Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLMES E & M SERVICES LIMITED
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 Overview

About Holmes E & M Services Ltd
HOLMES E & M SERVICES LIMITED was founded on 1977-03-08 and had its registered office in Norwich. The company was dissolved on the 2017-12-11 and is no longer trading or active.

Key Data
Company Name
HOLMES E & M SERVICES LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR3 1RB
Other companies in NR3
 
Previous Names
P.J. HOLMES ELECTRICAL AND MECHANICAL SERVICES LIMITED03/11/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMES E & M SERVICES 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 HOLMES E & M SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANN GALE GOODINGS FERGUSON
Company Secretary 2012-10-24
ANNE GALE GOODINGS FERGUSON
Director 2015-11-04
RICHARD FERGUSON
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE PAYNE
Company Secretary 2003-12-31 2012-10-23
MICHAEL ANDREW PAYNE
Director 1991-06-08 2012-10-23
RICHARD JAMES SAXTON
Director 1991-06-08 2009-12-31
PETER JAMES HOLMES
Company Secretary 1993-06-18 2003-12-31
CAROL MARGARET HOLMES
Director 1993-04-28 2003-12-31
PETER JAMES HOLMES
Director 1991-06-08 2003-12-31
MARRIYAN BETTY MARY PLUNKETT
Company Secretary 1991-06-08 1993-06-14
CAROL MARGARET HOLMES
Director 1991-06-08 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FERGUSON R (2013) LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-01-17

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
2017-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016
2015-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1 BARROW CLOSE SWEET BRIAR ROAD INDUSTRIAL EST NORWICH NORFOLK NR3 2AT
2015-11-30AP01DIRECTOR APPOINTED ANNE GALE GOODINGS FERGUSON
2015-11-274.20STATEMENT OF AFFAIRS/4.19
2015-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 4750
2015-06-29AR0108/06/15 FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 4750
2014-06-19AR0108/06/14 FULL LIST
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AR0108/06/13 FULL LIST
2012-12-06AP03SECRETARY APPOINTED MRS ANN GALE GOODINGS FERGUSON
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY LYNETTE PAYNE
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-16RP04SECOND FILING WITH MUD 08/06/12 FOR FORM AR01
2012-10-16ANNOTATIONClarification
2012-06-11AR0108/06/12 FULL LIST
2012-04-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-13AR0108/06/11 FULL LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-03RES15CHANGE OF NAME 01/11/2010
2010-11-03CERTNMCOMPANY NAME CHANGED P.J. HOLMES ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-18AR0108/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW PAYNE / 08/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FERGUSON / 08/06/2010
2010-03-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAXTON
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-26363sRETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288aNEW DIRECTOR APPOINTED
2006-06-29363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-06-15363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-24363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-18288cDIRECTOR'S PARTICULARS CHANGED
1998-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-17363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1997-09-15287REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 165 NORTHUMBERLAND STREET, NORWICH, NR2 4EE
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-25363sRETURN MADE UP TO 08/06/97; CHANGE OF MEMBERS
1996-07-04363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1996-05-24AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to HOLMES E & M SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-07-21
Appointment of Liquidators2015-11-27
Resolutions for Winding-up2015-11-27
Meetings of Creditors2015-11-09
Fines / Sanctions
No fines or sanctions have been issued against HOLMES E & M SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1983-08-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 182,632
Creditors Due Within One Year 2012-12-31 £ 361,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HOLMES E & M SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMES E & M SERVICES LIMITED
Trademarks
We have not found any records of HOLMES E & M SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOLMES E & M SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-09-27 GBP £24,003

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOLMES E & M SERVICES 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 TypeNotice of Intended Dividends
Defending partyHOLMES E & M SERVICES LIMITEDEvent Date2016-07-20
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 TypeAppointment of Liquidators
Defending partyHOLMES E & M SERVICES LIMITEDEvent Date2015-11-16
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 TypeResolutions for Winding-up
Defending partyHOLMES E & M SERVICES LIMITEDEvent Date2015-11-16
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 TypeMeetings of Creditors
Defending partyHOLMES E & M SERVICES LIMITEDEvent Date2015-11-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMES E & M SERVICES 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 HOLMES E & M SERVICES 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.