Homegold Ltd was registered on 08 November 2004 with its registered office in 79 Oxford Street in Manchester, it's status at Companies House is "Receivership".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWELL, John | 26 November 2004 | 19 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTELLO, Anna | 17 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
405(2) - Notice of ceasing to act of Receiver | 15 January 2009 | |
405(2) - Notice of ceasing to act of Receiver | 15 January 2009 | |
405(2) - Notice of ceasing to act of Receiver | 15 January 2009 | |
3.6 - Abstract of receipt and payments in receivership | 22 December 2008 | |
405(1) - Notice of appointment of Receiver | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
405(1) - Notice of appointment of Receiver | 19 December 2007 | |
405(1) - Notice of appointment of Receiver | 19 December 2007 | |
405(1) - Notice of appointment of Receiver | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 20 November 2007 | |
287 - Change in situation or address of Registered Office | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
287 - Change in situation or address of Registered Office | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
363s - Annual Return | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
363s - Annual Return | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 March 2005 | |
287 - Change in situation or address of Registered Office | 07 December 2004 | |
NEWINC - New incorporation documents | 08 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2007 | Outstanding |
N/A |
Legal charge | 09 March 2007 | Outstanding |
N/A |
Legal charge | 09 March 2007 | Outstanding |
N/A |
Legal charge | 24 November 2006 | Outstanding |
N/A |
Legal charge | 03 May 2005 | Outstanding |
N/A |
Legal charge | 03 May 2005 | Outstanding |
N/A |
Legal charge | 03 May 2005 | Outstanding |
N/A |
Legal charge | 03 May 2005 | Outstanding |
N/A |
Debenture | 11 April 2005 | Outstanding |
N/A |
Legal charge | 11 April 2005 | Outstanding |
N/A |