About

Registered Number: 02334610
Date of Incorporation: 12/01/1989 (35 years and 3 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Established in 1989, Home Creations Ltd have registered office in Spinningfields, Manchester, it's status in the Companies House registry is set to "Liquidation". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVIS, Ian Michael N/A - 1
CUSICK, Karen Ann 18 March 2010 10 September 2010 1
TRAVIS, Elizabeth Barbara N/A 20 September 2011 1

Filing History

Document Type Date
CS01 - N/A 01 April 2019
LIQ02 - N/A 11 October 2018
RESOLUTIONS - N/A 03 October 2018
AD01 - Change of registered office address 26 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 17 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 06 July 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AA01 - Change of accounting reference date 19 March 2012
RESOLUTIONS - N/A 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
SH08 - Notice of name or other designation of class of shares 27 September 2011
SH08 - Notice of name or other designation of class of shares 27 September 2011
CC04 - Statement of companies objects 27 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
CERTNM - Change of name certificate 30 March 2010
CONNOT - N/A 30 March 2010
AP01 - Appointment of director 26 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 06 June 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 04 April 2001
395 - Particulars of a mortgage or charge 21 February 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 November 1995
287 - Change in situation or address of Registered Office 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
363s - Annual Return 19 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
RESOLUTIONS - N/A 31 January 1994
395 - Particulars of a mortgage or charge 07 May 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 11 March 1993
RESOLUTIONS - N/A 09 March 1993
MEM/ARTS - N/A 09 March 1993
395 - Particulars of a mortgage or charge 26 January 1993
AA - Annual Accounts 19 October 1992
RESOLUTIONS - N/A 28 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 1992
123 - Notice of increase in nominal capital 28 July 1992
363s - Annual Return 21 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
123 - Notice of increase in nominal capital 16 February 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
395 - Particulars of a mortgage or charge 18 February 1991
AA - Annual Accounts 11 February 1991
287 - Change in situation or address of Registered Office 15 January 1991
363a - Annual Return 13 December 1990
288 - N/A 30 November 1990
CERTNM - Change of name certificate 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1989
288 - N/A 14 April 1989
287 - Change in situation or address of Registered Office 14 April 1989
NEWINC - New incorporation documents 12 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 05 March 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 07 February 2013 Outstanding

N/A

Debenture 07 January 2013 Outstanding

N/A

Guarantee & debenture 13 March 2012 Fully Satisfied

N/A

Debenture 09 April 2010 Fully Satisfied

N/A

Debenture 20 February 2001 Fully Satisfied

N/A

Single debenture 07 December 1994 Fully Satisfied

N/A

Fixed equitable charge 29 April 1993 Fully Satisfied

N/A

Debenture 19 January 1993 Fully Satisfied

N/A

Debenture 11 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.