About

Registered Number: 05857268
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (3 years and 8 months ago)
Registered Address: 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ,

 

Based in Winsford, Cheshire, Home Install Ltd was established in 2006, it's status is listed as "Dissolved". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Anthony Thomas Ross 06 August 2015 - 1
BROOKMAN, Kevin Anthony 04 January 2008 31 August 2011 1
BURTON, Gary Anthony 01 August 2011 23 June 2016 1
DONE, Peter Richard 06 August 2015 26 May 2016 1
GRAY, Peter William 01 August 2011 13 April 2014 1
Secretary Name Appointed Resigned Total Appointments
DEL MANSO, Martin 26 June 2006 01 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ14 - N/A 18 May 2020
LIQ03 - N/A 19 December 2019
RESOLUTIONS - N/A 13 November 2018
LIQ02 - N/A 13 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 17 June 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 14 June 2016
TM02 - Termination of appointment of secretary 17 November 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 31 July 2015
MR01 - N/A 18 January 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 August 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 16 July 2013
AAMD - Amended Accounts 01 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 02 August 2010
CH01 - Change of particulars for director 31 July 2010
CH03 - Change of particulars for secretary 31 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 28 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
RESOLUTIONS - N/A 11 July 2008
CERTNM - Change of name certificate 04 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
225 - Change of Accounting Reference Date 28 January 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
MEM/ARTS - N/A 16 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
CERTNM - Change of name certificate 10 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2014 Outstanding

N/A

Rent deposit deed 30 September 2008 Outstanding

N/A

Deposit deed 12 September 2008 Outstanding

N/A

Deed of rent deposit 21 August 2008 Outstanding

N/A

Rent deposit deed 15 July 2008 Outstanding

N/A

Rent deposit deed 26 June 2008 Outstanding

N/A

Rent deposit deed 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.