Background WavePink WaveYellow Wave

INLAND HOMES 2013 LIMITED (08775582)

INLAND HOMES 2013 LIMITED (08775582) is a liquidation UK company. incorporated on 14 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INLAND HOMES 2013 LIMITED has been registered for 12 years. Current directors include HARRISON, Jolyon, SAWYER, Trevor Alexander.

Company Number
08775582
Status
liquidation
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Jolyon, SAWYER, Trevor Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INLAND HOMES 2013 LIMITED

INLAND HOMES 2013 LIMITED is an liquidation company incorporated on 14 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INLAND HOMES 2013 LIMITED was registered 12 years ago.(SIC: 68100)

Status

liquidation

Active since 12 years ago

Company No

08775582

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 13 April 2022 (4 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 November 2022 (3 years ago)
Submitted on 23 November 2022 (3 years ago)

Next Due

Due by 28 November 2023
For period ending 14 November 2023
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Burnham Yard London End Beaconsfield HP9 2JH England
From: 20 May 2019To: 17 October 2023
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
From: 5 August 2014To: 20 May 2019
2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP8 4NR United Kingdom
From: 14 November 2013To: 5 August 2014
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 14
Share Issue
Jan 14
Loan Secured
Jan 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Apr 19
Loan Cleared
Feb 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARRISON, Jolyon

Active
Cannon Street, LondonEC4N 6EU
Born March 1948
Director
Appointed 24 Jul 2023

SAWYER, Trevor Alexander

Active
Cannon Street, LondonEC4N 6EU
Born July 1948
Director
Appointed 04 Sept 2023

KENWARD, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 26 Sept 2022
Resigned 10 Feb 2023

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 15 Aug 2022
Resigned 26 Sept 2022

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 30 Apr 2019
Resigned 15 Aug 2022

BRETT, Paul Richard

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1976
Director
Appointed 14 Nov 2013
Resigned 16 Apr 2018

LAKHANI, Amit

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born March 1965
Director
Appointed 05 Mar 2019
Resigned 30 Apr 2019

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1958
Director
Appointed 14 Nov 2013
Resigned 04 Sept 2023

O'SULLIVAN, Donagh

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1968
Director
Appointed 06 Dec 2022
Resigned 16 Jan 2023

SKINNER, Gary John

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1968
Director
Appointed 16 Apr 2018
Resigned 05 Apr 2022

WICKS, Desmond Richard

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1989
Director
Appointed 14 Oct 2022
Resigned 04 Aug 2023

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 14 Nov 2013
Resigned 30 Sept 2022

Persons with significant control

1

Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

72

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 November 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
14 October 2024
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
3 October 2024
AM22AM22
Liquidation In Administration Progress Report
29 April 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
20 December 2023
AM06AM06
Liquidation In Administration Proposals
4 December 2023
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
4 December 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 October 2023
AM01AM01
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
4 August 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 August 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
11 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Auditors Resignation Company
2 June 2016
AUDAUD
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
5 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2014
RESOLUTIONSResolutions
Incorporation Company
14 November 2013
NEWINCIncorporation