Company Information for HOMEPOINT ESTATE AGENTS LTD
1ST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL RD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
|
Company Registration Number
05039584
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOMEPOINT ESTATE AGENTS LTD | |
Legal Registered Office | |
1ST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL RD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Other companies in WV3 | |
Company Number | 05039584 | |
---|---|---|
Company ID Number | 05039584 | |
Date formed | 2004-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 21:01:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AJIT SINGH POONI |
||
VIPUL PATEL |
||
AJIT SINGH POONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN READE |
Director | ||
KOMELJIT KAUR POONI |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWN & COUNTRY PROPERTY SERVICES (STOURBRIDGE) LIMITED | Director | 2016-09-08 | CURRENT | 1994-07-26 | Active - Proposal to Strike off | |
HEPHAESTUS ASSOCIATES LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-10 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-10 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-10 | |
CH01 | Director's details changed for Mr Vipul Patel on 2021-04-12 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 35-37 Bridge Street Walsall West Midlands WS1 1DP United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM 122 Castlecroft Road Wolverhampton West Midlands WV3 8LU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ajit Singh Pooni on 2012-10-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AJIT SINGH POONI on 2012-10-22 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/11 TO 31/03/11 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/02/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN READE | |
288a | DIRECTOR APPOINTED VIPUL PATEL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/07/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-02-17 |
Appointmen | 2021-02-17 |
Resolution | 2021-02-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PEEL SOUTH EAST LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 333,389 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 336,312 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEPOINT ESTATE AGENTS LTD
Cash Bank In Hand | 2013-03-31 | £ 14,533 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 14,319 |
Current Assets | 2013-03-31 | £ 28,015 |
Current Assets | 2012-03-31 | £ 14,319 |
Debtors | 2013-03-31 | £ 13,482 |
Tangible Fixed Assets | 2013-03-31 | £ 5,708 |
Tangible Fixed Assets | 2012-03-31 | £ 3,637 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Brent | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HOMEPOINT ESTATE AGENTS LTD | Event Date | 2021-02-17 |
Initiating party | Event Type | Appointmen | |
Defending party | HOMEPOINT ESTATE AGENTS LTD | Event Date | 2021-02-17 |
Name of Company: HOMEPOINT ESTATE AGENTS LTD Company Number: 05039584 Nature of Business: Lettings Agent Registered office: 35-37 Bridge Street, Walsall, West Midlands, WS1 1DP Type of Liquidation: Cr… | |||
Initiating party | Event Type | Resolution | |
Defending party | HOMEPOINT ESTATE AGENTS LTD | Event Date | 2021-02-17 |
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. |