Company NameHomeplas (UK) Limited
Company StatusDissolved
Company Number03196082
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Taylor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(14 years after company formation)
Appointment Duration7 years, 1 month (closed 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sedgewick Crescent
Burtonwood
Warrington
WA5 4PP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Malcolm Paul Kelly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 1999)
RoleJoint Manager
Country of ResidenceEngland
Correspondence Address12 Wheat Moss
Chelford
Macclesfield
Cheshire
SK11 9SP
Secretary NameMr Malcolm Paul Kelly
NationalityBritish
StatusResigned
Appointed15 May 1996(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 1999)
RoleJoint Manager
Country of ResidenceEngland
Correspondence Address12 Wheat Moss
Chelford
Macclesfield
Cheshire
SK11 9SP
Director NameMario John Turner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2003)
RoleHome Improvements
Correspondence Address11 Lindrick Close
Tytherington
Macclesfield
Cheshire
SK10 2UG
Director NameAlan Peter Turner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 September 1999)
RoleSales Director
Correspondence Address76 Rowland Close
Fearnhead
Warrington
Cheshire
WA2 0DQ
Secretary NameKathleen Diane Sadlier
NationalityBritish
StatusResigned
Appointed13 August 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2003)
RolePersonal Assistant
Correspondence Address6 Oakleigh Court
Congleton
Cheshire
CW12 4NP
Director NameWayne Roger Gear
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2002)
RoleArea Manager
Correspondence Address104 Canal Road
Congleton
Cheshire
CW12 3AP
Director NameThomas Ailbe Sadlier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 August 2009)
RoleSurveyor
Correspondence Address6 Oakleigh Court
West Heath
Congleton
Cheshire
CW12 4NP
Director NameThomas Ailbe Sadlier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 August 2009)
RoleSurveyor
Correspondence Address6 Oakleigh Court
West Heath
Congleton
Cheshire
CW12 4NP
Secretary NameLaura Elena Sadlier
NationalityBritish
StatusResigned
Appointed10 October 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2009)
RoleSecretary
Correspondence Address21 Malvern Close
West Heath
Congleton
Cheshire
CW12 4PD
Director NameWayne Roger Gear
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2007)
RoleTrade Manager
Correspondence Address21 Malvern Close
West Heath
Congleton
Cheshire
CW12 4PD
Director NameKathleen Diane Sadlier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2009)
RoleBusiness Manager
Correspondence Address6 Oakleigh Court
Congleton
Cheshire
CW12 4NP
Director NameLaura Elena Sadlier
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2009)
RoleSecretary
Correspondence Address21 Malvern Close
West Heath
Congleton
Cheshire
CW12 4PD
Secretary NameThomas Ailbe Sadlier
NationalityBritish
StatusResigned
Appointed22 May 2009(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 August 2009)
RoleHome Improvements
Correspondence Address6 Oakleigh Court
West Heath
Congleton
Cheshire
CW12 4NP
Director NameMr Ross Lea Anglesea
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 55 The Highway
Hawarden
Deeside
CH5 3DG
Wales
Director NameMs Xanthe Olivia Holt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Upcast Lane
Alderley Edge
Cheshire
SK9 7SE

Location

Registered Address17 - 18 Melford Court, Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2010
Net Worth-£84,538
Current Liabilities£324,054

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Completion of winding up (1 page)
30 March 2017Completion of winding up (1 page)
20 September 2011Order of court to wind up (2 pages)
20 September 2011Order of court to wind up (2 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 102
(4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 102
(4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 102
(4 pages)
7 March 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
7 March 2011Termination of appointment of Xanthe Holt as a director (1 page)
7 March 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
7 March 2011Termination of appointment of Xanthe Holt as a director (1 page)
9 August 2010Appointment of Colin Taylor as a director (3 pages)
9 August 2010Appointment of Colin Taylor as a director (3 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from 17-18 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 17-18 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 23 July 2010 (1 page)
20 July 2010Appointment of Xanthe Olivia Holt as a director (3 pages)
20 July 2010Appointment of Xanthe Olivia Holt as a director (3 pages)
19 July 2010Memorandum and Articles of Association (4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 July 2010Memorandum and Articles of Association (4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 July 2010Registered office address changed from the Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Ross Anglesea as a director (2 pages)
15 July 2010Registered office address changed from the Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Ross Anglesea as a director (2 pages)
15 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 September 2009Director appointed ross lea anglesea (2 pages)
18 September 2009Director appointed ross lea anglesea (2 pages)
28 August 2009Appointment terminated director kathleen sadlier (1 page)
28 August 2009Appointment terminated director kathleen sadlier (1 page)
28 August 2009Appointment terminated director and secretary thomas sadlier (1 page)
28 August 2009Registered office changed on 28/08/2009 from 18 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
28 August 2009Registered office changed on 28/08/2009 from 18 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
28 August 2009Appointment terminated director and secretary thomas sadlier (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Appointment terminated director and secretary laura sadlier (1 page)
16 June 2009Secretary appointed thomas ailbe sadlier (2 pages)
16 June 2009Secretary appointed thomas ailbe sadlier (2 pages)
16 June 2009Appointment terminated director and secretary laura sadlier (1 page)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 July 2008Return made up to 08/05/08; full list of members (4 pages)
29 July 2008Return made up to 08/05/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Return made up to 08/05/05; full list of members (3 pages)
27 May 2005Return made up to 08/05/05; full list of members (3 pages)
5 February 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 February 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 June 2004Return made up to 08/05/04; full list of members (6 pages)
9 June 2004Return made up to 08/05/04; full list of members (6 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 February 2004Accounts for a small company made up to 30 September 2002 (9 pages)
17 February 2004Accounts for a small company made up to 30 September 2002 (9 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Registered office changed on 18/10/03 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
18 October 2003New secretary appointed (1 page)
8 May 2003Return made up to 08/05/03; full list of members (7 pages)
8 May 2003Return made up to 08/05/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
14 November 2002Registered office changed on 14/11/02 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
26 October 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Registered office changed on 12/10/01 from: unit 20 trinity court birchwood warrington cheshire WA3 6QT (1 page)
12 October 2001Registered office changed on 12/10/01 from: unit 20 trinity court birchwood warrington cheshire WA3 6QT (1 page)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 2000Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Ad 01/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 May 2000Ad 01/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
17 June 1999Ad 08/05/96-04/06/99 £ si 3@1 (2 pages)
17 June 1999Ad 08/05/96-04/06/99 £ si 3@1 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
27 July 1998Return made up to 08/05/98; full list of members (6 pages)
27 July 1998Return made up to 08/05/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (10 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (10 pages)
30 July 1997Return made up to 08/05/97; full list of members (6 pages)
30 July 1997Return made up to 08/05/97; full list of members (6 pages)
25 June 1996Ad 15/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
25 June 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
25 June 1996Ad 15/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (12 pages)
8 May 1996Incorporation (12 pages)