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.
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 |
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 |
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 |