HOLMES HEATON LIMITED
Overview
| Company Name | HOLMES HEATON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02596281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOLMES HEATON LIMITED?
| Company Name | From | Until |
|---|---|---|
| KROY WOOLS LIMITED | Dec 10, 1997 | Dec 10, 1997 |
| KROY WOOLS U.K. LIMITED | Aug 15, 1991 | Aug 15, 1991 |
| PARTRAISE LIMITED | Mar 28, 1991 | Mar 28, 1991 |
What are the latest accounts for HOLMES HEATON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for HOLMES HEATON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul David Damp as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Laurence Hamilton as a director on Mar 31, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Paul David Damp as a director on Mar 31, 2017 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Peter Dominic Birthistle as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Registration of charge 025962810002 | 23 pages | MR01 | ||||||||||
Who are the officers of HOLMES HEATON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Julian | Secretary | Broomfield House 32 Hullen Edge Road HX5 0QY Elland Yorkshire | British | 44995320003 | ||||||
| BOND, Julian | Director | Broomfield House 32 Hullen Edge Road HX5 0QY Elland Yorkshire | United Kingdom | British | 44995320003 | |||||
| HAMILTON, Laurence | Director | St James Square M2 6DN Manchester No 1 Greater Manchester England | England | British | 28868990001 | |||||
| DAMP, Paul David | Secretary | 9 Bowring Walk M3H 525 North York Ontario Canada | Canadian | 230526150001 | ||||||
| REYNOLDS, Jill Elizabeth | Secretary | 28 Stanks Gardens Swarcliffe LS14 5PW Leeds West Yorkshire | British | 44995250001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||
| ATKINS, Joseph Victor | Director | 9 Fallingbrook Drive M1N 1B3 Scarborough Ontario Canada | Canada | Canadian | 92218410001 | |||||
| BIRTHISTLE, Peter Dominic | Director | Floor Europa House Harcourt Centre Harcourt Street Dublin 2 3rd Ireland | Ireland | Irish | 182596510001 | |||||
| CRUICKSHANK, Norman Hamish | Director | 38 Blair Athol Crescent FOREIGN Islington Ontario M9a 1x5 Canada | Canadian | 14083180001 | ||||||
| DAMP, Paul David | Director | St James Square M2 6DN Manchester No 1 Greater Manchester England | Canada | Canadian | 230526150001 | |||||
| DAMP, Paul David | Director | 9 Bowring Walk M3H 525 North York Ontario Canada | Canada | Canadian | 230526150001 | |||||
| HAMILTON, Laurence | Director | 205 Woodfield Road HG1 4JE Harrogate North Yorkshire | England | British | 28868990001 | |||||
| HEARN, John Robert | Director | 29 Swansdown Drive FOREIGN Willowdale Ontario M2l 2n2 Canada | Canadian | 14083170001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HOLMES HEATON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kroy International Inc. | Apr 06, 2016 | King Street E Suite 301 M5C 1G4 Toronto 95 Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOLMES HEATON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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