reference date extended from 31/03/05 to 16/04/05 (1 page)
12 July 2005Accounting reference date extended from 31/03/05 to 16/04/05 (1 page)
16 June 2005Full accounts made up to 3 April 2004 (18 pages)
16 June 2005Full accounts made up to 3 April 2004 (18 pages)
16 June 2005Full accounts made up to 3 April 2004 (18 pages)
26 May 2005Particulars of mortgage/charge (13 pages)
26 May 2005Particulars of mortgage/charge (13 pages)
26 August 2004Return made up to 16/08/04; full list of members (6 pages)
26 August 2004Return made up to 16/08/04; full list of members (6 pages)
23 February 2004Return made up to 16/08/03; full list of members (6 pages)
23 February 2004Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Full accounts made up to 31 March 2003 (15 pages)
29 September 2003Full accounts made up to 31 March 2003 (15 pages)
9 April 2003S-div 31/03/03 (1 page)
9 April 2003S-div 31/03/03 (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 October 2002Registered office changed on 04/10/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002New secretary appointed (2 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
16 September 2002Company name changed etchco 1159 LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed etchco 1159 LIMITED\certificate issued on 16/09/02 (2 pages)
16 August 2002Incorporation (22 pages)