St. Helens
Merseyside
WA9 3SD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mrs Janine Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 186a Newton Road Lowton Warrington Cheshire WA3 1DG |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £25,430 |
Cash | £264 |
Current Liabilities | £179,319 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved following liquidation (1 page) |
14 December 2016 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
14 December 2016 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (22 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (22 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (16 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 14 March 2015 (16 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (16 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (17 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (17 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 14 March 2014 (17 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (19 pages) |
20 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 2013 | Court order insolvency:court order removal of liquidator (18 pages) |
20 May 2013 | Court order insolvency:court order removal of liquidator (18 pages) |
20 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 August 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (21 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (21 pages) |
6 August 2012 | Liquidators statement of receipts and payments to 31 May 2012 (21 pages) |
17 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages) |
16 July 2012 | Insolvency:order of court replacing liquidator (11 pages) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Insolvency:order of court replacing liquidator (11 pages) |
30 January 2012 | Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
22 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 June 2011 | Administrator's progress report to 23 May 2011 (11 pages) |
1 June 2011 | Administrator's progress report to 23 May 2011 (11 pages) |
1 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
1 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
14 January 2011 | Administrator's progress report to 17 December 2010 (15 pages) |
14 January 2011 | Administrator's progress report to 17 December 2010 (15 pages) |
8 September 2010 | Result of meeting of creditors (4 pages) |
8 September 2010 | Result of meeting of creditors (4 pages) |
18 August 2010 | Statement of administrator's proposal (26 pages) |
18 August 2010 | Statement of administrator's proposal (26 pages) |
1 July 2010 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of an administrator (2 pages) |
1 July 2010 | Appointment of an administrator (2 pages) |
17 June 2010 | Company name changed homeshield group LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed homeshield group LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Termination of appointment of Janine Marsden as a secretary (1 page) |
9 November 2009 | Termination of appointment of Janine Marsden as a secretary (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
23 April 2009 | Ad 25/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
23 April 2009 | Ad 25/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 April 2009 | Gbp nc 100/1000\25/10/08 (2 pages) |
21 April 2009 | Gbp nc 100/1000\25/10/08 (2 pages) |
21 November 2008 | Director appointed mr steven stanton (2 pages) |
21 November 2008 | Secretary appointed mrs janine marsden (1 page) |
21 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
21 November 2008 | Director appointed mr steven stanton (2 pages) |
21 November 2008 | Secretary appointed mrs janine marsden (1 page) |
21 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 October 2008 | Incorporation (9 pages) |
23 October 2008 | Incorporation (9 pages) |