Company NameHomelake Properties Limited
Company StatusDissolved
Company Number04701506
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Bowden Lambert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Digbeth Street Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BN
Wales
Director NameJohn Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2008)
RoleManaging Director
Correspondence AddressField House
3 Blackborough Close
Reigate
Surrey
RH2 7BZ
Secretary NameMichael Axelrod
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address26 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameAshley Miller
NationalityBritish
StatusResigned
Appointed17 February 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address24 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,080
Current Liabilities£140,840

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Notice of move from Administration to Dissolution (15 pages)
11 August 2009Administrator's progress report to 7 August 2009 (15 pages)
9 March 2009Administrator's progress report to 7 February 2009 (14 pages)
27 November 2008Statement of administrator's proposal (27 pages)
10 October 2008Statement of affairs with form 2.14B (6 pages)
15 August 2008Appointment of an administrator (1 page)
14 August 2008Registered office changed on 14/08/2008 from parador house 20 clarendon road redhill surrey RH1 1BW (1 page)
30 June 2008Appointment terminated secretary ashley miller (1 page)
16 April 2008Appointment terminated director john hamilton (1 page)
25 March 2008Return made up to 18/03/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 April 2007Return made up to 18/03/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2006Return made up to 18/03/06; full list of members (7 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
1 April 2005Return made up to 18/03/05; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Registered office changed on 09/12/03 from: property house 55 station road redhill surrey RH1 1QH (1 page)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003Nc inc already adjusted 09/06/03 (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Registered office changed on 15/06/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New director appointed (2 pages)