HOMELAND (NORTHWEST) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 4NT

Company number 04002455
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address 137 LIVERPOOL ROAD, BIRKDALE SOUTHPORT, MERSEYSIDE, PR8 4NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HOMELAND (NORTHWEST) LIMITED are www.homelandnorthwest.co.uk, and www.homeland-northwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Homeland Northwest Limited is a Private Limited Company. The company registration number is 04002455. Homeland Northwest Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Homeland Northwest Limited is 137 Liverpool Road Birkdale Southport Merseyside Pr8 4nt. . PURVIS, James is a Secretary of the company. LATHAM, Christine is a Director of the company. PURVIS, James is a Director of the company. Secretary ROUNDHOUSE CREATIONS LIMITED has been resigned. Secretary ROWATT, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PURVIS, James
Appointed Date: 17 December 2002

Director
LATHAM, Christine
Appointed Date: 17 December 2002
65 years old

Director
PURVIS, James
Appointed Date: 26 May 2000
72 years old

Resigned Directors

Secretary
ROUNDHOUSE CREATIONS LIMITED
Resigned: 30 May 2000
Appointed Date: 26 May 2000

Secretary
ROWATT, David
Resigned: 07 October 2002
Appointed Date: 30 May 2000

HOMELAND (NORTHWEST) LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
12 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

27 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 54 more events
22 Jun 2001
Return made up to 26/05/01; full list of members
24 Nov 2000
Particulars of mortgage/charge
05 Jul 2000
New secretary appointed
26 Jun 2000
Secretary resigned
26 May 2000
Incorporation

HOMELAND (NORTHWEST) LIMITED Charges

12 November 2008
Legal charge
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 3 137 liverpool road southport…
12 November 2008
Legal charge
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 2 137 liverpool road southport…
30 June 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 lisburn lane liverpool t/no MS405708.
25 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 claremont road southport merseyside by way of fixed…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 70 chesterfield road, blackpool t/no…
31 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 3, 137 liverpool road southport merseyside.
31 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 2, 137 liverpool road southport merseyside t/n MS26735.
31 July 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 27 chesterfield road blackpool t/n LA970027.
31 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 stamford road southport merseyside t/no MS217180.
20 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 59 kew road southport merseyside t/nos MS294938 amd MS84658.
2 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 8 eaves street blackpool t/no LA409549.
6 June 2005
Legal mortgage
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 stamford road birkdale southport. Assigns the goodwill of…
22 December 2004
Legal mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 27 chesterfield road,blackpool. Assigns the goodwill of all…
16 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 137 liverpool road, birkdale, southport. Assigns the…
7 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 6 victoria street southport. Assigns the…
14 February 2003
Debenture
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2000
Legal charge
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 6 victoria street southport PR9 odu t/n…