HOMEGOLD LIMITED
79 OXFORD STREET

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 05280272
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of HOMEGOLD LIMITED are www.homegold.co.uk, and www.homegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homegold Limited is a Private Limited Company. The company registration number is 05280272. Homegold Limited has been working since 08 November 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Homegold Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . COSTELLO, Anna is a Secretary of the company. COSTELLO, John Valentine is a Director of the company. Secretary HANLY, Padraig has been resigned. Secretary NEWELL, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HANLY, Padraig has been resigned. Director NEWELL, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
COSTELLO, Anna
Appointed Date: 17 January 2008

Director
COSTELLO, John Valentine
Appointed Date: 26 November 2004
61 years old

Resigned Directors

Secretary
HANLY, Padraig
Resigned: 17 January 2008
Appointed Date: 19 January 2006

Secretary
NEWELL, John
Resigned: 19 January 2006
Appointed Date: 26 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 08 November 2004

Director
HANLY, Padraig
Resigned: 17 January 2008
Appointed Date: 19 January 2006
70 years old

Director
NEWELL, John
Resigned: 19 January 2006
Appointed Date: 26 November 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 2004
Appointed Date: 08 November 2004

HOMEGOLD LIMITED Events

15 Jan 2009
Notice of ceasing to act as receiver or manager
15 Jan 2009
Notice of ceasing to act as receiver or manager
15 Jan 2009
Notice of ceasing to act as receiver or manager
22 Dec 2008
Receiver's abstract of receipts and payments to 6 December 2008
28 Nov 2008
Notice of appointment of receiver or manager
...
... and 24 more events
07 Mar 2005
Director resigned
07 Mar 2005
New director appointed
07 Mar 2005
New secretary appointed;new director appointed
07 Dec 2004
Registered office changed on 07/12/04 from: 788-790 finchley road london NW11 7TJ
08 Nov 2004
Incorporation

HOMEGOLD LIMITED Charges

16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Apartment 2002 city heights apartment 2302 city heights…
9 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 8 bennett road crumpsall manchester.
9 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 19/21 polygon road crumpsall manchester.
24 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 28 manley road whalley range manchester…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as flat 50 (apartment 1802) north…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 82 (apartment 2202) north tower, victoria…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 66 (apartment 2002) north tower, victoria…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 90 (apartment 2302) north tower, victoria…
11 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 28 manley road whalley range manchester…
11 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 28 manley road whalley range manchester…