HOME TRADER NORTHERN LIMITED

98 Mowbray Road, South Shields, NE33 3AZ, United Kingdom
StatusRECEIVERSHIP
Company No.05511305
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

HOME TRADER NORTHERN LIMITED is an receivership private limited company with number 05511305. It was incorporated 18 years, 9 months, 29 days ago, on 18 July 2005. The company address is 98 Mowbray Road, South Shields, NE33 3AZ, United Kingdom.



Company Fillings

Liquidation receiver cease to act receiver

Date: 26 Jan 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2023

Action Date: 17 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-08-17

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Jan 2023

Action Date: 28 Nov 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-11-28

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: 2 Ralph Avenue Sunderland SR2 0DL England

Change date: 2018-01-26

New address: 98 Mowbray Road South Shields NE33 3AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saeed Khan

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

New address: 2 Ralph Avenue Sunderland SR2 0DL

Change date: 2015-10-19

Old address: 75 Weardale Avenue, South Bents Whitburn Sunderland SR6 8AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Adam Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Saeed Khan

Change date: 2010-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-18

Officer name: Mrs Pamela Doreen Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 18

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEDLOW CONSULTING LIMITED

18 MAIN STREET,TADCASTER,LS24 9EE

Number:09275375
Status:ACTIVE
Category:Private Limited Company

EMSC (UK) LIMITED

EMS HOUSE UNIT 2, 4 COWLEY WAY,SHEFFIELD,S35 1QP

Number:04209907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEDGE ROE PROPERTIES LIMITED

GREEN COURT,CHALFORD,GL6 8DS

Number:08443795
Status:ACTIVE
Category:Private Limited Company

MK95 LTD

100 MARCOT ROAD,SOLIHULL,B92 7PS

Number:10303413
Status:ACTIVE
Category:Private Limited Company

PA ARCHITECTURE LTD

FLAT D,LONDON,W12 7EN

Number:10806833
Status:ACTIVE
Category:Private Limited Company

PRIVATE PRACTICE SERVICE LTD

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:10182709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source