HOMEPOINT ESTATE AGENTS LTD
Status | LIQUIDATION |
Company No. | 05039584 |
Category | Private Limited Company |
Incorporated | 10 Feb 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HOMEPOINT ESTATE AGENTS LTD is an liquidation private limited company with number 05039584. It was incorporated 20 years, 3 months, 24 days ago, on 10 February 2004. The company address is 1st Floor Suite 4 Alexander House Waters Edge Business Park 1st Floor Suite 4 Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB, Staffordshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2024
Action Date: 10 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2023
Action Date: 10 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2022
Action Date: 10 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-10
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vipul Patel
Change date: 2021-04-12
Documents
Liquidation establishment of creditors or liquidation committee
Date: 09 Mar 2021
Category: Insolvency
Type: COM1
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Rd Stoke-on-Trent Staffordshire ST4 4DB
Old address: 35-37 Bridge Street Walsall West Midlands WS1 1DP United Kingdom
Change date: 2021-02-22
Documents
Liquidation disclaimer notice
Date: 19 Feb 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: 122 Castlecroft Road Wolverhampton West Midlands WV3 8LU
New address: 35-37 Bridge Street Walsall West Midlands WS1 1DP
Change date: 2020-03-06
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-22
Officer name: Ajit Singh Pooni
Documents
Change person secretary company with change date
Date: 24 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-22
Officer name: Ajit Singh Pooni
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change account reference date company previous shortened
Date: 01 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Legacy
Date: 20 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen reade
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed vipul patel
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/07/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/06/06
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 20/04/04 from: 11 church road great bookham surrey KT23 3PB
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12 BRAUNSTON,MILTON KEYNES,MK6 3AU
Number: | 07714278 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, PARK COURT, 89,LONDON,N20 9RR
Number: | 11117316 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTE & EAKIN (CONTRACTORS) NI LIMITED
48 CLOYFIN ROAD,CO. DERRY,BT52 2NY
Number: | NI029527 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE,LONDON,NW3 6LH
Number: | 05405503 |
Status: | ACTIVE |
Category: | Private Limited Company |
540A KINGSLAND ROAD, LONDON 540A KINGSLAND ROAD,LONDON,E8 4AH
Number: | 11431220 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON MOZART PLAYERS TRUST
LMP AT ST JOHN'S ST JOHN THE EVANGELIST,UPPER NORWOOD,SE19 2RX
Number: | 01870034 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |