About

Registered Number: 03696161
Date of Incorporation: 15/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (4 years and 9 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Established in 1999, Homeloans (No. 4) Plc are based in Leeds in West Yorkshire, it's status is listed as "Dissolved". The companies director is listed as Sharp, Pandora at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
LIQ13 - N/A 09 April 2020
AD01 - Change of registered office address 21 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2019
RESOLUTIONS - N/A 16 March 2019
LIQ01 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 23 January 2018
PSC05 - N/A 22 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 February 2015
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 July 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 10 June 2002
PROSP - Prospectus 07 June 2002
MISC - Miscellaneous document 10 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
MEM/ARTS - N/A 25 April 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 22 April 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
CERTNM - Change of name certificate 14 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
A deed of sub-charge and assignment 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.