HOLMES CATERING GROUP LTD

HOLMES CATERING GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOLMES CATERING GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02167866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOLMES CATERING GROUP LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HOLMES CATERING GROUP LTD located?

    Registered Office Address
    Pkf Gm 3rd Floor
    One Park Row
    LS1 5HN Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLMES CATERING GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    STAMFORD HOLDINGS LTDJan 16, 1996Jan 16, 1996
    HOLMES CATERING EQUIPMENT LIMITEDNov 05, 1987Nov 05, 1987
    GIANTZIP LIMITEDSep 22, 1987Sep 22, 1987

    What are the latest accounts for HOLMES CATERING GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for HOLMES CATERING GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 28, 2022

    20 pagesLIQ03

    Total exemption full accounts made up to Aug 31, 2021

    12 pagesAA

    Previous accounting period extended from Jun 30, 2021 to Aug 31, 2021

    1 pagesAA01

    Registered office address changed from C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on Oct 21, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Brenda Anne Holmes as a director on Aug 19, 2021

    1 pagesTM01

    Termination of appointment of Paul Brian Holmes as a director on Aug 17, 2021

    1 pagesTM01

    Termination of appointment of Tracey Howard as a director on Aug 17, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 021678660005 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Who are the officers of HOLMES CATERING GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Anthony Charles
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    Secretary
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    British4777330002
    HOLMES, Julie
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    Director
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    EnglandBritish119255690001
    LAWSON, Anthony Charles
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    Director
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    EnglandBritish4777330002
    CHALK, Malcolm Richard
    Hill View Cornborough Road
    Sheriff Hutton
    YO60 6QJ York
    North Yorks
    Director
    Hill View Cornborough Road
    Sheriff Hutton
    YO60 6QJ York
    North Yorks
    EnglandBritish4777340001
    GRAVELLS, David Peter Anthony
    Sutton House, The Industrial
    Estate, Full Sutton
    YO41 1HS York
    Director
    Sutton House, The Industrial
    Estate, Full Sutton
    YO41 1HS York
    EnglandBritish105471380001
    HOLMES, Brenda Anne
    c/o Saffery Champness
    North Park Road
    HG1 5RX Harrogate
    Mitre House
    North Yorkshire
    England
    Director
    c/o Saffery Champness
    North Park Road
    HG1 5RX Harrogate
    Mitre House
    North Yorkshire
    England
    EnglandBritish119219180001
    HOLMES, Brian Stuart
    8 Manor Way
    YO3 6UH York
    North Yorkshire
    Director
    8 Manor Way
    YO3 6UH York
    North Yorkshire
    British4777350001
    HOLMES, Paul Brian
    c/o Saffery Champness
    North Park Road
    HG1 5RX Harrogate
    Mitre House
    North Yorkshire
    England
    Director
    c/o Saffery Champness
    North Park Road
    HG1 5RX Harrogate
    Mitre House
    North Yorkshire
    England
    EnglandBritish120092740001
    HOWARD, Tracey
    c/o Saffery Champness
    North Park Road
    HG1 5RX Harrogate
    Mitre House
    North Yorkshire
    England
    Director
    c/o Saffery Champness
    North Park Road
    HG1 5RX Harrogate
    Mitre House
    North Yorkshire
    England
    EnglandBritish52478870002
    POTTER, Anthony Lawson
    114 The Village
    Strensall
    YO3 5XD York
    North Yorkshire
    Director
    114 The Village
    Strensall
    YO3 5XD York
    North Yorkshire
    British4777360001
    WINTERTON, Peter Paul Luke
    9 Greendale Road
    Woolton
    L25 4RP Liverpool
    Merseyside
    Director
    9 Greendale Road
    Woolton
    L25 4RP Liverpool
    Merseyside
    United KingdomBritish118858140001

    Who are the persons with significant control of HOLMES CATERING GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Tracey Howard
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    Apr 06, 2016
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Christopher John Heselton Adams
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    Apr 06, 2016
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Miss Julie Holmes
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    Apr 06, 2016
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    Pkf Gm
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does HOLMES CATERING GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Brief description
    The freehold properties known as land at full sutton industrial estate, common lane, sutton registered at the land registry with title number YEA10654 and land lying to the north west of common lane, full sutton industrial estate, full sutton, york registered at the land registry with title number HS254397.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Jul 29, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On May 28, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at full sutton industrial estate york part t/no's YEA42608,HS277592 and YEA28395 and whole t/no YEA28396 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Jul 29, 2021Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 15, 1991
    Delivered On Mar 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1991Registration of a charge
    • Jul 29, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 1990
    Delivered On Sep 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at the airfield, full sutton, york.
    Persons Entitled
    • The Development Commission
    Transactions
    • Sep 29, 1990Registration of a charge
    • Jul 29, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 08, 1990
    Delivered On Jun 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the airfield full sutton humberside, & the proceeds or sale thereof, together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1990Registration of a charge
    • Jul 29, 2021Satisfaction of a charge (MR04)

    Does HOLMES CATERING GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Commencement of winding up
    Jul 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    3rd Floor One Park Row
    LS1 5HN Leeds
    practitioner
    3rd Floor One Park Row
    LS1 5HN Leeds

    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