Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Homesun Holdings Limited
Homesun Holdings Limited is a dissolved company incorporated on 8 December 2009 with the registered office located in Birmingham, West Midlands. Homesun Holdings Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2020
(5 years ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
07097988
Private limited company
Age
15 years
Incorporated
8 December 2009
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Homesun Holdings Limited
Contact
Update Details
Address
2nd Floor 170 Edmund Street
Birmingham
B3 2HB
Same address for the past
11 years
Companies in B3 2HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
29
Controllers (PSC)
-
Daniel Martin Green
Director • None • British • Lives in UK • Born in Oct 1966
Mr William George Sneyd
Director • None • British • Lives in England • Born in Jul 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Trustees Of The J.S.S.M
Daniel Martin Green is a mutual person.
Active
Aish Hatorah UK Limited
Daniel Martin Green is a mutual person.
Active
Hasmonean Multi-Academy Trust
Daniel Martin Green is a mutual person.
Active
Liquid Funding Business Limited
Daniel Martin Green is a mutual person.
Active
Flendr Limited
Daniel Martin Green is a mutual person.
Active
Dropple Limited
Daniel Martin Green is a mutual person.
Active
Apple Properties Us Ltd
Daniel Martin Green is a mutual person.
Active
Neocam Limited
Daniel Martin Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£4.56M
Decreased by £1.05M (-19%)
Turnover
£3.53M
Increased by £3.38M (+2238%)
Employees
141
Increased by 106 (+303%)
Total Assets
£62.88M
Increased by £49.7M (+377%)
Total Liabilities
-£64.52M
Increased by £56.36M (+690%)
Net Assets
-£1.64M
Decreased by £6.66M (-133%)
Debt Ratio (%)
103%
Increased by 40.71% (+66%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 15 Jan 2020
Registered Address Changed
11 Years Ago on 11 Apr 2014
Voluntary Liquidator Appointed
12 Years Ago on 12 Aug 2013
Declaration of Solvency
12 Years Ago on 12 Aug 2013
Registered Address Changed
12 Years Ago on 2 Aug 2013
Confirmation Submitted
12 Years Ago on 11 Jul 2013
Charge Satisfied
12 Years Ago on 6 Jun 2013
Registered Address Changed
12 Years Ago on 16 Jan 2013
Own Shares Purchased
12 Years Ago on 24 Dec 2012
Own Shares Purchased
12 Years Ago on 24 Dec 2012
Get Alerts
Get Credit Report
Discover Homesun Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jan 2020
Return of final meeting in a members' voluntary winding up
Submitted on 15 Oct 2019
Liquidators' statement of receipts and payments to 5 August 2018
Submitted on 11 Oct 2018
Liquidators' statement of receipts and payments to 5 August 2017
Submitted on 12 Oct 2017
Liquidators' statement of receipts and payments to 5 August 2016
Submitted on 11 Oct 2016
Liquidators' statement of receipts and payments to 5 August 2015
Submitted on 13 Oct 2015
Liquidators' statement of receipts and payments to 5 August 2014
Submitted on 8 Oct 2014
Registered office address changed from C/O Mei France, Frp Advisory 104-106 Colmore Row Birmingham B3 3AG England on 11 April 2014
Submitted on 11 Apr 2014
Resolutions
Submitted on 12 Aug 2013
Declaration of solvency
Submitted on 12 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs