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

HOLMES CARE (MUGIEMOSS) LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
04330116
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Holmes Care (mugiemoss) Ltd
HOLMES CARE (MUGIEMOSS) LIMITED was founded on 2001-11-28 and had its registered office in Upminster. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
HOLMES CARE (MUGIEMOSS) LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
BROOMCO (2733) LIMITED23/10/2008
Filing Information
Company Number 04330116
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2017-01-21 05:25:10
Primary Source:Companies House
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 CARE (MUGIEMOSS) LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 2002-12-20
INDUMATI LAKHANI
Director 2002-12-20
SHIRAZ LAKHANI
Director 2002-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-11-28 2002-12-20
DLA NOMINEES LIMITED
Nominated Director 2001-11-28 2002-12-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-11-28 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Liquidation
INDUMATI LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Liquidation
INDUMATI LAKHANI HOLMES CARE (NELSON) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
INDUMATI LAKHANI THE HOLMES CARE HOLDINGS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Liquidation
INDUMATI LAKHANI CENTRAL CARE LIMITED Company Secretary 2006-11-20 CURRENT 1994-03-28 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
INDUMATI LAKHANI AVIEMORE HOMES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Liquidation
INDUMATI LAKHANI MORAR PROPERTIES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Active
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI LAKEWOOD LIMITED Company Secretary 2000-10-06 CURRENT 2000-09-22 Liquidation
INDUMATI LAKHANI BAIRDLOCH LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Liquidation
INDUMATI LAKHANI THE HOLMES CARE LIMITED Company Secretary 1994-11-03 CURRENT 1994-11-03 Active
INDUMATI LAKHANI CARE COTTAGE LIMITED Company Secretary 1994-11-01 CURRENT 1994-11-01 Active
INDUMATI LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
INDUMATI LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2014-04-28 CURRENT 2006-04-25 Active
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 Active

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-15DS01APPLICATION FOR STRIKING-OFF
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043301160001
2015-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0128/11/15 FULL LIST
2015-02-10AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0128/11/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0128/11/13 FULL LIST
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-12-19AR0128/11/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 228 ST MARY'S LANE UPMINSTER ESSEX RM14 3DH UNITED KINGDOM
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 435 SAINT MARYS LANE UPMINSTER ESSEX RM14 3NU
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-01-10AR0128/11/11 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-12-10AR0128/11/10 FULL LIST
2010-05-17AR0128/11/09 FULL LIST
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-06GAZ1FIRST GAZETTE
2010-01-08AUDAUDITOR'S RESIGNATION
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-03363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-23CERTNMCOMPANY NAME CHANGED BROOMCO (2733) LIMITED CERTIFICATE ISSUED ON 23/10/08
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-13225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-07363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-09363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-27363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-03-08363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-2888(2)RAD 20/12/02--------- £ SI 98@1=98 £ IC 2/100
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOLMES CARE (MUGIEMOSS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against HOLMES CARE (MUGIEMOSS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOLMES CARE (MUGIEMOSS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-03-31

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 CARE (MUGIEMOSS) LIMITED

Intangible Assets
Patents
We have not found any records of HOLMES CARE (MUGIEMOSS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMES CARE (MUGIEMOSS) LIMITED
Trademarks
We have not found any records of HOLMES CARE (MUGIEMOSS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMES CARE (MUGIEMOSS) 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 (99999 - Dormant Company) as HOLMES CARE (MUGIEMOSS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOLMES CARE (MUGIEMOSS) 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 TypeProposal to Strike Off
Defending partyHOLMES CARE (MUGIEMOSS) LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMES CARE (MUGIEMOSS) 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 CARE (MUGIEMOSS) 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.