About

Registered Number: 03000032
Date of Incorporation: 09/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Witan Gate House, 500-600 Witan Gate, Milton Keynes, MK9 1BA,

 

Established in 1994, Homebase Holdings Ltd are based in Milton Keynes, it's status is listed as "Dissolved". There are 2 directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah Pamela 11 September 2014 27 February 2016 1
MCKELVEY, Penelope Ann 28 June 2013 11 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 21 February 2018
AA01 - Change of accounting reference date 21 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 05 December 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 05 July 2017
CH04 - Change of particulars for corporate secretary 06 March 2017
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AP04 - Appointment of corporate secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
MA - Memorandum and Articles 29 February 2016
CC04 - Statement of companies objects 29 February 2016
RESOLUTIONS - N/A 12 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 February 2016
SH19 - Statement of capital 12 February 2016
CAP-SS - N/A 12 February 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 11 December 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 11 August 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP03 - Appointment of secretary 18 July 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 23 October 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
363a - Annual Return 05 January 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2003
353 - Register of members 19 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AUD - Auditor's letter of resignation 07 March 2003
225 - Change of Accounting Reference Date 08 February 2003
363s - Annual Return 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 25 January 2002
225 - Change of Accounting Reference Date 22 January 2002
363s - Annual Return 14 December 2001
RESOLUTIONS - N/A 26 October 2001
MEM/ARTS - N/A 26 October 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
395 - Particulars of a mortgage or charge 21 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
MEM/ARTS - N/A 04 October 2000
123 - Notice of increase in nominal capital 02 October 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 28 July 1999
363a - Annual Return 30 December 1998
AUD - Auditor's letter of resignation 29 October 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
225 - Change of Accounting Reference Date 14 August 1998
AA - Annual Accounts 20 July 1998
363a - Annual Return 15 January 1998
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
AA - Annual Accounts 18 July 1997
363a - Annual Return 13 December 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 29 July 1996
363a - Annual Return 19 June 1996
287 - Change in situation or address of Registered Office 30 May 1996
CERTNM - Change of name certificate 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1995
288 - N/A 16 February 1995
RESOLUTIONS - N/A 02 February 1995
RESOLUTIONS - N/A 02 February 1995
RESOLUTIONS - N/A 02 February 1995
RESOLUTIONS - N/A 02 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1995
123 - Notice of increase in nominal capital 02 February 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.