HOMENEED LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 3ER

Company number 01923626
Status Active
Incorporation Date 19 June 1985
Company Type Private Limited Company
Address APARTMENT 10, 84 BEECH LANE, LIVERPOOL, MERSEYSIDE, ENGLAND, L18 3ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registered office address changed from 84 Flat 6 84 Beech Lane Liverpool L18 3ER England to Apartment 10 84 Beech Lane Liverpool Merseyside L18 3ER on 11 November 2016; Secretary's details changed for Mrs Rita Sandra Abrams on 10 November 2016. The most likely internet sites of HOMENEED LIMITED are www.homeneed.co.uk, and www.homeneed.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and four months. Homeneed Limited is a Private Limited Company. The company registration number is 01923626. Homeneed Limited has been working since 19 June 1985. The present status of the company is Active. The registered address of Homeneed Limited is Apartment 10 84 Beech Lane Liverpool Merseyside England L18 3er. The company`s financial liabilities are £173.45k. It is £-121.12k against last year. The cash in hand is £2.67k. It is £2.67k against last year. And the total assets are £800.99k, which is £-819.08k against last year. ABRAMS, Rita Sandra is a Secretary of the company. ABRAMS, Garry Michael is a Director of the company. ABRAMS, Rita Sandra is a Director of the company. Secretary ABRAMS, Sybil has been resigned. The company operates in "Buying and selling of own real estate".


homeneed Key Finiance

LIABILITIES £173.45k
-42%
CASH £2.67k
TOTAL ASSETS £800.99k
-51%
All Financial Figures

Current Directors

Secretary
ABRAMS, Rita Sandra
Appointed Date: 16 March 2007

Director

Director
ABRAMS, Rita Sandra

70 years old

Resigned Directors

Secretary
ABRAMS, Sybil
Resigned: 16 March 2007

Persons With Significant Control

Mr Garry Michael Abrams
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Rita Sandra Abrams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMENEED LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
11 Nov 2016
Registered office address changed from 84 Flat 6 84 Beech Lane Liverpool L18 3ER England to Apartment 10 84 Beech Lane Liverpool Merseyside L18 3ER on 11 November 2016
11 Nov 2016
Secretary's details changed for Mrs Rita Sandra Abrams on 10 November 2016
11 Nov 2016
Director's details changed for Mrs Rita Sandra Abrams on 10 November 2016
11 Nov 2016
Director's details changed for Mr Garry Michael Abrams on 10 November 2016
...
... and 164 more events
22 Apr 1988
Return made up to 25/03/88; full list of members

22 Apr 1988
Return made up to 25/03/88; full list of members

03 Apr 1987
Accounts for a small company made up to 31 July 1986

07 Jan 1987
Return made up to 15/09/86; full list of members

11 Oct 1986
Secretary resigned;new secretary appointed

HOMENEED LIMITED Charges

15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 62 (plot 216) the reach leeds street liverpool…
29 November 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 110 (formerly plot 308) the reach leeds street…
29 November 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 99 (formerly 319) the reach leeds street…
3 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 32 (plot 106) the reach leeds street liverpool…
3 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 64 (formerly plot 214) the reach leeds street…
3 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 138 (formerly plot 420) the reach leeds street…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt W24 city gate west oldham street liverpool. By way of…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment W18 city gate west oldham street liverpool. By…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: W10 city gate west oldham street liverpool. By way of fixed…
10 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a apartment W9 city gate west oldham street…
28 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt 23, the cinnamon building, 50 henry street, liverpool…
25 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt 22 the cinnamon building & garage space no 6, 50 henry…
25 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being apt 16 the cinnamon building 50 henry…
25 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt 15 4 car parking space no 7 the cinnamon building 50…
25 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt 28, the cinnamon building, 50 henry street, liverpool…
25 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apt 27 the connamon building 50 henry street liverpool,. By…
29 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 11 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 117/119 and 121 south rd,waterloo,liverpool L22 0LT. By way…
31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 9 May 2008
Persons entitled: Paragon Mortgages Limited
Description: By way of fixed charge all that leasehold apartment 81, no…
17 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 9 May 2008
Persons entitled: Paragon Mortgages
Description: The plot address as shown in deed plot 22 kingswater front…
31 October 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 9 May 2008
Persons entitled: Paragon Mortgages Limited
Description: 19 pickford street great ancoats street manchester.
29 June 2001
Floating charge
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
29 June 2001
Mortgage deed
Delivered: 17 July 2001
Status: Satisfied on 9 May 2008
Persons entitled: Woolwich PLC
Description: Property k/a 40 armstrong quay riverside drive liverpool.
29 June 2001
Mortgage deed
Delivered: 17 July 2001
Status: Satisfied on 30 June 2004
Persons entitled: Woolwich PLC
Description: Property k/a 39 armstrong quay riverside drive liverpool.
7 June 1999
Legal charge
Delivered: 7 June 1999
Status: Satisfied on 9 May 2008
Persons entitled: Halifax PLC
Description: F/H 9 bodmin road liverpool merseyside t/no.MS395099…
4 February 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 31 sedley street liverpool. The…
4 February 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 96,100,102 108 and 112 methuan…
4 February 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 12 strathcona road liverpool…
25 October 1997
Legal mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 34 old barn road liverpool. With the benefit of all rights…
25 October 1997
Legal mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 lynholme road liverpool. With the benefit of all rights…
25 October 1997
Legal mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 lynholme road liverpool. With the benefit of all rights…
25 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 33 cawfield avenue widnes. With the benefit of…
25 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 35 cawfield avenue widnes. With the benefit of…
25 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 31 malden road liverpool. With the benefit…
25 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Satisfied on 12 January 2006
Persons entitled: Midland Bank PLC
Description: The property at 9 bodmin road liverpool.. With the benefit…
25 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied on 12 January 2006
Persons entitled: Midland Bank PLC
Description: Property k/a 153 & 155 breckfield road north liverpool…
24 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H 14 redgrave street liverpool L7 0ED t/n MS134634…
24 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H 75 dacy street liverpool L5 t/n LA256298, floating…
16 July 1997
Legal charge
Delivered: 18 July 1997
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: Legal mortgage the f/h property situate and k/a 5 childwall…
15 May 1997
Legal charge
Delivered: 16 May 1997
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 5 wrenbury street liverpool t/no.LA223337…
24 February 1997
Legal charge
Delivered: 24 February 1997
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property 18 sunlight street liverpool t/no LA313262…
24 February 1997
Legal charge
Delivered: 24 February 1997
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property 18 halsbury road liverpool t/no MS187758…
11 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: By way of legal mortgage f/h property situate and known as…
28 November 1996
Legal charge
Delivered: 4 December 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 163 ince avenue liverpool L4 7UZ t/n…
20 November 1996
Legal charge
Delivered: 25 November 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and k/a 51 maria road walton…
27 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: By way of legal mortgage the f/h property k/a 44 sutton…
27 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: By way of legal mortgage the f/h property k/a 68 hannon…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and k/a 73 leinster road old swan…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and k/a 26 hampden road higher…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H property situate and known as 66 gilroy road liverpool…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: By way of legal mortgage the f/h property situate and k/a…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Fixed and floating charge
Delivered: 4 August 1994
Status: Satisfied on 11 February 2004
Persons entitled: Birmingham Midshires Building Society
Description: By way of fixed charge all f/h l/h land now or at any…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the l/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 12 January 2006
Persons entitled: Birmingham Midshires Building Society
Description: 1) by way of legal mortgage the f/h property situate and…
18 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 pilot grove, liverpool, merseyside. Fixed charge over…
21 July 1993
Legal charge
Delivered: 29 July 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 kempton road liverpool the present or future goodwill of…
21 July 1993
Legal charge
Delivered: 29 July 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 wycherley road tranmere wirral merseyside the present or…
21 July 1993
Legal charge
Delivered: 29 July 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 bell street liverpool present or future goodwill of any…
21 July 1993
Legal charge
Delivered: 29 July 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 adamson street liverpool merseyside present or future…
30 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 kingslake road, wallasey, merseyside. Fixed charge over…
26 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 pensarn road, liverpool, merseyside. Fixed charge over…
27 April 1992
Legal charge
Delivered: 2 May 1992
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 21 woodhall avenue…
29 August 1990
Legal charge
Delivered: 4 September 1990
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 1A horsfall grove liverpool…
12 February 1990
Legal charge
Delivered: 1 March 1990
Status: Satisfied on 20 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the shops or messuages erected…
11 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 5, 7 and 9 horsfall street…
11 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 27, edge lane & 162, leopold…
11 December 1989
Legal charge
Delivered: 18 December 1989
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a plot 20 newlands quay, shadwell…
11 December 1989
Legal charge
Delivered: 18 December 1989
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a plot 20, new lands quay shadwell…
5 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 18 December 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 20 shadwell basin wapping tower…
27 May 1986
Legal charge
Delivered: 3 June 1986
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & premises k/a 60 strathcona road, liverpool…
6 January 1986
Legal charge
Delivered: 9 January 1986
Status: Satisfied on 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected on k/a 20…
4 December 1985
Debenture
Delivered: 13 December 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…