Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUIRE T.HOLMES LIMITED
Company Information for

SQUIRE T.HOLMES LIMITED

CANTERBURY, KENT, CT1 2LE,
Company Registration Number
00493091
Private Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About Squire T.holmes Ltd
SQUIRE T.HOLMES LIMITED was founded on 1951-03-21 and had its registered office in Canterbury. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
SQUIRE T.HOLMES LIMITED
 
Legal Registered Office
CANTERBURY
KENT
CT1 2LE
Other companies in DN9
 
Filing Information
Company Number 00493091
Date formed 1951-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 09:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRE T.HOLMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SQUIRE T.HOLMES LIMITED

Current Directors
Officer Role Date Appointed
JAQUELINE LINDSAY HOLMES
Company Secretary 1992-06-30
JAQUELINE LINDSAY HOLMES
Director 1992-06-30
MARK HENRY HOLMES
Director 2008-01-25
NICHOLAS EDWARD HOLMES
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE HOLMES
Director 1992-04-06 2008-01-02
BETSY HOLMES
Company Secretary 1992-04-06 1992-06-30
BETSY HOLMES
Director 1992-04-06 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDWARD HOLMES L & P PROBATE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
NICHOLAS EDWARD HOLMES LAND AND PROPERTY PROBATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O AUGUSTA KENT LIMITED 32-33 WATLING STREET CANTERBURY KENT CT1 2AN
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM HEMDYKE HOUSE SILVER STREET OWSTON FERRY DONCASTER SOUTH YORKSHIRE DN9 1RN
2016-02-244.70DECLARATION OF SOLVENCY
2016-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-22DISS40DISS40 (DISS40(SOAD))
2015-12-21AA30/09/14 TOTAL EXEMPTION SMALL
2015-12-10AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HOLMES
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-29GAZ1FIRST GAZETTE
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 6240
2015-04-14AR0129/03/15 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 6240
2014-05-13AR0129/03/14 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-10AR0129/03/13 FULL LIST
2012-12-19DISS40DISS40 (DISS40(SOAD))
2012-12-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-02GAZ1FIRST GAZETTE
2012-05-08AR0129/03/12 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-11AR0129/03/11 FULL LIST
2010-10-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-30AR0129/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY HOLMES / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE LINDSAY HOLMES / 29/03/2010
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2009-07-11DISS40DISS40 (DISS40(SOAD))
2009-07-10363aRETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS
2009-03-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-01-27GAZ1FIRST GAZETTE
2008-09-16AA30/09/06 TOTAL EXEMPTION SMALL
2008-07-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-14363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2007-05-18363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-05-04363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-05-25363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-11363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-20363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-20363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-02-04225ACC. REF. DATE EXTENDED FROM 05/04/01 TO 30/09/01
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-26363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-06-08363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-04-24363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1998-04-28363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-04-27363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-10-25395PARTICULARS OF MORTGAGE/CHARGE
1995-04-25363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-06-10363sRETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1994-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/94
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-06-05363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1993-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/93
1993-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-07-22SRES01ALTER MEM AND ARTS 30/06/92
1992-07-22SRES093810 £1 30/06/92
1992-07-22169£ IC 10050/6240 30/06/92 £ SR 3810@1=3810
1992-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-07-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to SQUIRE T.HOLMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-19
Notices to Creditors2016-02-19
Appointment of Liquidators2016-02-19
Proposal to Strike Off2012-10-02
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against SQUIRE T.HOLMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-10-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-02-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-10-31 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 13,008

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUIRE T.HOLMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 6,240
Cash Bank In Hand 2011-10-01 £ 106,742
Current Assets 2011-10-01 £ 763,406
Debtors 2011-10-01 £ 497,368
Fixed Assets 2011-10-01 £ 25,706
Shareholder Funds 2011-10-01 £ 776,104
Stocks Inventory 2011-10-01 £ 159,296
Tangible Fixed Assets 2011-10-01 £ 25,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SQUIRE T.HOLMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRE T.HOLMES LIMITED
Trademarks
We have not found any records of SQUIRE T.HOLMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRE T.HOLMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as SQUIRE T.HOLMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SQUIRE T.HOLMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySQUIRE T.HOLMES LIMITEDEvent Date2016-02-16
At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent CT1 2AN on 16 February 2016 , at 3.30 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, Tel: 01227 643049, Email: philip.moore@augustakent.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySQUIRE T.HOLMES LIMITEDEvent Date2016-02-16
Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details contact: Philip Moore, Tel: 01227 643049, Email: philip.moore@augustakent.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partySQUIRE T.HOLMES LIMITEDEvent Date2016-02-15
Notice is hereby given that resolutions were passed by the member of the above Company on 16 February 2016 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawkesworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 March 2016 by sending full details of their claims to Andrew James Hawkesworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 March 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the members of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . For further details contact: Philip Moore, Tel: 01227 643049, Email: philip.moore@augustakent.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending partySQUIRE T.HOLMES LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partySQUIRE T.HOLMES LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIRE T.HOLMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUIRE T.HOLMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.