About

Registered Number: 04247158
Date of Incorporation: 05/07/2001 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Having been setup in 2001, Home & County Mortgages Ltd has its registered office in Fareham, Hampshire, it's status at Companies House is "Liquidation". The business does not have any directors. We do not know the number of employees at Home & County Mortgages Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2017
LIQ06 - N/A 08 December 2017
LIQ03 - N/A 03 December 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
4.68 - Liquidator's statement of receipts and payments 12 December 2013
AD01 - Change of registered office address 23 September 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
RESOLUTIONS - N/A 12 October 2010
RESOLUTIONS - N/A 12 October 2010
4.20 - N/A 12 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2010
AD01 - Change of registered office address 24 September 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 28 April 2006
287 - Change in situation or address of Registered Office 12 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 July 2002
225 - Change of Accounting Reference Date 01 July 2002
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.