About

Registered Number: 01013066
Date of Incorporation: 02/06/1971 (53 years ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2020 (3 years and 10 months ago)
Registered Address: Jarvis House, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE,

 

D. C. Homewood Ltd was registered on 02 June 1971 and are based in Kent. We don't know the number of employees at this organisation. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMEWOOD, Donna 17 June 1999 - 1
HOMEWOOD, Glen Christopher Brian 18 May 1999 - 1
DACK, John 09 June 1999 24 August 2001 1
FAGG, Simon 18 May 1999 14 August 2009 1
GINGELL, Stephen Andrew 01 June 2010 16 May 2014 1
HOMEWOOD, Jean Constance N/A 02 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2020
LIQ14 - N/A 15 April 2020
LIQ03 - N/A 01 August 2019
LIQ03 - N/A 14 August 2018
LIQ03 - N/A 22 July 2017
4.68 - Liquidator's statement of receipts and payments 04 August 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
F10.2 - N/A 14 August 2014
F10.2 - N/A 14 August 2014
RESOLUTIONS - N/A 19 June 2014
4.20 - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
AD01 - Change of registered office address 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 23 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 29 June 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 18 September 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 20 May 2004
395 - Particulars of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2003
123 - Notice of increase in nominal capital 19 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
MEM/ARTS - N/A 18 May 2003
AUD - Auditor's letter of resignation 30 December 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 01 October 2002
287 - Change in situation or address of Registered Office 23 August 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 29 January 2001
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 28 January 1998
225 - Change of Accounting Reference Date 11 December 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 09 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1996
395 - Particulars of a mortgage or charge 10 February 1996
395 - Particulars of a mortgage or charge 13 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 04 October 1995
395 - Particulars of a mortgage or charge 07 July 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 05 July 1994
395 - Particulars of a mortgage or charge 08 March 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 21 August 1991
287 - Change in situation or address of Registered Office 26 February 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 November 2010 Outstanding

N/A

Debenture 10 February 2004 Fully Satisfied

N/A

Fixed and floating charge 06 November 2000 Fully Satisfied

N/A

Legal mortgage 28 January 1996 Fully Satisfied

N/A

Fixed and floating charge 10 January 1996 Fully Satisfied

N/A

Debenture 29 June 1995 Fully Satisfied

N/A

Legal charge 22 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.