HOLMES HEATON LIMITED

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

    Company NameHOLMES HEATON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02596281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOLMES HEATON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOLMES HEATON LIMITED located?

    Registered Office Address
    Top Floor West, Wharfebank House Wharfebank Mills
    Ilkley Road
    LS21 3JP Otley
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLMES HEATON LIMITED?

    Previous Company Names
    Company NameFromUntil
    KROY WOOLS LIMITEDDec 10, 1997Dec 10, 1997
    KROY WOOLS U.K. LIMITEDAug 15, 1991Aug 15, 1991
    PARTRAISE LIMITEDMar 28, 1991Mar 28, 1991

    What are the latest accounts for HOLMES HEATON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for HOLMES HEATON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Damp as a director on Apr 06, 2022

    1 pagesTM01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on May 04, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 28, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Mar 28, 2018 with updates

    5 pagesCS01

    Appointment of Mr Laurence Hamilton as a director on Mar 31, 2017

    3 pagesAP01

    Appointment of Paul David Damp as a director on Mar 31, 2017

    3 pagesAP01

    Confirmation statement made on Mar 28, 2017 with updates

    6 pagesCS01

    Termination of appointment of Peter Dominic Birthistle as a director on Dec 30, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2017

    RES15

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Registration of charge 025962810002

    23 pagesMR01

    Who are the officers of HOLMES HEATON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Julian
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    Secretary
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    British44995320003
    BOND, Julian
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    Director
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    United KingdomBritish44995320003
    HAMILTON, Laurence
    St James Square
    M2 6DN Manchester
    No 1
    Greater Manchester
    England
    Director
    St James Square
    M2 6DN Manchester
    No 1
    Greater Manchester
    England
    EnglandBritish28868990001
    DAMP, Paul David
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    Secretary
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    Canadian230526150001
    REYNOLDS, Jill Elizabeth
    28 Stanks Gardens
    Swarcliffe
    LS14 5PW Leeds
    West Yorkshire
    Secretary
    28 Stanks Gardens
    Swarcliffe
    LS14 5PW Leeds
    West Yorkshire
    British44995250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    ATKINS, Joseph Victor
    9 Fallingbrook Drive
    M1N 1B3 Scarborough
    Ontario
    Canada
    Director
    9 Fallingbrook Drive
    M1N 1B3 Scarborough
    Ontario
    Canada
    CanadaCanadian92218410001
    BIRTHISTLE, Peter Dominic
    Floor Europa House
    Harcourt Centre Harcourt Street
    Dublin 2
    3rd
    Ireland
    Director
    Floor Europa House
    Harcourt Centre Harcourt Street
    Dublin 2
    3rd
    Ireland
    IrelandIrish182596510001
    CRUICKSHANK, Norman Hamish
    38 Blair Athol Crescent
    FOREIGN Islington
    Ontario M9a 1x5
    Canada
    Director
    38 Blair Athol Crescent
    FOREIGN Islington
    Ontario M9a 1x5
    Canada
    Canadian14083180001
    DAMP, Paul David
    St James Square
    M2 6DN Manchester
    No 1
    Greater Manchester
    England
    Director
    St James Square
    M2 6DN Manchester
    No 1
    Greater Manchester
    England
    CanadaCanadian230526150001
    DAMP, Paul David
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    Director
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    CanadaCanadian230526150001
    HAMILTON, Laurence
    205 Woodfield Road
    HG1 4JE Harrogate
    North Yorkshire
    Director
    205 Woodfield Road
    HG1 4JE Harrogate
    North Yorkshire
    EnglandBritish28868990001
    HEARN, John Robert
    29 Swansdown Drive
    FOREIGN Willowdale
    Ontario M2l 2n2
    Canada
    Director
    29 Swansdown Drive
    FOREIGN Willowdale
    Ontario M2l 2n2
    Canada
    Canadian14083170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HOLMES HEATON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kroy International Inc.
    King Street E
    Suite 301
    M5C 1G4 Toronto
    95
    Ontario
    Canada
    Apr 06, 2016
    King Street E
    Suite 301
    M5C 1G4 Toronto
    95
    Ontario
    Canada
    No
    Legal FormInc
    Country RegisteredCanada
    Legal AuthorityCanadian
    Place RegisteredOntario, Canada
    Registration Number1221546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOLMES HEATON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 04, 2014
    Delivered On Jul 04, 2014
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    Mortgage debenture
    Created On Sep 20, 1996
    Delivered On Sep 27, 1996
    Outstanding
    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
    • Sep 27, 1996Registration of a charge (395)

    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