Company NameHomequest Yp Ltd.
Company StatusDissolved
Company Number04880691
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Stephen Duncan Burgess
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address57 Tollemache Street
New Brighton
Wallasey
Merseyside
CH45 2LQ
Wales
Director NameMichael Arthur Cottrell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address57 Tollemache Street
New Brighton
Wallasey
Merseyside
CH45 2LQ
Wales
Secretary NameMr Gary Bolan
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years after company formation)
Appointment Duration8 years, 1 month (closed 18 October 2016)
RoleCompany Director
Correspondence Address57 Tollemache Street
New Brighton
Wirral
CH45 2LQ
Wales
Secretary NamePaula Susan Neilson
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address59a Tollemache Street
New Brighton
Wallasey
Merseyside
CH45 2LQ
Wales

Contact

Websitehomequestyp.co.uk
Telephone0151 6474001
Telephone regionLiverpool

Location

Registered Address3 & 5
Cross Street
Birkenhead
Wirral
CH41 5EP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1.5k at £1Mr M.a. Cottrell
50.00%
Ordinary
1.5k at £1Mr S.d. Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£18,095
Cash£64,388
Current Liabilities£70,334

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,000
(5 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,000
(5 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3,000
(5 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3,000
(5 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3,000
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Registered office address changed from 7 Cross Street Birkenhead Wirral CH41 5EP on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 7 Cross Street Birkenhead Wirral CH41 5EP on 24 April 2013 (1 page)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Director's details changed for Stephen Duncan Burgess on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Duncan Burgess on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Gary Bolan on 1 October 2009 (1 page)
8 December 2009Director's details changed for Michael Arthur Cottrell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Duncan Burgess on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Arthur Cottrell on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Gary Bolan on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Gary Bolan on 1 October 2009 (1 page)
8 December 2009Director's details changed for Michael Arthur Cottrell on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2008Return made up to 03/11/08; full list of members (10 pages)
4 December 2008Return made up to 03/11/08; full list of members (10 pages)
4 December 2008Secretary's change of particulars / gary bolan / 01/11/2008 (1 page)
4 December 2008Secretary's change of particulars / gary bolan / 01/11/2008 (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Secretary appointed gary bolan (2 pages)
9 September 2008Appointment terminated secretary paula neilson (1 page)
9 September 2008Appointment terminated secretary paula neilson (1 page)
9 September 2008Secretary appointed gary bolan (2 pages)
12 December 2007Return made up to 28/08/07; no change of members; amend (5 pages)
12 December 2007Return made up to 28/08/07; no change of members; amend (5 pages)
29 November 2007Return made up to 28/08/07; no change of members (5 pages)
29 November 2007Return made up to 28/08/07; no change of members (5 pages)
31 August 2007Nc inc already adjusted 18/08/07 (1 page)
31 August 2007Nc inc already adjusted 18/08/07 (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
(7 pages)
7 September 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
(7 pages)
14 September 2005Return made up to 28/08/05; full list of members (7 pages)
14 September 2005Return made up to 28/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
27 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 August 2003Incorporation (19 pages)
28 August 2003Incorporation (19 pages)