Liquidation
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 Name | |
---|---|
HOLMES ENVIRONMENTAL SERVICES LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in BR5 | |
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 |
Last Datalog update: | 2022-04-06 09:44:21 |
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 |
---|---|---|
CLAIRE SUZANNE KIBBLE |
||
MARK PATRICK KIBBLE |
||
PHILIP BRIAN MARDLE |
||
DAVID TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PENDLETON |
Director | ||
MICHAEL SUTER |
Director | ||
PAUL WILFRED HIGMAN |
Company Secretary | ||
NOTEHOLD LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMES METROBUILD LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Liquidation | |
HOLMES METROTECH LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Liquidation | |
HOLMES GROUP (UK) LIMITED | Director | 2011-03-21 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
VIVA SERVICES LIMITED | Director | 2008-07-08 | CURRENT | 2008-07-08 | Dissolved 2018-05-29 | |
RTT ENGINEERING SERVICES LIMITED | Director | 2003-10-01 | CURRENT | 2000-02-17 | Dissolved 2015-04-14 | |
RTT MAINTENANCE AND SPECIAL PROJECTS LIMITED | Director | 2000-02-17 | CURRENT | 2000-02-17 | Dissolved 2015-04-14 | |
HOLMES METROBUILD LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Liquidation | |
HOLMES TECHNICAL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2010-03-17 | Liquidation | |
RAMEL LIMITED | Director | 2013-11-01 | CURRENT | 2012-07-09 | Active - Proposal to Strike off | |
HOLMES METROBUILD LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Liquidation | |
HOLMES METROTECH LIMITED | Director | 2014-04-01 | CURRENT | 2012-07-23 | Liquidation | |
HOLMES TECHNICAL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2010-03-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-17 | |
CVA4 | Notice of completion of voluntary arrangement | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-17 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-15 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-15 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 38 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 2QG | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PENDLETON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 38 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE SUZANNE KIBBLE on 2014-08-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK KIBBLE / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK KIBBLE / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN MARDLE / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PENDLETON / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 15/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM 39a Welbeck Street London W1G 8DH | |
AP01 | DIRECTOR APPOINTED MR RICHARD PENDLETON | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIAN MARDLE | |
CH01 | Director's details changed for on | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 38 | |
AR01 | 03/10/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AR01 | 03/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SUTER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK KIBBLE / 12/01/2009 | |
288a | DIRECTOR APPOINTED MR MARK KIBBLE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 | |
363s | RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 12 SEABROOK DRIVE WEST WICKHAM KENT BR4 9AJ | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-05-28 |
Appointmen | 2020-05-28 |
Meetings o | 2020-05-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 ENVIRONMENTAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as HOLMES ENVIRONMENTAL SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HOLMES ENVIRONMENTAL SERVICES LIMITED | Event Date | 2020-05-28 |
Initiating party | Event Type | Appointmen | |
Defending party | HOLMES ENVIRONMENTAL SERVICES LIMITED | Event Date | 2020-05-28 |
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 Type | Meetings o | |
Defending party | HOLMES ENVIRONMENTAL SERVICES LIMITED | Event Date | 2020-05-13 |
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. |