Company Information for HOLMES CATERING EQUIPMENT LTD.
C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
|
Company Registration Number
01649809
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOLMES CATERING EQUIPMENT LTD. | |
Legal Registered Office | |
C/O GEOFFREY MARTIN & CO 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN Other companies in LS12 | |
Company Number | 01649809 | |
---|---|---|
Company ID Number | 01649809 | |
Date formed | 1982-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/03/2015 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-05 02:44:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOLMES CATERING EQUIPMENT SOLUTIONS LTD | THE CONIFERS FILTON ROAD HAMBROOK HAMBROOK BRISTOL BS16 1QG | Liquidation | Company formed on the 2014-11-14 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CHARLES LAWSON |
||
MARTIN BROWN |
||
IAN NICHOLAS FREE |
||
JULIE HOLMES |
||
ANTHONY CHARLES LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER ANTHONY GRAVELLS |
Director | ||
PETER PAUL LUKE WINTERTON |
Director | ||
BRIAN STUART HOLMES |
Director | ||
ANTHONY LAWSON POTTER |
Director | ||
MALCOLM RICHARD CHALK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCE FOOD AND RETAIL CONCEPTS LTD | Company Secretary | 1995-12-06 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
WEXIODISK UK LTD. | Company Secretary | 1995-10-02 | CURRENT | 1995-03-13 | Active - Proposal to Strike off | |
HOLMES CATERING GROUP LTD | Company Secretary | 1991-03-07 | CURRENT | 1987-09-22 | Liquidation | |
INVICTA BAKEWARE LIMITED | Director | 2017-01-03 | CURRENT | 1925-03-18 | Active | |
HCE FOOD AND RETAIL CONCEPTS LTD | Director | 2007-03-31 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
HCE FOOD AND RETAIL CONCEPTS LTD | Director | 1995-12-06 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
WEXIODISK UK LTD. | Director | 1995-10-02 | CURRENT | 1995-03-13 | Active - Proposal to Strike off | |
HOLMES CATERING GROUP LTD | Director | 1991-03-07 | CURRENT | 1987-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-16 | |
2.24B | Administrator's progress report to 2015-08-16 | |
2.24B | Administrator's progress report to 2015-08-17 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-04-15 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/14 FROM The Industrial Estate Full Sutton York YO41 1HS | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER ANTHONY GRAVELLS | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE HOLMES | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER ANTHONY GRAVELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WINTERTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS FREE / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROWN / 31/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROWN / 31/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
MISC | AUDITORS RESIGNATION-SECT 394 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
CERTNM | COMPANY NAME CHANGED SOVEREIGN CATERING EQUIPMENT COM PANY LIMITED CERTIFICATE ISSUED ON 16/01/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS |
Notice of | 2017-12-20 |
Notices to Creditors | 2015-09-09 |
Appointment of Liquidators | 2015-09-09 |
Meetings of Creditors | 2014-12-08 |
Notices to Members | 2014-12-08 |
Appointment of Administrators | 2014-10-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 CATERING EQUIPMENT LTD.
HOLMES CATERING EQUIPMENT LTD. owns 2 domain names.
hce.co.uk holmesgroup.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HOLMES CATERING EQUIPMENT LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HOLMES CATERING EQUIPMENT LIMITED | Event Date | 2017-12-20 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOLMES CATERING EQUIPMENT LIMITED | Event Date | 2015-08-17 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT by 20 October 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. James Sleight and John Twizell (IP numbers 9648 and 7822 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT were appointed Joint Liquidators of the Company on 17 August 2015 . Further information about this case is available from Diane Borges at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk. James Sleight and John Twizell , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOLMES CATERING EQUIPMENT LIMITED | Event Date | 2015-08-17 |
James Sleight and John Twizell of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOLMES CATERING EQUIPMENT LIMITED | Event Date | 2014-10-16 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1087 James Sleight and John Twizell (IP Nos 9648 and 7822 ) both of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOLMES CATERING EQUIPMENT LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1087 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at The Marriot Hotel, Tadcaster Road, York YO24 1QQ on 18 December 2014 at 10.30 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. James Sleight (IP Number: 9648) and John Twizell (IP Number: 7822) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT were appointed Joint Administrators of the Company on 16 October 2014. Further information is available from John Birkinshaw of Geoffrey Martin & Co on 0113 245 5141 or at info@geoffreymartin.co.uk. James Sleight and John Twizell , Joint Administrators : | |||
Initiating party | Event Type | Notices to Members | |
Defending party | HOLMES CATERING EQUIPMENT LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1087 Notice is hereby given, pursuant to Paragraph 49(6) of Schedule B1 of the Insolvency Act 1986 and Rule 2.33(7) of the Insolvency Rules 1986, that members of the Company can write to the Joint Administrators at Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT for a copy of the Joint Administrators Statement of Proposals for achieving the purpose of the Administration, which will be supplied free of charge. James Sleight (IP Number: 9648) and John Twizell (IP Number: 7822) of 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT were appointed Joint Administrators of the company on 16 October 2014. Further information is available from John Birkinshaw of Geoffrey Martin & Co on 0113 245 5141 or at info@geoffreymartin.co.uk James Sleight and John Twizell , Joint Administrators : | |||
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. |