A & D HOMES LIMITED
LONDON

Hellopages » Greater London » Ealing » W13 0DS

Company number 04891821
Status Liquidation
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 18 CHELSEA GARDENS, EALING, LONDON, W13 0DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of A & D HOMES LIMITED are www.adhomes.co.uk, and www.a-d-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. A D Homes Limited is a Private Limited Company. The company registration number is 04891821. A D Homes Limited has been working since 08 September 2003. The present status of the company is Liquidation. The registered address of A D Homes Limited is 18 Chelsea Gardens Ealing London W13 0ds. . FAYINKA, Catherine is a Director of the company. Secretary FAYINKA, Atkintunde has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BERRY, Sandra has been resigned. Director FAYINKA, Akintunde has been resigned. Director FAYINKA, Catherine has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FAYINKA, Catherine
Appointed Date: 19 December 2006
49 years old

Resigned Directors

Secretary
FAYINKA, Atkintunde
Resigned: 03 June 2013
Appointed Date: 24 September 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Director
BERRY, Sandra
Resigned: 03 June 2013
Appointed Date: 25 February 2013
48 years old

Director
FAYINKA, Akintunde
Resigned: 25 February 2013
Appointed Date: 23 March 2005
53 years old

Director
FAYINKA, Catherine
Resigned: 09 October 2006
Appointed Date: 15 September 2003
49 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

A & D HOMES LIMITED Events

12 Apr 2017
Order of court to wind up
12 Nov 2015
Compulsory strike-off action has been suspended
29 Sep 2015
First Gazette notice for compulsory strike-off
22 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1

28 Aug 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 63 more events
26 Sep 2003
Director resigned
26 Sep 2003
Secretary resigned
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
08 Sep 2003
Incorporation

A & D HOMES LIMITED Charges

15 April 2013
Charge code 0489 1821 0012
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Handf Finance Limited
Description: 26 bourneville road, london t/no 405662. notification of…
2 February 2007
Debenture
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
2 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: F/H 37 sutherland road, london t/no NGL111266. See the…
3 October 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Handf Finance Limited
Description: Ground floor flat 84 ingelow road battersea london. See the…
21 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 84 ingelow road, london. Fixed charge all…
20 March 2006
Debenture
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 sutherland road ealing london W13 0DX. Fixed charge all…
10 December 2004
Rent charge agreement
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: All rents now owing or hereafter to become owing in respect…
10 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 21 February 2006
Persons entitled: Egt Finance LTD
Description: All that f/h property k/a 3 radford road london SE13 6SB…
8 December 2004
Debenture
Delivered: 14 December 2004
Status: Satisfied on 21 February 2006
Persons entitled: Egt Finance LTD
Description: Fixed and floating charges over the undertaking and all…
14 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 3 radford road lewisham london. Fixed…
29 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 nimrod road t/n SW16 6TG t/n 156291. fixed charge all…