Company Information for HOME INSTALL LIMITED
7 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3PZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HOME INSTALL LIMITED | ||||
Legal Registered Office | ||||
7 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PZ Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 05857268 | |
---|---|---|
Company ID Number | 05857268 | |
Date formed | 2006-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB118553316 |
Last Datalog update: | 2018-12-05 09:22:23 |
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 INSTALLATION (UK) LIMITED | GOFFS OAK HOUSE 617 GOFFS LANE GOFFS OAK CHESHUNT HERTFORDSHIRE EN7 5HG | Dissolved | Company formed on the 2011-06-10 | |
HOME INSTALLATION SERVICE LTD | SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON UNITED KINGDOM EC1N 8PG | Dissolved | Company formed on the 2013-04-25 | |
HOME INSTALLATION SERVICES LIMITED | 63 Salisbury Road Farnborough Hampshire GU14 7AG | Active - Proposal to Strike off | Company formed on the 2007-03-20 | |
HOME INSTALLATIONS LIMITED | 22 WYCOMBE END BEACONSFIELD HP9 1NB | Active | Company formed on the 1988-02-16 | |
HOME INSTALLATION AND MAINTENANCE LTD | ALBERT GOODMAN LUPIN WAY YEOVIL SOMERSET BA22 8WW | Active | Company formed on the 2014-02-05 | |
![]() |
HOME INSTALLATION SERVICES, LLC | 12 SOUTH AVE IOWA FALLS IA 50126 | Inactive | Company formed on the 2011-02-23 |
![]() |
HOME INSTALLATION PROFESSIONALS LLC | 30 TYNDALE PL. Westchester YONKERS NY 10701 | Active | Company formed on the 2016-01-26 |
![]() |
HOME INSTALLATION SERVICES, LLC | 5175 W DIABLO DR SUITE 110 LAS VEGAS NV 89118 | Permanently Revoked | Company formed on the 2009-03-20 |
![]() |
HOME INSTALLATION & SERVICES | HOUGANG AVENUE 10 Singapore 530401 | Dissolved | Company formed on the 2014-10-02 |
![]() |
HOME INSTALL LLP | ANG MO KIO AVENUE 10 Singapore 560470 | Dissolved | Company formed on the 2017-01-09 |
HOME INSTALLATION SERVICES OF FLORIDA INC | 684 JAMESTOWN BLVD ALTAMONTE SPRINGS FL 34756 | Inactive | Company formed on the 2015-08-03 | |
HOME INSTALLATIONS L.C. | 3 WILLOW RUN CT OCALA FL 34472 | Inactive | Company formed on the 2005-10-10 | |
HOME INSTALL SERVICES, INC. | 9350 PANAMA CIR. PORT CHARLOTTE FL 33981 | Active | Company formed on the 2013-03-27 | |
HOME INSTALL LIMITED | Unknown | |||
HOME INSTALLATIONS SERVICES, LLC | 1740 SE PORT ST LUCIE BLVD PORT ST LUCIE FL 34952 | Active | Company formed on the 2018-04-04 | |
![]() |
HOME INSTALL GROUP INCORPORATED | California | Unknown | |
![]() |
HOME INSTALLATION SOLUTIONS INCORPORATED | California | Unknown | |
![]() |
HOME INSTALLATIONS INCORPORATED | Michigan | UNKNOWN | |
![]() |
HOME INSTALLATIONS LLC | New Jersey | Unknown | |
HOME INSTALLATIONS DIRECT LTD | 67 COLEFORD DRIVE COLEFORD DRIVE ST. MELLONS CARDIFF CF3 0BJ | Active - Proposal to Strike off | Company formed on the 2019-03-27 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY THOMAS ROSS REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ANTHONY BURTON |
Director | ||
PETER RICHARD DONE |
Director | ||
MARTIN DEL MANSO |
Company Secretary | ||
PHILIP DUNNING |
Director | ||
PETER WILLIAM GRAY |
Director | ||
KEVIN ANTHONY BROOKMAN |
Director | ||
IAN PETER BLACKHURST |
Director | ||
DARREN KARL CORNWALL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLTRAC LIMITED | Director | 2016-05-26 | CURRENT | 2006-09-19 | Dissolved 2018-06-05 | |
EUROPLAS LIMITED | Director | 2016-05-26 | CURRENT | 2010-10-01 | Active | |
ZENSB REALISATIONS LIMITED | Director | 2015-08-06 | CURRENT | 2008-02-28 | In Administration/Administrative Receiver | |
OPENSKY VENTURES LIMITED | Director | 2015-08-06 | CURRENT | 2011-05-12 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC02 | Notification of Zenith Staybrite as a person with significant control on 2016-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD DONE | |
TM02 | Termination of appointment of Martin Del Manso on 2015-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL DUNNING | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD DONE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY THOMAS ROSS REILLY | |
AP01 | DIRECTOR APPOINTED MR PHIL DUNNING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058572680007 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM C/O C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 09/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 26/06/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 26/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM GRAY | |
AP01 | DIRECTOR APPOINTED MR GARY ANTHONY BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOKMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 26/06/11 FULL LIST | |
AR01 | 26/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM THE PHOENIX CENTRE, ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY BROOKMAN / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN DEL MANSO / 31/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN CORNWALL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN BLACKHURST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | SELLING OF COMPANY ASSETS 12/06/2008 | |
CERTNM | COMPANY NAME CHANGED ZENITH STAYBRITE LIMITED CERTIFICATE ISSUED ON 08/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/10/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DIR APT 04/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EXISTING DOMAIN LIMITED CERTIFICATE ISSUED ON 10/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Resolution | 2018-10-30 |
Appointmen | 2018-10-30 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-09-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | HORHSM DEVELOPMENTS LIMITED | |
DEPOSIT DEED | Outstanding | SLOUGH TRADING ESTATE LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | PPG SOUTHERN LIMITED | |
RENT DEPOSIT DEED | Outstanding | SAVE & PROSPER PENSIONS LIMITED | |
RENT DEPOSIT DEED | Outstanding | MAWPART COMMERCIAL (NUMBER 3) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEBBELL HOLDINGS LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
844-Fees & Charges - Planng |
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 | Resolution | |
---|---|---|---|
Defending party | HOME INSTALL LIMITED | Event Date | 2018-10-30 |
Initiating party | Event Type | Appointmen | |
Defending party | HOME INSTALL LIMITED | Event Date | 2018-10-30 |
Name of Company: HOME INSTALL LIMITED Company Number: 05857268 Nature of Business: Retail of energy efficient products Registered office: 7 Road One, Winsford Industrial Estate, Winsford, Cheshire CW7… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HOME INSTALL LIMITED | Event Date | 2017-09-01 |
On 31 August 2017 the above-named company went into administration, and is likely to enter liquidation within the six months following that date. I, ANTHONY THOMAS ROSS REILLY of 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England, CW7 3PZ was a director of the above-named company on the day it went into administration and during the 12 months ending with the day before it went into administration. I give notice that it is my intention continue to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 ( IA 1986 ) in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under following the names and trading styles by which the company has been known or under which the company has traded: 1 "Entu" 2 "Job Worth Doing" 3 "Weatherseal" 4 "Spectrum" 5 "Weatherseal the Pride of the Nation" 6 "Weatherseal Windows and Doors" 7 "Weatherseal Conservatories" 8 "Weatherseal Home Improvements" 9 "Window Care" 10 "Myhouse Shared Services" 11 "My House" 12 "S H G" 13 "S H G Estd 1970" 14 "St Helens Glass" 15 "Penicuik Home Improvements" 16 "Penicuik" 17 "Zenith Staybrite" 18 "Zenith" 19 "Staybrite" 20 "Ecobrite" 21 "Claritherm" 22 "Ecotherm" 23 "Ec Therm" 24 "Zenith your home. Improved" 25 "Eco Therm" 26 "Staybrite Solar" Without the issue of this notice, I would not otherwise be able to undertake these activities without the leave of the court or the application of an exception created by the Rules made under IA 1986. Breach of the prohibition created by Section 216 IA 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |