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

HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S11,
Company Registration Number
05405245
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About Holmes Engineering Compaction Containers Ltd
HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED was founded on 2005-03-29 and had its registered office in Sheffield. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 05405245
Date formed 2005-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-15 07:17:29
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 ENGINEERING COMPACTION CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
MARK LESLIE MILLER
Company Secretary 2015-09-22
GARY HATTERSLEY
Director 2007-01-18
CLAIRE MILLER
Director 2014-02-20
MARK LESLIE MILLER
Director 2005-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON NEAL
Company Secretary 2005-03-29 2015-09-22
DAVID FENLON
Director 2007-01-18 2014-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY HATTERSLEY MILLHAT TESTING LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
GARY HATTERSLEY MILLHAT CONTAINERS LIMITED Director 2015-11-30 CURRENT 2015-11-30 In Administration/Administrative Receiver
GARY HATTERSLEY OFFSHORE CONTAINER CONSULTANTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
GARY HATTERSLEY ACORN CONTAINER COMPANY LIMITED Director 2005-04-01 CURRENT 2001-01-02 Dissolved 2018-06-06
CLAIRE MILLER PENNINE (ELECTRICAL REWINDING) LIMITED Director 2016-11-23 CURRENT 1973-06-18 Dissolved 2017-03-28
CLAIRE MILLER ACORN CONTAINER COMPANY LIMITED Director 2014-02-20 CURRENT 2001-01-02 Dissolved 2018-06-06
MARK LESLIE MILLER INTERACTIVE GLAZING SYSTEMS LIMITED Director 2005-07-07 CURRENT 2003-07-09 Dissolved 2013-10-15
MARK LESLIE MILLER ACORN CONTAINER COMPANY LIMITED Director 2001-01-25 CURRENT 2001-01-02 Dissolved 2018-06-06

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2017
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 63 STALKER LEES ROAD SHEFFIELD S11 8NP
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-28AP03SECRETARY APPOINTED MR MARK LESLIE MILLER
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY SHARON NEAL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0129/03/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE MILLER / 03/03/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HATTERSLEY / 03/03/2015
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0129/03/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MISS CLAIRE MILLER
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FENLON
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 FULL LIST
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0129/03/11 FULL LIST
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON NEAL / 08/03/2011
2010-11-2688(2)CAPITALS NOT ROLLED UP
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0129/03/10 FULL LIST
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MILLER / 06/06/2008
2008-05-15363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-26288aNEW DIRECTOR APPOINTED
2006-05-30363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-05-11
Notice of Intended Dividends2016-12-16
Appointment of Liquidators2016-02-05
Resolutions for Winding-up2016-02-05
Meetings of Creditors2016-01-19
Fines / Sanctions
No fines or sanctions have been issued against HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 25290 - Manufacture of other tanks, reservoirs and containers of metal

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ENGINEERING COMPACTION CONTAINERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED

HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED has registered 1 patents

GB2429446 ,

Domain Names
We do not have the domain name information for HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED
Trademarks
We have not found any records of HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMES ENGINEERING COMPACTION CONTAINERS 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as HOLMES ENGINEERING COMPACTION CONTAINERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLMES ENGINEERING COMPACTION CONTAINERS 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 TypeNotice of Intended Dividends
Defending partyHOLMES ENGINEERING COMPACTION CONTAINERS LIMITEDEvent Date2016-12-13
Principal Trading Address: Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 11 January 2017, to send their proofs of debt to the undersigned, Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, the joint liquidator, and if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 11 January 2017. Date of appointment: 27 January 2016 Office holder details: Lisa Jane Hogg and Emma Bower (IP Nos. 9037 and 17650) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: Helena Perevalova, Tel: 0114 2356780.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOLMES ENGINEERING COMPACTION CONTAINERS LIMITEDEvent Date2016-01-27
Lisa Jane Hogg and Emma Bower , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Emma Finch. Other: Creditors are invited to submit their claims to the Joint Liquidators at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOLMES ENGINEERING COMPACTION CONTAINERS LIMITEDEvent Date2016-01-27
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to Appoint Liquidators: That Lisa Jane Hogg and Emma Bower of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Lisa Jane Hogg and Emma Bower were confirmed by the creditors. Date of which Resolutions were passed: 27 January 2016 Mark Miller , Director : Lisa Jane Hogg , IP number: 9037 and Emma Bower , IP number: 17650 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Emma Finch
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOLMES ENGINEERING COMPACTION CONTAINERS LIMITEDEvent Date2016-01-27
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) , that the Joint Liquidators have summoned a general meeting of the Company's creditors which will be held at the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 24 May 2017 at 10.00 am for the purpose of seeking approval to the Joint Liquidators' request to increase their remuneration to a maximum of 50,226.13 as detailed within the body of the annual progress report dated 27 March 2017, under the provisions of Rule 4.131AB of the Insolvency Rules 1986. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 27 January 2016 Office Holder Details: Lisa Jane Hogg (IP No. 9037 ) and Emma Bower (IP No. 17650 ) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: The Joint Liquidators, Tel: 0114 235 6780 . Alternative contact: Helena Perevalova. Ag IF20443
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOLMES ENGINEERING COMPACTION CONTAINERS LIMITEDEvent Date2016-01-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 27 January 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Lisa Jane Hogg and Emma Bower both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Emma Finch, Tel: 0114 2356780
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMES ENGINEERING COMPACTION CONTAINERS 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 ENGINEERING COMPACTION CONTAINERS 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.