Company NameHome And Capital Nominees Limited
Company StatusDissolved
Company Number02341109
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameSpotvet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameGraham Mark King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address34 Granard Street
London
SW15 6HJ
Director NameMr John Geoffrey Inskip
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTostock House
Tostock
Bury St Edmunds
Suffolk
IP30 9PR
Secretary NameMr John Edward Caves
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years after company formation)
Appointment Duration19 years, 9 months (resigned 18 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameJames Leonard Odhams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleLegal Consultant
Correspondence AddressThe Pines 27 Corfe Way
Broadstone
Dorset
BH18 9ND
Director NameMr John Edward Caves
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameNigel David Vaughan Burgess
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2004)
RoleProperty Manager
Correspondence AddressThe Three Horseshoes
High Street, Swineshead
Bedford
Bedfordshire
MK44 2AA
Director NameMr Nigel Trewren Hare-Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 November 2010)
RoleBusiness Development & Client
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameDavid Michael Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2008)
RoleProperty Manager
Correspondence Address11 Preston Road
Bedford
Bedfordshire
MK40 4DU
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr Simon Little
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address4 Yeates Close
Off Byford Way
Winslow
Buckinghamshire
MK18 3RH
Director NameSusan Ann Burgess
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Tyburn Lane
Pulloxhill
Bedfordshire
MK45 5HG
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberly
Gloucestershire
GL5 5AG
Wales
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 November 2010(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Robert John Calnan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameNeal Morar
StatusResigned
Appointed01 June 2015(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Home & Capital Trust Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 December 1996Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996.
Particulars: 9 abbey close axminster devon EX13 5QU.
Outstanding
30 December 1996Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996.
Particulars: 81 curling tye basildon essex SS14 2PS.
Outstanding
2 January 1997Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996.
Particulars: 6 wincombe close ferndown bournemouth dorset BH22 8HZ.
Outstanding
2 January 1997Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge")
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996).
Particulars: 48 main street tickton beverley east yorkshire HU17 9RZ.
Outstanding
31 December 1996Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge")
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996).
Particulars: 33 mundesley road trimingham norwich norfolk NR11 8ED.
Outstanding
6 January 1997Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge")
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996).
Particulars: Ardquin the downs nr ross on wye herefordshire HR9 7TJ.
Outstanding
6 January 1997Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge")
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the comnpany's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996).
Particulars: 25 seamer close acklam hall middlesbrough cleveland TS1 3RA.
Outstanding
31 July 2003Delivered on: 8 August 2003
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: The property known as 2 perry way headley.
Outstanding
20 May 2003Delivered on: 29 May 2003
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the property being f/h 6 rydal close,aintree,liverpool t/no.MS380970;3 crawter drive,porlock,minehead,somerset t/no.ST94245;34 velland avenue,barton,torquay,devon t/no.DN26462 for further details of property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
12 November 1998Delivered on: 13 November 1998
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 elgood avenue northwood middlesex title number MX346858 and thyme bank trebetheric nr. Rock cornwall. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 August 1997Delivered on: 27 August 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to an equitable charge dated 23RD december 1996,the "principal charge")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in relation to a facility letter dated 13TH december 1996.
Particulars: 8 old orchards chard somerset (reversion no.6255).
Outstanding
29 May 1997Delivered on: 7 June 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old post office, holbeach st john, nr. Spalding lincolnshire.
Outstanding
30 May 1997Delivered on: 7 June 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 fens crescent hartlepool cleveland.
Outstanding
4 April 1997Delivered on: 10 April 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23 december 1996, the "principal charge")
Secured details: All monies due or to become due from the company and/or mowmacre investments and charter limited to the chargee on any account whatsoever and in relation to a facility letter dated 13 december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13 december 1996).
Particulars: 34 cowley road felixstowe suffolk IP11 7BU.
Outstanding
23 December 1996Delivered on: 3 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and assets of the company whatsoever.
Outstanding
27 March 1997Delivered on: 10 April 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23 december 1996, the "principal charge")
Secured details: All monies due or to become due from the company and/or mowmacre investments and charter limited to the chargee on any account whatsoever and in relation to a facility letter dated 13 december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13 december 1996).
Particulars: 48 glenbrook drive bradford west yorkshire BD7 2QF.
Outstanding
19 February 1997Delivered on: 27 February 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13/12/96.
Particulars: By way of legal mortgage the property k/a oak tree bungalow jordan close gurnard isle of wight.
Outstanding
12 February 1997Delivered on: 27 February 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13/12/96.
Particulars: Legal mortgage over 38 church hill road east barnet herts.
Outstanding
24 February 1997Delivered on: 27 February 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13/12/96.
Particulars: Legal mortgage over the property k/a fountain cottage the street alderton chippenham wilts.
Outstanding
12 February 1997Delivered on: 27 February 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge")
Secured details: All moneys and liabilities now due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996).
Particulars: By way of legal mortgage property k/a 34 the crescent hadleigh essex SS7 shf (R.no. 6279).
Outstanding
12 February 1997Delivered on: 27 February 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge")
Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996).
Particulars: By way of legal mortgage the property k/a 95 upper tennyson road newport gwent (R.no. 6267.
Outstanding
6 February 1997Delivered on: 8 February 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever supplemental to a legal charge dated 23 december 1996.
Particulars: All that l/h property k/a 1 york court,aldermans hill,southgate,garage 1 dustbin shed and garage 10 t/no.NGL8411 (R9008).
Outstanding
14 January 1997Delivered on: 16 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996.
Particulars: 15 boston grove ruislip middlesex HA4 7RY.
Outstanding
30 December 1996Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996.
Particulars: 1 sheridan close warwickshire CV22 5RL.
Outstanding
2 January 1997Delivered on: 11 January 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996.
Particulars: 194 elphinstone road hastings east sussex TN34 2BN.
Outstanding
23 December 1996Delivered on: 3 January 1997
Satisfied on: 20 February 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever under a facility letter dated 13TH december 1996.
Particulars: 38 elizabeth drive church crookham t/n HP359816, 47 dunraven street barry t/n WA415158 and 15 boston grove ruislip t/n M347518 and other properties all fixtures fittings plant machinery by way of assignment all right title and interest in all rental income. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (1 page)
8 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
3 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page)
1 March 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
11 November 2021Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
4 May 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
7 May 2019Notification of Retirement Bridge Investments Limited as a person with significant control on 30 April 2019 (2 pages)
7 May 2019Cessation of The Home & Capital Trust Group Limited as a person with significant control on 30 April 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
7 September 2017Change of details for The Home & Capital Trust Group Limited as a person with significant control on 5 July 2017 (2 pages)
7 September 2017Change of details for The Home & Capital Trust Group Limited as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page)
7 July 2017Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page)
7 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page)
7 July 2017Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Satisfaction of charge 2 in full (1 page)
21 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Satisfaction of charge 23 in full (1 page)
12 April 2017Satisfaction of charge 19 in full (1 page)
12 April 2017Satisfaction of charge 18 in full (1 page)
12 April 2017Satisfaction of charge 4 in full (1 page)
12 April 2017Satisfaction of charge 10 in full (1 page)
12 April 2017Satisfaction of charge 13 in full (1 page)
12 April 2017Satisfaction of charge 27 in full (1 page)
12 April 2017Satisfaction of charge 13 in full (1 page)
12 April 2017Satisfaction of charge 9 in full (1 page)
12 April 2017Satisfaction of charge 20 in full (1 page)
12 April 2017Satisfaction of charge 17 in full (1 page)
12 April 2017Satisfaction of charge 24 in full (2 pages)
12 April 2017Satisfaction of charge 20 in full (1 page)
12 April 2017Satisfaction of charge 21 in full (1 page)
12 April 2017Satisfaction of charge 23 in full (1 page)
12 April 2017Satisfaction of charge 14 in full (1 page)
12 April 2017Satisfaction of charge 19 in full (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Satisfaction of charge 5 in full (1 page)
12 April 2017Satisfaction of charge 22 in full (1 page)
12 April 2017Satisfaction of charge 8 in full (1 page)
12 April 2017Satisfaction of charge 14 in full (1 page)
12 April 2017Satisfaction of charge 16 in full (1 page)
12 April 2017Satisfaction of charge 12 in full (1 page)
12 April 2017Satisfaction of charge 15 in full (1 page)
12 April 2017Satisfaction of charge 16 in full (1 page)
12 April 2017Satisfaction of charge 22 in full (1 page)
12 April 2017Satisfaction of charge 11 in full (1 page)
12 April 2017Satisfaction of charge 7 in full (1 page)
12 April 2017Satisfaction of charge 5 in full (1 page)
12 April 2017Satisfaction of charge 10 in full (1 page)
12 April 2017Satisfaction of charge 18 in full (1 page)
12 April 2017Satisfaction of charge 27 in full (1 page)
12 April 2017Satisfaction of charge 25 in full (2 pages)
12 April 2017Satisfaction of charge 15 in full (1 page)
12 April 2017Satisfaction of charge 25 in full (2 pages)
12 April 2017Satisfaction of charge 11 in full (1 page)
12 April 2017Satisfaction of charge 9 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Satisfaction of charge 4 in full (1 page)
12 April 2017Satisfaction of charge 24 in full (2 pages)
12 April 2017Satisfaction of charge 12 in full (1 page)
12 April 2017Satisfaction of charge 17 in full (1 page)
12 April 2017Satisfaction of charge 8 in full (1 page)
12 April 2017Satisfaction of charge 21 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (1 page)
12 April 2017Satisfaction of charge 7 in full (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 February 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 February 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 February 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 February 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
28 August 2015Change of accounting reference date (3 pages)
28 August 2015Change of accounting reference date (3 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
18 June 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Appointment of Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(6 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(6 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
30 June 2011Termination of appointment of John Caves as a director (1 page)
30 June 2011Termination of appointment of John Caves as a director (1 page)
27 June 2011Termination of appointment of Graeme Marshall as a director (1 page)
27 June 2011Termination of appointment of Graeme Marshall as a director (1 page)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (19 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (19 pages)
8 February 2011Termination of appointment of Susan Burgess as a director (1 page)
8 February 2011Termination of appointment of Susan Burgess as a director (1 page)
8 February 2011Termination of appointment of Simon Little as a director (1 page)
8 February 2011Termination of appointment of Simon Little as a director (1 page)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
2 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
28 October 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
20 February 2009Return made up to 30/01/09; full list of members (4 pages)
20 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 December 2008Appointment terminated director david taylor (1 page)
17 December 2008Appointment terminated director david taylor (1 page)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (3 pages)
20 February 2007Return made up to 30/01/07; full list of members (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
26 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
26 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 30/01/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 30/01/06; full list of members (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
5 August 2005Return made up to 30/01/05; full list of members (7 pages)
5 August 2005Return made up to 30/01/05; full list of members (7 pages)
20 December 2004Director resigned (1 page)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
20 December 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
4 March 2004Return made up to 30/01/04; full list of members (7 pages)
4 March 2004Return made up to 30/01/04; full list of members (7 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
24 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
24 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
21 March 2003Return made up to 30/01/03; full list of members (7 pages)
21 March 2003Return made up to 30/01/03; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
2 April 2002Return made up to 30/01/02; full list of members (6 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Return made up to 30/01/02; full list of members (6 pages)
2 April 2002New director appointed (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (5 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (5 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
28 February 2001Return made up to 30/01/01; full list of members (7 pages)
28 February 2001Return made up to 30/01/01; full list of members (7 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
7 February 2000Return made up to 30/01/00; no change of members (5 pages)
7 February 2000Return made up to 30/01/00; no change of members (5 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
1 March 1999Return made up to 30/01/99; no change of members (7 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Return made up to 30/01/99; no change of members (7 pages)
1 March 1999New director appointed (2 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 30/01/98; full list of members (7 pages)
17 February 1998Return made up to 30/01/98; full list of members (7 pages)
9 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
9 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
9 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
9 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
27 August 1997Particulars of mortgage/charge (7 pages)
27 August 1997Particulars of mortgage/charge (7 pages)
7 June 1997Particulars of mortgage/charge (7 pages)
7 June 1997Particulars of mortgage/charge (7 pages)
7 June 1997Particulars of mortgage/charge (7 pages)
7 June 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
28 February 1997Return made up to 30/01/97; full list of members (9 pages)
28 February 1997Return made up to 30/01/97; full list of members (9 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (7 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (7 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (7 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (7 pages)
8 February 1997Particulars of mortgage/charge (4 pages)
8 February 1997Particulars of mortgage/charge (4 pages)
16 January 1997Particulars of mortgage/charge (7 pages)
16 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (7 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (11 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (11 pages)
2 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
2 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
15 March 1996Return made up to 30/01/96; no change of members (7 pages)
15 March 1996Return made up to 30/01/96; no change of members (7 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
21 September 1993Accounts for a dormant company made up to 30 April 1993 (4 pages)
21 September 1993Accounts for a dormant company made up to 30 April 1993 (4 pages)
7 January 1991Registered office changed on 07/01/91 from: 30 queen annes gate london SW1H 9AL (1 page)
7 January 1991Registered office changed on 07/01/91 from: 30 queen annes gate london SW1H 9AL (1 page)
13 June 1990Registered office changed on 13/06/90 from: 173 176 sloane street london swix 9QG (1 page)
13 June 1990Registered office changed on 13/06/90 from: 173 176 sloane street london swix 9QG (1 page)
5 April 1989Registered office changed on 05/04/89 from: 2 baches street london N1 6UB (1 page)
5 April 1989Registered office changed on 05/04/89 from: 2 baches street london N1 6UB (1 page)
23 March 1989Company name changed\certificate issued on 23/03/89 (2 pages)
23 March 1989Company name changed\certificate issued on 23/03/89 (2 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1989Incorporation (9 pages)
30 January 1989Incorporation (9 pages)