Company NameImage Homes Limited
Company StatusDissolved
Company Number09098796
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date22 September 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Howard Bond
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House St Ann's Hill Road
Chertsey
Surrey
KT16 9NL
Director NameMr Stephen Edward Bond
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenfield Road
Ashford
Middx
TW15 1JL

Contact

Websitewww.image-homes-ltd.com

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

50 at £1Martin Howard Bond
50.00%
Ordinary A
50 at £1Stephen Edward Bond
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 March 2021Delivered on: 5 March 2021
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being 39 broadlands avenue, shepperton (TW17 9DJ) registered with title number MX444688.
Outstanding
5 March 2021Delivered on: 5 March 2021
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 28A lynegrove avenue and land on the north side of 28A lynegrove avenue, ashford, middlesex TW15 1ER. Registered at the land registry under title numbers SY829197 and SY585767.
Outstanding
4 August 2017Delivered on: 16 August 2017
Persons entitled: Kevin Fryer

Classification: A registered charge
Particulars: 1 chaworth road ottershaw surrey.
Outstanding
29 June 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 21 coleridge road ashford middlesex.
Outstanding
30 March 2015Delivered on: 9 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 7 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Final Gazette dissolved following liquidation (1 page)
22 June 2023Return of final meeting in a members' voluntary winding up (8 pages)
1 February 2023Appointment of a voluntary liquidator (3 pages)
1 February 2023Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middx TW15 3QN to 197 Kingston Road Epsom Surrey KT19 0AB on 1 February 2023 (2 pages)
1 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-24
(1 page)
1 February 2023Declaration of solvency (5 pages)
21 November 2022Satisfaction of charge 090987960008 in full (1 page)
21 November 2022Satisfaction of charge 090987960007 in full (1 page)
26 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
27 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
8 April 2022Amended total exemption full accounts made up to 30 June 2021 (12 pages)
4 March 2022Amended total exemption full accounts made up to 30 June 2021 (8 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
14 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 March 2021Registration of charge 090987960007, created on 5 March 2021 (30 pages)
5 March 2021Registration of charge 090987960008, created on 5 March 2021 (25 pages)
12 January 2021Satisfaction of charge 090987960004 in full (4 pages)
12 January 2021Satisfaction of charge 090987960005 in full (4 pages)
12 January 2021Satisfaction of charge 090987960003 in full (4 pages)
12 January 2021Satisfaction of charge 090987960001 in full (4 pages)
12 January 2021Satisfaction of charge 090987960002 in full (4 pages)
12 January 2021Satisfaction of charge 090987960006 in full (4 pages)
30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
17 April 2018Registration of charge 090987960006, created on 16 April 2018 (37 pages)
17 April 2018Registration of charge 090987960005, created on 16 April 2018 (21 pages)
5 April 2018All of the property or undertaking has been released from charge 090987960002 (1 page)
5 April 2018All of the property or undertaking has been released from charge 090987960003 (1 page)
5 April 2018All of the property or undertaking has been released from charge 090987960001 (1 page)
5 April 2018All of the property or undertaking has been released from charge 090987960004 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 August 2017Registration of charge 090987960004, created on 4 August 2017 (6 pages)
16 August 2017Registration of charge 090987960004, created on 4 August 2017 (6 pages)
7 July 2017Notification of Stephen Edward Bond as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Stephen Edward Bond as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Stephen Edward Bond as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Martin Howard Bond as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Martin Howard Bond as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Martin Howard Bond as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
8 July 2015Registration of charge 090987960003, created on 29 June 2015 (12 pages)
8 July 2015Registration of charge 090987960003, created on 29 June 2015 (12 pages)
9 April 2015Registration of charge 090987960002, created on 30 March 2015 (26 pages)
9 April 2015Registration of charge 090987960002, created on 30 March 2015 (26 pages)
7 April 2015Registration of charge 090987960001, created on 1 April 2015 (18 pages)
7 April 2015Registration of charge 090987960001, created on 1 April 2015 (18 pages)
7 April 2015Registration of charge 090987960001, created on 1 April 2015 (18 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(44 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(44 pages)