Company NamePersonal Homefinders Limited
Company StatusDissolved
Company Number02179894
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)
Previous NameSouthern Relocation Limited

Business Activity

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

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 01 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 November 2021(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 01 August 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Jennifer Joanna Bridget Allen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadymead Cottage
Houghton
Stockbridge
Hampshire
SO20 6LU
Director NameMr Richard Nicholas Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Landford
Salisbury
Wiltshire
SP5 2EU
Secretary NameMrs Jennifer Joanna Bridget Allen
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadymead Cottage
Houghton
Stockbridge
Hampshire
SO20 6LU
Director NameMr Alan Haikney
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleEngineer
Correspondence AddressBrooklands
Landford
Salisbury
Wiltshire
SP5 2AA
Director NameMr John Ferguson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleVending Operator
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage
St Andrews Close
Timsbury
Hampshire
SO51 0NA
Director NameMrs Barbara Judith Gregory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Acorn Grove Chandlers Ford
Eastleigh
Hampshire
SO53 4LA
Director NameMr Paul Adrian Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairlawns
Burridge
Southampton
Hampshire
SO31 1EG
Secretary NameMr Paul Adrian Cole
NationalityBritish
StatusResigned
Appointed30 May 2003(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangford House
Hocombe Drive
Chandlers Ford
Hampshire
SO53 5QE
Secretary NameHilary Claire Cole
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 13 January 2014)
RoleAccountant
Correspondence Address12 Fairlawns
Burridge
Southampton
Hampshire
SO31 1EG
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitepersonal-homefinders.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 May 2011Delivered on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2010Delivered on: 12 June 2010
Satisfied on: 20 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re personal homefinders limited business premium account ac/no 83533441.
Fully Satisfied
24 October 1995Delivered on: 2 November 1995
Satisfied on: 8 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 st cross road winchester hampshire t/n-HP403403.
Fully Satisfied

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 October 2015Amended total exemption full accounts made up to 31 December 2013 (13 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Amended total exemption full accounts made up to 31 December 2013 (13 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
18 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
25 February 2014Termination of appointment of Hilary Cole as a secretary (1 page)
25 February 2014Appointment of Julian Matthew Irby as a director (2 pages)
25 February 2014Appointment of Mr John Peter Hards as a director (2 pages)
25 February 2014Termination of appointment of Hilary Cole as a secretary (1 page)
25 February 2014Registered office address changed from 63 High Street Winchester Hampshire SO23 9BX on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 63 High Street Winchester Hampshire SO23 9BX on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Paul Cole as a director (1 page)
25 February 2014Appointment of Mr John Peter Hards as a director (2 pages)
25 February 2014Appointment of Julian Matthew Irby as a director (2 pages)
25 February 2014Termination of appointment of Paul Cole as a director (1 page)
5 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 August 2013Satisfaction of charge 2 in full (4 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
3 August 2012Secretary's details changed for Hilary Claire Cole on 22 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Paul Adrian Cole on 22 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Paul Adrian Cole on 22 June 2012 (2 pages)
3 August 2012Secretary's details changed for Hilary Claire Cole on 22 June 2012 (2 pages)
3 August 2012Director's details changed (2 pages)
3 August 2012Director's details changed (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 July 2007Return made up to 16/04/07; full list of members (2 pages)
6 July 2007Return made up to 16/04/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 May 2007Return made up to 16/04/04; full list of members; amend (6 pages)
14 May 2007Return made up to 16/04/05; full list of members; amend (5 pages)
14 May 2007Return made up to 16/04/04; full list of members; amend (6 pages)
14 May 2007Return made up to 16/04/05; full list of members; amend (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 May 2006Return made up to 16/04/06; full list of members (3 pages)
23 May 2006Return made up to 16/04/06; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Return made up to 16/04/05; full list of members (6 pages)
11 May 2005Return made up to 16/04/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 May 2004Return made up to 16/04/04; full list of members (6 pages)
27 May 2004Return made up to 16/04/04; full list of members (6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 June 2003Memorandum and Articles of Association (6 pages)
7 June 2003Memorandum and Articles of Association (6 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
1 May 2003Return made up to 16/04/03; full list of members (7 pages)
1 May 2003Return made up to 16/04/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 65 new street salisbury wiltshire SP1 2PH (1 page)
4 April 2002Registered office changed on 04/04/02 from: 65 new street salisbury wiltshire SP1 2PH (1 page)
21 May 2001Return made up to 16/04/01; full list of members (6 pages)
21 May 2001Return made up to 16/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 16/04/99; full list of members (6 pages)
26 April 1999Return made up to 16/04/99; full list of members (6 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 May 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 May 1996Return made up to 16/04/96; full list of members (6 pages)
17 May 1996Return made up to 16/04/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 May 1995Return made up to 16/04/95; no change of members (4 pages)
10 May 1995Return made up to 16/04/95; no change of members (4 pages)
19 August 1991Return made up to 31/12/90; full list of members (8 pages)
19 August 1991Return made up to 16/04/91; no change of members (8 pages)
19 August 1991Return made up to 16/04/91; no change of members (8 pages)
19 August 1991Return made up to 31/12/90; full list of members (8 pages)
19 March 1991Director resigned (2 pages)
19 March 1991Director resigned (2 pages)
11 July 1990Return made up to 16/04/89; full list of members (4 pages)
11 July 1990Return made up to 16/04/89; full list of members (4 pages)
27 February 1989Memorandum and Articles of Association (8 pages)
27 February 1989Memorandum and Articles of Association (8 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
16 October 1987Incorporation (13 pages)
16 October 1987Incorporation (13 pages)