About

Registered Number: 03538399
Date of Incorporation: 31/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Great Homes Ltd was founded on 31 March 1998 and has its registered office in Southend On Sea, it's status at Companies House is "Dissolved". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
LIQ13 - N/A 29 July 2019
LIQ03 - N/A 22 May 2019
AD01 - Change of registered office address 21 March 2018
RESOLUTIONS - N/A 16 March 2018
LIQ01 - N/A 16 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 20 April 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 November 2008
395 - Particulars of a mortgage or charge 26 November 2008
RESOLUTIONS - N/A 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 03 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 03 December 2004
287 - Change in situation or address of Registered Office 21 October 2004
AUD - Auditor's letter of resignation 21 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 13 April 2003
395 - Particulars of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
AA - Annual Accounts 01 October 2002
RESOLUTIONS - N/A 29 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 28 June 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
363s - Annual Return 18 April 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
AA - Annual Accounts 23 January 2000
CERTNM - Change of name certificate 09 July 1999
363s - Annual Return 19 April 1999
225 - Change of Accounting Reference Date 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 25 November 2011 Fully Satisfied

N/A

Deed of legal mortgage 25 November 2011 Fully Satisfied

N/A

Legal charge 16 November 2009 Fully Satisfied

N/A

Floating charge 16 November 2009 Fully Satisfied

N/A

Legal charge 21 November 2008 Fully Satisfied

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Legal charge 27 October 2005 Fully Satisfied

N/A

Legal charge 21 February 2005 Fully Satisfied

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Letter of set off 03 February 2004 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Letter of set off 18 August 2003 Fully Satisfied

N/A

Floating charge 18 June 2003 Fully Satisfied

N/A

Legal charge 18 June 2003 Fully Satisfied

N/A

Legal charge 22 April 2003 Fully Satisfied

N/A

Debenture 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Deed of deposit and charge 26 June 2001 Fully Satisfied

N/A

Letter of set off 08 February 2001 Fully Satisfied

N/A

Debenture 08 February 2001 Fully Satisfied

N/A

Legal charge 08 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.