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

HOLMES ENVIRONMENTAL SERVICES LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03109624
Private Limited Company
Liquidation

Company Overview

About Holmes Environmental Services Ltd
HOLMES ENVIRONMENTAL SERVICES LIMITED was founded on 1995-10-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Holmes Environmental Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLMES ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in BR5
 
Filing Information
Company Number 03109624
Company ID Number 03109624
Date formed 1995-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676219216  
Last Datalog update: 2022-04-06 10:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMES ENVIRONMENTAL SERVICES LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES 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.

Company Officers of HOLMES ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SUZANNE KIBBLE
Company Secretary 2007-03-31
MARK PATRICK KIBBLE
Director 2008-12-18
PHILIP BRIAN MARDLE
Director 2014-04-01
DAVID TAYLOR
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PENDLETON
Director 2014-04-01 2014-11-21
MICHAEL SUTER
Director 1995-10-03 2009-09-01
PAUL WILFRED HIGMAN
Company Secretary 1995-10-03 2007-03-31
NOTEHOLD LIMITED
Nominated Secretary 1995-10-03 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PATRICK KIBBLE HOLMES METROBUILD LIMITED Director 2016-08-10 CURRENT 2016-08-10 Liquidation
MARK PATRICK KIBBLE HOLMES METROTECH LIMITED Director 2012-07-23 CURRENT 2012-07-23 Liquidation
MARK PATRICK KIBBLE HOLMES GROUP (UK) LIMITED Director 2011-03-21 CURRENT 2010-08-09 Active - Proposal to Strike off
MARK PATRICK KIBBLE VIVA SERVICES LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2018-05-29
MARK PATRICK KIBBLE RTT ENGINEERING SERVICES LIMITED Director 2003-10-01 CURRENT 2000-02-17 Dissolved 2015-04-14
MARK PATRICK KIBBLE RTT MAINTENANCE AND SPECIAL PROJECTS LIMITED Director 2000-02-17 CURRENT 2000-02-17 Dissolved 2015-04-14
PHILIP BRIAN MARDLE HOLMES METROBUILD LIMITED Director 2016-08-10 CURRENT 2016-08-10 Liquidation
PHILIP BRIAN MARDLE HOLMES TECHNICAL SERVICES LIMITED Director 2014-04-01 CURRENT 2010-03-17 Liquidation
PHILIP BRIAN MARDLE RAMEL LIMITED Director 2013-11-01 CURRENT 2012-07-09 Active - Proposal to Strike off
DAVID TAYLOR HOLMES METROBUILD LIMITED Director 2016-08-10 CURRENT 2016-08-10 Liquidation
DAVID TAYLOR HOLMES METROTECH LIMITED Director 2014-04-01 CURRENT 2012-07-23 Liquidation
DAVID TAYLOR HOLMES TECHNICAL SERVICES LIMITED Director 2014-04-01 CURRENT 2010-03-17 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
2023-07-26Voluntary liquidation Statement of receipts and payments to 2023-05-17
2022-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-17
2022-03-16CVA4Notice of completion of voluntary arrangement
2022-03-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-17
2021-04-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-15
2020-05-27LIQ02Voluntary liquidation Statement of affairs
2020-05-27LIQ02Voluntary liquidation Statement of affairs
2020-05-27600Appointment of a voluntary liquidator
2020-05-27600Appointment of a voluntary liquidator
2020-05-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-18
2020-05-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-18
2020-05-21CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
2020-05-21CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
2020-05-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
2020-05-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT
2019-05-31CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-15
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-15
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-261.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-15
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 38
2015-11-06AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 2QG
2015-03-301.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENDLETON
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 38
2014-10-09AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-15CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE SUZANNE KIBBLE on 2014-08-15
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK KIBBLE / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK KIBBLE / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN MARDLE / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PENDLETON / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 15/08/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM 39a Welbeck Street London W1G 8DH
2014-05-02AP01DIRECTOR APPOINTED MR RICHARD PENDLETON
2014-05-02AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2014-05-02AP01DIRECTOR APPOINTED MR PHILIP BRIAN MARDLE
2014-05-02CH01Director's details changed for on
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 38
2013-10-15AR0103/10/13 FULL LIST
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-30AR0103/10/12 FULL LIST
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0103/10/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0103/10/10 FULL LIST
2009-10-27AR0103/10/09 FULL LIST
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SUTER
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK KIBBLE / 12/01/2009
2009-01-12288aDIRECTOR APPOINTED MR MARK KIBBLE
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-10-23363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-18288cSECRETARY'S PARTICULARS CHANGED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-13363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-05363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB
2000-10-09363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-16363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-27225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-10-09363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-08363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-02-02287REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 12 SEABROOK DRIVE WEST WICKHAM KENT BR4 9AJ
1995-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-10-06288SECRETARY RESIGNED
1995-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENVIRONMENTAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-05-28
Appointmen2020-05-28
Meetings o2020-05-13
Fines / Sanctions
No fines or sanctions have been issued against HOLMES ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HOLMES ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMES ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of HOLMES ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMES ENVIRONMENTAL SERVICES 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 (43210 - Electrical installation) as HOLMES ENVIRONMENTAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where HOLMES ENVIRONMENTAL 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 TypeResolution
Defending partyHOLMES ENVIRONMENTAL SERVICES LIMITEDEvent Date2020-05-28
 
Initiating party Event TypeAppointmen
Defending partyHOLMES ENVIRONMENTAL SERVICES LIMITEDEvent Date2020-05-28
Name of Company: HOLMES ENVIRONMENTAL SERVICES LIMITED Company Number: 03109624 Nature of Business: Electrical installation Registered office: Pearl Assurance House, 319 Ballards Lane, London N12 8LY…
 
Initiating party Event TypeMeetings o
Defending partyHOLMES ENVIRONMENTAL SERVICES LIMITEDEvent Date2020-05-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMES ENVIRONMENTAL 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 ENVIRONMENTAL 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.