Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME INSTALLATION (UK) LIMITED
Company Information for

HOME INSTALLATION (UK) LIMITED

CHESHUNT, HERTFORDSHIRE, EN7,
Company Registration Number
07666083
Private Limited Company
Dissolved

Dissolved 2014-08-05

Company Overview

About Home Installation (uk) Ltd
HOME INSTALLATION (UK) LIMITED was founded on 2011-06-10 and had its registered office in Cheshunt. The company was dissolved on the 2014-08-05 and is no longer trading or active.

Key Data
Company Name
HOME INSTALLATION (UK) LIMITED
 
Legal Registered Office
CHESHUNT
HERTFORDSHIRE
 
Filing Information
Company Number 07666083
Date formed 2011-06-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-08-05
Type of accounts FULL
Last Datalog update: 2015-05-17 19:44:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HOME INSTALLATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-04-27
ALAN JAMES JORDAN
Director 2011-12-22
NICHOLAS IAN BURGESS SANDERS
Director 2012-03-28
PETER JOHN WILLIAMSON
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES JARMAN
Director 2011-06-10 2012-07-04
MARK SIMON GRIFFITH HOPLEY
Director 2011-06-10 2012-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES JORDAN CARGOSTORE WORLDWIDE TRADING LIMITED Director 2017-05-01 CURRENT 2015-10-20 Active
ALAN JAMES JORDAN BEACON BUSINESS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
ALAN JAMES JORDAN EVEREST KITCHENS LIMITED Director 2011-12-22 CURRENT 2000-07-03 Dissolved 2014-03-25
ALAN JAMES JORDAN EVEREST HANDYMAN LIMITED Director 2011-12-22 CURRENT 1967-09-20 Active
ALAN JAMES JORDAN EVEREST ENERGY LIMITED Director 2011-12-22 CURRENT 1967-09-20 Dissolved 2014-08-05
ALAN JAMES JORDAN EVEREST HOME COVER LIMITED Director 2011-12-22 CURRENT 1988-08-08 Dissolved 2014-08-05
ALAN JAMES JORDAN ROWDEN ACQUISITIONS LIMITED Director 2010-09-21 CURRENT 2010-06-18 Dissolved 2015-02-10
ALAN JAMES JORDAN ROWDEN REALISATIONS 4 LIMITED Director 2010-09-21 CURRENT 1983-03-22 Active
ALAN JAMES JORDAN CLUBLINK LTD Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
ALAN JAMES JORDAN BOOTERSTOWN MANAGEMENT LIMITED Director 2001-01-10 CURRENT 2001-01-05 Active
NICHOLAS IAN BURGESS SANDERS WALTHER PROPERTIES LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER CLASSICS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER BARNEY Director 2017-05-09 CURRENT 2017-05-09 Active
NICHOLAS IAN BURGESS SANDERS LIZARD CONCEPTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - NUNEATON LIMITED Director 2014-06-04 CURRENT 1996-06-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - WALES LIMITED Director 2014-06-04 CURRENT 1969-06-23 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BASILDON LIMITED Director 2014-02-28 CURRENT 2000-02-08 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE-BROUGHTON LIMITED Director 2014-02-28 CURRENT 2006-09-21 Active
NICHOLAS IAN BURGESS SANDERS BLADE TOOLING COMPANY LIMITED Director 2014-02-28 CURRENT 2011-01-07 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BURNLEY LIMITED Director 2014-02-28 CURRENT 2000-07-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - HULL LIMITED Director 2014-02-28 CURRENT 1959-12-10 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - DERBY LIMITED Director 2014-02-28 CURRENT 1998-05-08 Active
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL HOLDINGS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-25
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL FINCO LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-15
NICHOLAS IAN BURGESS SANDERS EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
NICHOLAS IAN BURGESS SANDERS EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE HOLDINGS LIMITED Director 2012-03-20 CURRENT 2012-03-06 Active
NICHOLAS IAN BURGESS SANDERS BECAP VIVAT LIMITED Director 2011-09-08 CURRENT 2010-03-10 Dissolved 2015-08-26
NICHOLAS IAN BURGESS SANDERS DIRECT MIDCO LIMITED Director 2011-06-06 CURRENT 2010-10-12 Dissolved 2015-08-01
NICHOLAS IAN BURGESS SANDERS DIRECT MARKETING PARTNERS LIMITED Director 2011-06-06 CURRENT 2010-08-02 Dissolved 2015-07-24
NICHOLAS IAN BURGESS SANDERS CALYX NETWORKS LIMITED Director 2010-09-09 CURRENT 2010-07-21 Dissolved 2013-08-13
PETER JOHN WILLIAMSON T.K. COMPONENTS GROUP LIMITED Director 2016-04-19 CURRENT 2015-11-30 Active
PETER JOHN WILLIAMSON FPE NEU SOLUTIONS LIMITED Director 2015-08-27 CURRENT 2003-08-14 Liquidation
PETER JOHN WILLIAMSON FPE GLOBAL (HOLDINGS) LIMITED Director 2015-08-27 CURRENT 2012-09-18 In Administration
PETER JOHN WILLIAMSON FPE PROCESS EQUIPMENT LIMITED Director 2015-08-27 CURRENT 1993-06-10 Liquidation
PETER JOHN WILLIAMSON FPE SITE OPERATIONS LIMITED Director 2015-08-27 CURRENT 1997-09-03 Liquidation
PETER JOHN WILLIAMSON FLOMAT BAGFILLA INTERNATIONAL LIMITED Director 2015-08-27 CURRENT 2004-03-22 Liquidation
PETER JOHN WILLIAMSON FPE GLOBAL LIMITED Director 2015-08-27 CURRENT 2000-12-07 In Administration/Administrative Receiver
PETER JOHN WILLIAMSON AEROMASTER INTERNATIONAL LIMITED Director 2015-08-27 CURRENT 2005-11-04 Liquidation
PETER JOHN WILLIAMSON IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED Director 2015-06-15 CURRENT 2004-06-04 Active
PETER JOHN WILLIAMSON STRAHLENBURG MANAGEMENT LTD Director 2014-08-19 CURRENT 2014-08-19 Active
PETER JOHN WILLIAMSON EVEREST KITCHENS LIMITED Director 2012-04-27 CURRENT 2000-07-03 Dissolved 2014-03-25
PETER JOHN WILLIAMSON EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
PETER JOHN WILLIAMSON EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
PETER JOHN WILLIAMSON EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
PETER JOHN WILLIAMSON SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-14DS01APPLICATION FOR STRIKING-OFF
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-24AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-01AR0110/06/13 FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JARMAN
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-27AR0110/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES JARMAN / 10/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JORDAN / 10/06/2012
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-14RES01ALTER ARTICLES 27/04/2012
2012-05-01AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM EVEREST HOUSE SOPERS ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4SG UNITED KINGDOM
2012-04-19RES01ALTER ARTICLES 28/03/2012
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-02AP01DIRECTOR APPOINTED MR NICK IAN BURGESS SANDERS
2012-04-02AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOPLEY
2012-01-10AP01DIRECTOR APPOINTED MR ALAN JAMES JORDAN
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOME INSTALLATION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME INSTALLATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-19 Satisfied BECAP12 GP LIMITED
DEBENTURE 2012-04-25 Satisfied BECAP12 FUND LP
DEBENTURE 2012-03-28 Satisfied BANK OF SCOTLAND PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-08 Satisfied BANK OF SCOTLAND PLC
SECURITY ACCESSION DEED 2011-11-08 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND OTHERS
Intangible Assets
Patents
We have not found any records of HOME INSTALLATION (UK) LIMITED registering or being granted any patents
Domain Names

HOME INSTALLATION (UK) LIMITED owns 1 domain names.

hiukltd.co.uk  

Trademarks
We have not found any records of HOME INSTALLATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME INSTALLATION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HOME INSTALLATION (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOME INSTALLATION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME INSTALLATION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME INSTALLATION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.