Company NameHomewood Orchard Nursery Limited
Company StatusDissolved
Company Number04844858
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date20 February 2019 (5 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01640Seed processing for propagation

Directors

Director NameMr Mark Lawrence Stevens
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Pike Fish Lane
Fowle Hall
Tonbridge
Kent
TN12 6PS
Secretary NameMrs Louisa Catherine Stevens
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2019)
RoleSec
Correspondence AddressLittle Orchard
Pike Fish Lane Paddock Wood
Tonbridge
Kent
TN12 6PS
Secretary NameColin John Stevens
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressSolbury Heath Road
Linton
Maidstone
Kent
ME17 4NR
Director NameColin John Stevens
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2008)
RoleFarmer
Correspondence AddressSolbury Heath Road
Linton
Maidstone
Kent
ME17 4NR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Lawrence Stevens
50.00%
Ordinary
50 at £1Mrs Louisa Catherine Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£1,021
Current Liabilities£13,223

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
21 September 2017Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 September 2017 (2 pages)
16 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
16 September 2017Appointment of a voluntary liquidator (1 page)
16 September 2017Appointment of a voluntary liquidator (1 page)
16 September 2017Statement of affairs (8 pages)
16 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
16 September 2017Statement of affairs (8 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
23 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
5 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
30 September 2009Secretary appointed mr louisa catherine stevens (1 page)
30 September 2009Secretary appointed mr louisa catherine stevens (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Return made up to 24/07/08; full list of members (3 pages)
21 March 2009Return made up to 24/07/08; full list of members (3 pages)
10 March 2009Appointment terminated director and secretary colin stevens (1 page)
10 March 2009Appointment terminated director and secretary colin stevens (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 March 2008Director's change of particulars / mark stevens / 12/02/2008 (1 page)
6 March 2008Director's change of particulars / mark stevens / 12/02/2008 (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
7 December 2006Return made up to 24/07/06; full list of members (3 pages)
7 December 2006Return made up to 24/07/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 October 2005Amended accounts made up to 30 November 2004 (4 pages)
28 October 2005Amended accounts made up to 30 November 2004 (4 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
2 September 2005Return made up to 24/07/05; no change of members (2 pages)
2 September 2005Return made up to 24/07/05; no change of members (2 pages)
22 August 2005Ad 28/07/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 August 2005Ad 28/07/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
25 September 2003Ad 24/07/03-15/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
25 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
25 September 2003Ad 24/07/03-15/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
24 July 2003Incorporation (17 pages)
24 July 2003Incorporation (17 pages)