About

Registered Number: 05280272
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Receivership
Registered Address: C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

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".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.