HOUSES FOR HOMES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 5BA

Company number 04594406
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address CT3 BUILDING, WIGAN INVESTMENT CENTRE WATERSIDE DRIVE, WIGAN, LANCASHIRE, WN3 5BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 50,000 ; Full accounts made up to 31 January 2016; Full accounts made up to 31 January 2015. The most likely internet sites of HOUSES FOR HOMES LIMITED are www.housesforhomes.co.uk, and www.houses-for-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Houses For Homes Limited is a Private Limited Company. The company registration number is 04594406. Houses For Homes Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Houses For Homes Limited is Ct3 Building Wigan Investment Centre Waterside Drive Wigan Lancashire Wn3 5ba. . SHANKS, Philip Thomas is a Secretary of the company. FAIRHURST, Ann is a Director of the company. SHANKS, Philip Thomas is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHANKS, Philip Thomas
Appointed Date: 19 November 2002

Director
FAIRHURST, Ann
Appointed Date: 19 November 2002
64 years old

Director
SHANKS, Philip Thomas
Appointed Date: 19 November 2002
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

HOUSES FOR HOMES LIMITED Events

20 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000

10 May 2016
Full accounts made up to 31 January 2016
02 Nov 2015
Full accounts made up to 31 January 2015
22 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000

03 Mar 2015
Registration of charge 045944060066, created on 27 February 2015
...
... and 156 more events
19 Dec 2002
Secretary resigned
19 Dec 2002
Registered office changed on 19/12/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Dec 2002
New secretary appointed;new director appointed
19 Dec 2002
New director appointed
19 Nov 2002
Incorporation

HOUSES FOR HOMES LIMITED Charges

27 February 2015
Charge code 0459 4406 0066
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 brick street, bury t/no GM367769…
31 October 2014
Charge code 0459 4406 0065
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1-4, 21 lloyd street nottingham t/no NT399969…
30 September 2014
Charge code 0459 4406 0064
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 bradfield way redcar t/no CE222053…
30 September 2014
Charge code 0459 4406 0063
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9A oxgang close redcar t/no CE222050…
24 February 2014
Charge code 0459 4406 0062
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Birchwood belzies lochmaben lockerbie scotland t/no…
11 February 2014
Charge code 0459 4406 0061
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 prestonfield road annan t/no dmf 15077. notification of…
11 February 2014
Charge code 0459 4406 0060
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-6 ladyfield villas glencaple road dumfries t/no dmf…
29 January 2014
Charge code 0459 4406 0059
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code 0459 4406 0058
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 14/16 acacia road, cantley, doncaster…
29 January 2014
Charge code 0459 4406 0057
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 3 millbeck, morton, carlisle, t/no:…
29 January 2014
Charge code 0459 4406 0056
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 llex mill, bacup road, bacup, t/no: LAN20315; 18 whitlow…
15 January 2010
Legal mortgage
Delivered: 20 January 2010
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 50 penthorpe drive, royton, oldham t/no GM258464 assigns…
23 October 2009
Legal mortgage
Delivered: 28 October 2009
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 25 fern common shaw oldham t/no GM974252 assigns the…
25 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 8 tavistock drive chadderton oldham, assigns the goodwill…
1 May 2009
Legal mortgage
Delivered: 7 May 2009
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 108 spinners mews intended to be known as 67 fields…
1 May 2009
Legal mortgage
Delivered: 7 May 2009
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 102 spinners mews intended to be known as 55 fields…
21 April 2009
Legal mortgage
Delivered: 23 April 2009
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: (Plot 118) 87 fields new road chadderton oldham; assigns…
13 February 2009
Legal mortgage
Delivered: 18 February 2009
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 2 fardale shaw oldham assigns the goodwill of all…
9 January 2009
Legal mortgage
Delivered: 15 January 2009
Status: Satisfied on 12 March 2010
Persons entitled: Clydesdale Bank PLC
Description: 104 longfellow crescent sholver oldham assigns the goodwill…
5 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 18 linden avenue oldham assigns the goodwill of all…
7 November 2008
Legal mortgage
Delivered: 11 November 2008
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 whinberry way moorside oldham assigns the goodwill of all…
7 November 2008
Legal mortgage
Delivered: 11 November 2008
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 15 holly bank royton oldham assigns the goodwill of all…
14 March 2008
Legal mortgage
Delivered: 15 March 2008
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: The property k/a apartment 20, primrose hill court…
25 February 2008
Legal mortgage
Delivered: 7 March 2008
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 17 fern common shaw oldham and parking space t/n GM968958…
7 December 2007
Legal mortgage (own account)
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 gill ave,shevington wigan WN6 8BB; GM850132. Assigns the…
3 August 2007
Legal mortgage
Delivered: 10 August 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 7 mellor street lees oldham lancashire t/no GM651862…
27 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: The bungalow short lane bessacarr doncaster south yorkshire…
12 April 2007
Legal mortgage
Delivered: 18 April 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H land and buildings k/a apartment 1, 142 wigan lower…
11 April 2007
Legal mortgage
Delivered: 17 April 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 5 park street haydock st helens l/h t/n MS271734,. Assigns…
9 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 5 illex mill bacup road rawtenstall…
9 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property ka/ 1 higher highfield court haigh road aspull…
2 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 40 croftlands bigrigg egremont cumbria with f/h t/no…
6 October 2006
Legal mortgage (own account)
Delivered: 18 October 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 4 thornley close including land to the rear grotton…
30 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property k/a 58 rochdale road milnrow rochdale t/n…
7 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 lime grove, ellenborough, maryport, cumbria. Assigns the…
19 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 20 laydybrook avenue timperley altrincham…
19 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a the nook 7 church lane belper t/n…
12 April 2006
Legal mortgage
Delivered: 19 April 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H 19 wellfield road hindley green t/no GM68991. Assigns…
28 February 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 fardale shaw oldham t/n GM421360. Assigns the goodwill of…
20 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 21 giants meadow off giants hall road standish lower…
20 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Plot 20 giants meadow off giants hall road standish lower…
26 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Satisfied on 24 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 92, parkside, heage, derbyshire t/no DY154114. Assigns the…
18 April 2005
A standard security which was presented for registrationin scotland on 12 may 2005 and
Delivered: 20 May 2005
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: 1/6 ladyfield villas glencaple road dumfries.
3 September 2004
Legal mortgage
Delivered: 9 September 2004
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank
Description: 3 lilac close saltburn-by-the-sea t/no CE73405. Assigns the…
13 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank
Description: 17 lincoln road hensingham whitehaven cumbria t/no CU23829…
13 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank
Description: 2 skelton drive redcar t/no CE12576. Assigns the goodwill…
3 August 2004
Legal mortgage (own account)
Delivered: 5 August 2004
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank
Description: 18 whitlow avenue nantwich cheshire. Assigns the goodwill…
5 July 2004
Legal mortgage
Delivered: 14 July 2004
Status: Satisfied on 1 July 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all that f/h property k/a 47 eden…
2 July 2004
Standard security which was presented for registration in scotland on the 12TH august 2004
Delivered: 1 September 2004
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Kerrera 41 prestonfield road annan.
2 June 2004
Legal mortgage
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 357 warwick road carlisle t/n:CU29602…
27 April 2004
Legal mortgage
Delivered: 30 April 2004
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: The f/h property known as 51 oak avenue hindley green wigan…
26 March 2004
Legal mortgage (own account)
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1 bell street deeping st james lincolnshire. Assigns the…
23 January 2004
Legal mortgage
Delivered: 4 February 2004
Status: Satisfied on 6 May 2014
Persons entitled: Yorkshire Bank PLC
Description: The property known as 27 church street, swinton. Assigns…
6 November 2003
Legal mortgage
Delivered: 15 November 2003
Status: Satisfied on 14 July 2007
Persons entitled: Yorkshire Bank PLC
Description: 24 jubilee gardens nantwich t/n CH190209. Assigns the…
5 November 2003
Legal mortgage
Delivered: 15 November 2003
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: 17 sandes place leatherhead t/n SY688712. Assigns the…
22 October 2003
Legal mortgage
Delivered: 29 October 2003
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: The property being 3 millbeck morton t/n CU75O5O. Assigns…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: 57 cedar road stamford. Assigns the goodwill of all…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: 4, 6 and 8 douglas road market deeping. Assigns the…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 65 churchill avenue bourne. Assigns the goodwill of all…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 79 beech avenue bourne. Assigns the goodwill of all…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 63 churchill avenue bourne. Assigns the goodwill of all…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 129-137 (odds) winsover road spalding. Assigns the goodwill…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12-18 (evens) manor lane bourne. Assigns the goodwill of…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Satisfied on 1 July 2014
Persons entitled: Yorkshire Bank PLC
Description: 52 station road morton. Assigns the goodwill of all…
28 March 2003
Legal mortgage
Delivered: 10 April 2003
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: 18-22 harrow street grantham. Assigns the goodwill of all…
13 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 24 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…