Background WavePink WaveYellow Wave

HOMEBASE (UK&I) HOLDINGS LIMITED (09944258)

HOMEBASE (UK&I) HOLDINGS LIMITED (09944258) is a dissolved UK company. incorporated on 11 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOMEBASE (UK&I) HOLDINGS LIMITED has been registered for 10 years. Current directors include COLEMAN, Andrew Charles, FOSTER, Henry William, MCGLOUGHLIN, Damian Garry and 2 others.

Company Number
09944258
Status
dissolved
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
46/48 Beak Street, London, W1F 9RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLEMAN, Andrew Charles, FOSTER, Henry William, MCGLOUGHLIN, Damian Garry, MCGOWAN, Paul Patrick, PELL, Steven Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEBASE (UK&I) HOLDINGS LIMITED

HOMEBASE (UK&I) HOLDINGS LIMITED is an dissolved company incorporated on 11 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOMEBASE (UK&I) HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09944258

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 27 December 2020 (5 years ago)
Submitted on 11 January 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BUNNINGS (UK & I) HOLDINGS LIMITED
From: 11 January 2016To: 12 June 2018
Contact
Address

46/48 Beak Street London, W1F 9RJ,

Previous Addresses

C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 18 July 2022
80 New Bond Street London W1S 1SB England
From: 2 July 2018To: 1 February 2021
Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 29 June 2017To: 2 July 2018
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 11 January 2016To: 29 June 2017
Timeline

31 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Funding Round
Feb 18
Funding Round
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Owner Exit
Jan 19
Capital Update
Sept 20
Capital Update
Jun 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
8
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RJ
Secretary
Appointed 11 Jun 2018

COLEMAN, Andrew Charles

Active
Beak Street, LondonW1F 9RJ
Born January 1974
Director
Appointed 01 Nov 2018

FOSTER, Henry William

Active
New Bond Street, LondonW1S 1SB
Born May 1979
Director
Appointed 11 Jun 2018

MCGLOUGHLIN, Damian Garry

Active
Beak Street, LondonW1F 9RJ
Born November 1969
Director
Appointed 01 Nov 2018

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 11 Jun 2018

PELL, Steven Richard

Active
New Bond Street, LondonW1S 1SB
Born April 1983
Director
Appointed 11 Jun 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 11 Jan 2016
Resigned 28 Jun 2018

BOYS, Rodney John

Resigned
11-12 St. James’S Square, LondonSW1Y 4LB
Born July 1966
Director
Appointed 11 Jan 2016
Resigned 15 Dec 2017

COLEMAN, Andrew Charles

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born January 1974
Director
Appointed 14 Dec 2017
Resigned 11 Jun 2018

DAVIS, Peter-John Charles

Resigned
11-12 St. James’S Square, LondonSW1Y 4LB
Born October 1958
Director
Appointed 11 Jan 2016
Resigned 08 Feb 2018

GILLAM, John Charles

Resigned
LondonWC1R 4JS
Born January 1966
Director
Appointed 11 Jan 2016
Resigned 19 Jan 2017

HAYDON, David James

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born September 1970
Director
Appointed 15 Jan 2018
Resigned 11 Jun 2018

MCGLOUGHLIN, Damian Garry

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born November 1969
Director
Appointed 15 Jan 2018
Resigned 11 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Mc Gowan

Active
Beak Street, LondonW1F 9RJ
Born January 1962

Nature of Control

Significant influence or control
Notified 16 Dec 2023
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2018
Ceased 16 Dec 2023
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2018
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2023
MR04Satisfaction of Charge
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 October 2023
DS01DS01
Dissolution Withdrawal Application Strike Off Company
19 October 2023
DS02DS02
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 June 2023
DS01DS01
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
7 June 2023
SH19Statement of Capital
Legacy
7 June 2023
SH20SH20
Legacy
7 June 2023
CAP-SSCAP-SS
Resolution
7 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
18 November 2020
AAMDAAMD
Legacy
28 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Legacy
28 September 2020
CAP-SSCAP-SS
Resolution
28 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 June 2018
CERTNMCertificate of Incorporation on Change of Name
Withdrawal Of A Person With Significant Control Statement
12 June 2018
PSC09Update to PSC Statements
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation