Company NameThe Home Of Art Limited
Company StatusDissolved
Company Number06234794
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesT & M Galleries Limited and Tony Huggins-Haig Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTony Norman Huggins Haig
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoulmer House
5 Beach View, Boulmer
Alnwick
Northumberland
NE66 3BN
Secretary NameMr Michael Andrew Huggins
NationalityBritish
StatusClosed
Appointed29 August 2007(3 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Downs Road
Walmer
Deal
Kent
CT14 7TN
Director NameMr Michael Andrew Huggins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Downs Road
Walmer
Deal
Kent
CT14 7TN
Director NameRobert Henry Huggins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Merton Cottages
Embleton
Northumberland
NE66 3XL
Director NameGlenda Jean Winter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9
Johnstone House, Longhoughton
Alnwick
Northumberland
NE66 3LP
Secretary NameTony Norman Huggins Haig
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoulmer House
5 Beach View, Boulmer
Alnwick
Northumberland
NE66 3BN

Contact

Websitewww.hugginspaving.com

Location

Registered AddressGround Floor - Lion House
Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Glenda Jean Winter
25.00%
Ordinary
25 at £1Mr Michael Andrew Huggins
25.00%
Ordinary
25 at £1Robert Henry Huggins
25.00%
Ordinary
25 at £1Tony Norman Huggins Haig
25.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2021Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Notification of Tony Huggins-Haig as a person with significant control on 1 January 2017 (2 pages)
1 August 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
1 August 2017Notification of Tony Huggins-Haig as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Tony Huggins-Haig as a person with significant control on 1 January 2017 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from C/O Amt Business Business Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from C/O Amt Business Business Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 10 May 2013 (1 page)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Tony Norman Huggins Haig on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Tony Norman Huggins Haig on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Tony Norman Huggins Haig on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 May 2008Appointment terminated director michael huggins (1 page)
14 May 2008Secretary appointed mr michael andrew huggins (1 page)
14 May 2008Appointment terminated director michael huggins (1 page)
14 May 2008Secretary appointed mr michael andrew huggins (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
6 September 2007Company name changed t & m galleries LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed t & m galleries LIMITED\certificate issued on 06/09/07 (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
2 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 May 2007Incorporation (20 pages)
2 May 2007Incorporation (20 pages)