Liquidation
Company Information for HOME EQUITY FUNDING LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HOME EQUITY FUNDING LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | |
Company Number | 02674724 | |
---|---|---|
Company ID Number | 02674724 | |
Date formed | 1991-12-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2007 | |
Account next due | 31/03/2009 | |
Latest return | 31/12/2007 | |
Return next due | 28/01/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 19:22:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HOME EQUITY FUNDING | NV | Permanently Revoked | Company formed on the 2002-06-10 |
![]() |
HOME EQUITY FUNDING PTY. LTD. | VIC 3136 | Active | Company formed on the 2007-10-18 |
![]() |
Home Equity Funding Inc. | Delaware | Unknown | |
HOME EQUITY FUNDING CORPORATION | 10991-55 SAN JOSE BLVD., #238 JACKSONVILLE FL 33613 | Inactive | Company formed on the 1994-06-20 | |
![]() |
HOME EQUITY FUNDING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GREENBRIAR SECRETARIAL LTD |
||
CLIFFSIDE INVESTMENTS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY STEENE |
Company Secretary | ||
MARTIN HENRY SAMUEL BRAND |
Director | ||
DAVID ANTHONY STEENE |
Director | ||
JOHN PIPES |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUITY MANAGEMENT GROUP LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1987-09-17 | Dissolved 2015-12-22 | |
EQUITY GROUP HOLDINGS LIMITED | Company Secretary | 1994-02-10 | CURRENT | 1993-09-09 | Liquidation | |
EQUITY HOME LOANS LIMITED | Company Secretary | 1991-01-31 | CURRENT | 1990-02-07 | Liquidation | |
EQUITY MANAGEMENT GROUP LIMITED | Director | 1994-08-31 | CURRENT | 1987-09-17 | Dissolved 2015-12-22 | |
EQUITY GROUP HOLDINGS LIMITED | Director | 1994-02-10 | CURRENT | 1993-09-09 | Liquidation | |
EQUITY HOME LOANS LIMITED | Director | 1991-01-31 | CURRENT | 1990-02-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
4.31 | Compulsory liquidaton liquidator appointment | |
4.31 | Compulsory liquidaton liquidator appointment | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM ROMAN HOUSE 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP | |
COCOMP | Compulsory winding up order | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/07; full list of members | |
AA | 31/05/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/06; full list of members | |
AA | 31/05/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/05; full list of members | |
AA | 31/05/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/12/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/03 | |
363s | Return made up to 31/12/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 31/12/02; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | Return made up to 31/12/01; full list of members | |
287 | Registered office changed on 02/05/01 from: 8 baker street london W1M 1DA | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
SRES01 | ADOPT MEM AND ARTS 09/02/99 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
SRES02 | REREGISTRATION PLC-PRI 09/02/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 01/02/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96 | |
SRES13 | RE SHARES 01/02/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96 | |
123 | NC INC ALREADY ADJUSTED 05/02/96 | |
ORES04 | £ NC 50000/100000 01/02 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363a | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/94 FROM: SHERWOOD HOUSE 176 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/01/93--------- £ SI 49998@1=49998 £ IC 2/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
CERTNM | COMPANY NAME CHANGED JAYTOWN PLC CERTIFICATE ISSUED ON 22/09/92 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/92 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2008-06-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HOME EQUITY FUNDING LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | HOME EQUITY FUNDING LIMITED | Event Date | 2008-06-16 |
In the High Court of Justice (Chancery Division) Companies Court No 2772 of 2008 In the Matter of HOME EQUITY FUNDING LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of Roman House, 13 High Street, Elstree, Hertfordshire WD6 3EP presented on 3 April 2008 by National Westminster Bank plc of 135 Bishopsgate, London EC2M 3UR claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 16 July 2008 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 15 July 2008. The Petitioners Solicitors are Isadore Goldman of 12 Bridewell Place, London EC4V 6AP. (Ref DS/SR.) 16 June 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |