PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED
Overview
| Company Name | PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01506060 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED located?
| Registered Office Address | 10 St. Helens Road SA1 4AW Swansea |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARK INDUSTRIAL SUPPLIES (WALES) LIMITED | Oct 10, 1986 | Oct 10, 1986 |
| THORNE AUTO AND ENGINEERING SUPPLIES LIMITED | Jul 04, 1980 | Jul 04, 1980 |
What are the latest accounts for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 14, 2025 |
| Next Confirmation Statement Due | Dec 28, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2024 |
| Overdue | Yes |
What are the latest filings for PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Unit 3 Hedel Road Cardiff CF11 8DJ Wales to 10 st. Helens Road Swansea SA1 4AW on Jun 20, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Emma Corrina Holland as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Nigel Andrew Evans as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Mahota Investments Ltd as a person with significant control on Sep 26, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Derek Keith Thomas as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Alexander Manny as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Anthony Michael Hurford as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Emma Corrina Holland as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Andrew Evans as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Derek Keith Thomas as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Alexander Manny as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 39 Llandennis Road Cardiff CF23 6EE Wales to Unit 3 Hedel Road Cardiff CF11 8DJ on Jul 22, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Nigel Andrew | Director | Hedel Road CF11 8DJ Cardiff Unit 3 Wales United Kingdom | Wales | British | 301699330001 | |||||
| HOLLAND, Emma Corrina | Director | Hedel Road CF11 8DJ Cardiff Unit 3 Wales United Kingdom | Wales | British | 186083710001 | |||||
| THORNE, Linda | Secretary | 16 Victoria Park Road West CF5 1EZ Cardiff South Glamorgan | British | 11962390001 | ||||||
| HURFORD, Simon Anthony Michael | Director | Llandennis Road CF23 6EE Cardiff 39 Wales | United Kingdom | British | 149975930001 | |||||
| MANNY, James Alexander | Director | Western Industrial Estate CF83 1BQ Caerphilly Unit 5 Varlin Court Wales | Wales | British | 175611040001 | |||||
| RAYER, Jeffrey Albert | Director | 9 St Gowar Avenue Heath Cardiff | British | 59362440001 | ||||||
| THOMAS, Derek Keith | Director | Western Industrial Estate CF83 1BQ Caerphilly Unit 5 Varlin Court Wales | England | British | 285570720001 | |||||
| THORNE, Katherine Elizabeth | Director | 23 Perclose CF64 4JL Dinas Powys Vale Of Glamorgan | United Kingdom | British | 59362380003 | |||||
| THORNE, Linda | Director | 16 Victoria Park Road West CF5 1EZ Cardiff South Glamorgan | Wales | British | 11962390001 | |||||
| THORNE, Michael Robert | Director | 16 St Mary's Court Cwrt Yr Ala Gardens, Caerau CF5 5PU Cardiff | British | 113791250001 | ||||||
| THORNE, Robert William | Director | 16 Victoria Park Road West CF5 1EZ Cardiff South Glamorgan | Wales | British | 11962400001 | |||||
| THORNE, Stanley | Director | 10 Penllyn Road CF5 1NW Cardiff | British | 55163530001 |
Who are the persons with significant control of PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nigel Andrew Evans | Sep 26, 2022 | CF11 9DD Cardiff 68 Kings Road Wales | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Emma Corrina Holland | Sep 26, 2022 | CF11 9DD Cardiff 68 Kings Road Wales | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mahota Investments Ltd | Oct 20, 2020 | Llandennis Road CF23 6EE Cardiff 39 Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robert Thorne Group Limited | Apr 06, 2016 | Greenwood Close Cardiff Gate Business Park CF23 8AA Cardiff Radnor House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Thorne | Apr 06, 2016 | Victoria Park CF5 1EZ Cardiff 16 Victoria Park Road West Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Thorne | Apr 06, 2016 | Victoria Park CF5 1EZ Cardiff 16 Victoria Park Road West Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Katherine Elizabeth Thorne | Apr 06, 2016 | CF64 4JL Dinas Powys 23 Perclose Vale Of Glamorgan United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0