Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLMES CATERING EQUIPMENT LTD.
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 Overview

About Holmes Catering Equipment Ltd.
HOLMES CATERING EQUIPMENT LTD. was founded on 1982-07-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Holmes Catering Equipment Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMES CATERING EQUIPMENT LTD.
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.
Companies with same name HOLMES CATERING EQUIPMENT LTD.
The following companies were found which have the same name as HOLMES CATERING EQUIPMENT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLMES CATERING EQUIPMENT SOLUTIONS LTD THE CONIFERS FILTON ROAD HAMBROOK HAMBROOK BRISTOL BS16 1QG Liquidation Company formed on the 2014-11-14

Company Officers of HOLMES CATERING EQUIPMENT LTD.

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES LAWSON
Company Secretary 1991-08-17
MARTIN BROWN
Director 2002-04-02
IAN NICHOLAS FREE
Director 1998-10-01
JULIE HOLMES
Director 2013-02-14
ANTHONY CHARLES LAWSON
Director 1995-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER ANTHONY GRAVELLS
Director 2013-02-14 2014-04-25
PETER PAUL LUKE WINTERTON
Director 2007-02-06 2013-01-25
BRIAN STUART HOLMES
Director 1991-08-17 2006-12-27
ANTHONY LAWSON POTTER
Director 1991-08-17 2006-01-31
MALCOLM RICHARD CHALK
Director 1991-08-17 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES LAWSON HCE FOOD AND RETAIL CONCEPTS LTD Company Secretary 1995-12-06 CURRENT 1995-12-06 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON WEXIODISK UK LTD. Company Secretary 1995-10-02 CURRENT 1995-03-13 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON HOLMES CATERING GROUP LTD Company Secretary 1991-03-07 CURRENT 1987-09-22 Liquidation
MARTIN BROWN INVICTA BAKEWARE LIMITED Director 2017-01-03 CURRENT 1925-03-18 Active
JULIE HOLMES HCE FOOD AND RETAIL CONCEPTS LTD Director 2007-03-31 CURRENT 1995-12-06 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON HCE FOOD AND RETAIL CONCEPTS LTD Director 1995-12-06 CURRENT 1995-12-06 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON WEXIODISK UK LTD. Director 1995-10-02 CURRENT 1995-03-13 Active - Proposal to Strike off
ANTHONY CHARLES LAWSON HOLMES CATERING GROUP LTD Director 1991-03-07 CURRENT 1987-09-22 Liquidation

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
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT
2018-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-16
2017-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-16
2016-10-044.68 Liquidators' statement of receipts and payments to 2016-08-16
2015-09-162.24BAdministrator's progress report to 2015-08-16
2015-09-152.24BAdministrator's progress report to 2015-08-17
2015-09-15600Appointment of a voluntary liquidator
2015-08-172.34BNotice of move from Administration to creditors voluntary liquidation
2015-05-192.24BAdministrator's progress report to 2015-04-15
2014-12-312.23BResult of meeting of creditors
2014-12-102.16BStatement of affairs with form 2.14B/2.15B
2014-12-102.17BStatement of administrator's proposal
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM The Industrial Estate Full Sutton York YO41 1HS
2014-10-242.12BAppointment of an administrator
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER ANTHONY GRAVELLS
2014-09-15AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 4000
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-15AP01DIRECTOR APPOINTED JULIE HOLMES
2013-02-15AP01DIRECTOR APPOINTED MR DAVID PETER ANTHONY GRAVELLS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINTERTON
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-18AR0131/07/11 FULL LIST
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-02AR0131/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS FREE / 31/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROWN / 31/07/2010
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROWN / 31/07/2008
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2006-08-03363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-02-09288bDIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-18MISCAUDITORS RESIGNATION-SECT 394
2003-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/03
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-08AUDAUDITOR'S RESIGNATION
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-08288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-16363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-07288aNEW DIRECTOR APPOINTED
1998-09-15363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-20363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-05363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-02-06395PARTICULARS OF MORTGAGE/CHARGE
1996-01-19AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-15CERTNMCOMPANY NAME CHANGED SOVEREIGN CATERING EQUIPMENT COM PANY LIMITED CERTIFICATE ISSUED ON 16/01/96
1995-12-06288NEW DIRECTOR APPOINTED
1995-08-18363sRETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-11363sRETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLMES CATERING EQUIPMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-20
Notices to Creditors2015-09-09
Appointment of Liquidators2015-09-09
Meetings of Creditors2014-12-08
Notices to Members2014-12-08
Appointment of Administrators2014-10-21
Fines / Sanctions
No fines or sanctions have been issued against HOLMES CATERING EQUIPMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-03-30 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CATERING EQUIPMENT LTD.

Intangible Assets
Patents
We have not found any records of HOLMES CATERING EQUIPMENT LTD. registering or being granted any patents
Domain Names

HOLMES CATERING EQUIPMENT LTD. owns 2 domain names.

hce.co.uk   holmesgroup.co.uk  

Trademarks
We have not found any records of HOLMES CATERING EQUIPMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMES CATERING EQUIPMENT LTD.. 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 (32990 - Other manufacturing n.e.c.) as HOLMES CATERING EQUIPMENT LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HOLMES CATERING EQUIPMENT LTD. 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
Defending partyHOLMES CATERING EQUIPMENT LIMITEDEvent Date2017-12-20
 
Initiating party Event TypeNotices to Creditors
Defending partyHOLMES CATERING EQUIPMENT LIMITEDEvent Date2015-08-17
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 TypeAppointment of Liquidators
Defending partyHOLMES CATERING EQUIPMENT LIMITEDEvent Date2015-08-17
James Sleight and John Twizell of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHOLMES CATERING EQUIPMENT LIMITEDEvent Date2014-10-16
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 TypeMeetings of Creditors
Defending partyHOLMES CATERING EQUIPMENT LIMITEDEvent 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 TypeNotices to Members
Defending partyHOLMES CATERING EQUIPMENT LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMES CATERING EQUIPMENT LTD. 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 CATERING EQUIPMENT LTD. 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.