D. C. HOMEWOOD LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EE
Company number 01013066
Status Liquidation
Incorporation Date 2 June 1971
Company Type Private Limited Company
Address JARVIS HOUSE, 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1EE
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Liquidators' statement of receipts and payments to 8 June 2016; Liquidators' statement of receipts and payments to 8 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of D. C. HOMEWOOD LIMITED are www.dchomewood.co.uk, and www.d-c-homewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. D C Homewood Limited is a Private Limited Company. The company registration number is 01013066. D C Homewood Limited has been working since 02 June 1971. The present status of the company is Liquidation. The registered address of D C Homewood Limited is Jarvis House 4 Mount Ephraim Road Tunbridge Wells Kent England Tn1 1ee. . HOMEWOOD, Donna is a Secretary of the company. HOMEWOOD, Donna is a Director of the company. HOMEWOOD, Glen Christopher Brian is a Director of the company. Secretary HOMEWOOD, Rosemary has been resigned. Director DACK, John has been resigned. Director FAGG, Simon has been resigned. Director GINGELL, Stephen Andrew has been resigned. Director HOMEWOOD, Brian Cannon has been resigned. Director HOMEWOOD, Jean Constance has been resigned. Director HOMEWOOD, Rosemary has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
HOMEWOOD, Donna
Appointed Date: 30 March 2001

Director
HOMEWOOD, Donna
Appointed Date: 17 June 1999
53 years old

Director
HOMEWOOD, Glen Christopher Brian
Appointed Date: 18 May 1999
52 years old

Resigned Directors

Secretary
HOMEWOOD, Rosemary
Resigned: 30 March 2001

Director
DACK, John
Resigned: 24 August 2001
Appointed Date: 09 June 1999
60 years old

Director
FAGG, Simon
Resigned: 14 August 2009
Appointed Date: 18 May 1999
58 years old

Director
GINGELL, Stephen Andrew
Resigned: 16 May 2014
Appointed Date: 01 June 2010
57 years old

Director
HOMEWOOD, Brian Cannon
Resigned: 30 March 2001
77 years old

Director
HOMEWOOD, Jean Constance
Resigned: 02 September 2001
104 years old

Director
HOMEWOOD, Rosemary
Resigned: 30 March 2001
76 years old

D. C. HOMEWOOD LIMITED Events

04 Aug 2016
Liquidators' statement of receipts and payments to 8 June 2016
05 Aug 2015
Liquidators' statement of receipts and payments to 8 June 2015
14 Aug 2014
Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2014
Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014
Statement of affairs with form 4.19
...
... and 95 more events
06 Sep 1988
Return made up to 28/06/88; full list of members

23 Sep 1987
Accounts for a small company made up to 31 December 1986

23 Sep 1987
Return made up to 18/06/87; full list of members

17 Jul 1986
Accounts for a small company made up to 31 December 1985

17 Jul 1986
Return made up to 28/05/86; full list of members

D. C. HOMEWOOD LIMITED Charges

1 November 2010
All assets debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2004
Debenture
Delivered: 19 February 2004
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Fixed and floating charge
Delivered: 7 November 2000
Status: Satisfied on 16 February 2004
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
28 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Satisfied on 17 August 2001
Persons entitled: Midland Bank PLC
Description: 15A belgrade road dover kent with the benefit of all rights…
10 January 1996
Fixed and floating charge
Delivered: 13 January 1996
Status: Satisfied on 17 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Debenture
Delivered: 7 July 1995
Status: Satisfied on 27 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied on 27 April 1996
Persons entitled: Barclays Bank PLC
Description: 15A belgrave road dover kent t/n-K237667.