Dissolved 2017-12-11
Company Information for HOLMES E & M SERVICES LIMITED
NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
01301595
Private Limited Company
Dissolved Dissolved 2017-12-11 |
Company Name | ||
---|---|---|
HOLMES E & M SERVICES LIMITED | ||
Legal Registered Office | ||
NORWICH NORFOLK NR3 1RB Other companies in NR3 | ||
Previous Names | ||
|
Company Number | 01301595 | |
---|---|---|
Date formed | 1977-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:47:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN GALE GOODINGS FERGUSON |
||
ANNE GALE GOODINGS FERGUSON |
||
RICHARD FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNETTE PAYNE |
Company Secretary | ||
MICHAEL ANDREW PAYNE |
Director | ||
RICHARD JAMES SAXTON |
Director | ||
PETER JAMES HOLMES |
Company Secretary | ||
CAROL MARGARET HOLMES |
Director | ||
PETER JAMES HOLMES |
Director | ||
MARRIYAN BETTY MARY PLUNKETT |
Company Secretary | ||
CAROL MARGARET HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R (2013) LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1 BARROW CLOSE SWEET BRIAR ROAD INDUSTRIAL EST NORWICH NORFOLK NR3 2AT | |
AP01 | DIRECTOR APPOINTED ANNE GALE GOODINGS FERGUSON | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 08/06/15 FULL LIST | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 08/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ANN GALE GOODINGS FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNETTE PAYNE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RP04 | SECOND FILING WITH MUD 08/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 08/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 08/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
RES15 | CHANGE OF NAME 01/11/2010 | |
CERTNM | COMPANY NAME CHANGED P.J. HOLMES ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW PAYNE / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FERGUSON / 08/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAXTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 165 NORTHUMBERLAND STREET, NORWICH, NR2 4EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/06/97; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Notice of Intended Dividends | 2016-07-21 |
Appointment of Liquidators | 2015-11-27 |
Resolutions for Winding-up | 2015-11-27 |
Meetings of Creditors | 2015-11-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 182,632 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 361,470 |
Creditors and other liabilities
|
|
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 HOLMES E & M SERVICES LIMITED
Called Up Share Capital | 2013-12-31 | £ 4,750 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 4,750 |
Cash Bank In Hand | 2013-12-31 | £ 100,536 |
Cash Bank In Hand | 2012-12-31 | £ 261,162 |
Current Assets | 2013-12-31 | £ 219,534 |
Current Assets | 2012-12-31 | £ 395,713 |
Debtors | 2013-12-31 | £ 100,779 |
Debtors | 2012-12-31 | £ 124,148 |
Shareholder Funds | 2013-12-31 | £ 39,141 |
Shareholder Funds | 2012-12-31 | £ 39,677 |
Stocks Inventory | 2013-12-31 | £ 18,219 |
Stocks Inventory | 2012-12-31 | £ 10,403 |
Tangible Fixed Assets | 2013-12-31 | £ 2,239 |
Tangible Fixed Assets | 2012-12-31 | £ 5,434 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HOLMES E & M SERVICES LIMITED | Event Date | 2016-07-20 |
Principal Trading Address: 1 Barrow Close, Sweet Briar Road Industrial Estate, Norwich NR3 2AT Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first interim dividend to unsecured preferential and non-preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12 August 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 November 2015. Office Holder details: Andrew Anderson Kelsall and David Nigel Whitehead (IP Nos. 009555 and 008334) both of King Street House, 15 Upper King Street, Norwich, NR3 1RB The Joint Liquidators can be contacted by Tel: 01603 624181. Alternative contact: Sebastian Hall. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOLMES E & M SERVICES LIMITED | Event Date | 2015-11-16 |
Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB . : For further details contact: The Joint Liquidators, Tel: 01603 624 181. Alternative contact: Sebastian Hall. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOLMES E & M SERVICES LIMITED | Event Date | 2015-11-16 |
At a General Meeting of the members of the above named Company, duly convened and held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 16 November 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , (IP Nos 009555 and 008334) be appointed Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: The Joint Liquidators, Tel: 01603 624 181. Alternative contact: Sebastian Hall. Richard Ferguson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOLMES E & M SERVICES LIMITED | Event Date | 2015-11-03 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB on 16 November 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at King Street House , 15 Upper King Street, Norwich, Norfolk, NR3 1RB , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Andrew Anderson Kelsall of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR2 1RB is a person qualified to act as an insolvency practitioner in relation to the comapny who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Andrew Anderson Kelsall, Tel: 01603 624181. Alternative contact: Sebastian Hall | |||
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. |