HOLMES FINANCING (NO.1) PLC

HOLMES FINANCING (NO.1) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOLMES FINANCING (NO.1) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03946294
    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 FINANCING (NO.1) PLC?

    • (6512) /

    Where is HOLMES FINANCING (NO.1) PLC located?

    Registered Office Address
    76 Shoe Lane
    EC4A 3JB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLMES FINANCING (NO.1) PLC?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2628) LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for HOLMES FINANCING (NO.1) PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HOLMES FINANCING (NO.1) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on Apr 27, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 07, 2011

    LRESSP

    Director's details changed for David Martin Green on Apr 08, 2011

    2 pagesCH01

    legacy

    35 pagesMG02

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2010

    Statement of capital on Apr 01, 2010

    • Capital: GBP 50,000
    SH01

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages288c

    legacy

    8 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    7 pages363a

    Who are the officers of HOLMES FINANCING (NO.1) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133893020001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish157202700001
    MASSON, Sunil
    154 Nether Street
    West Finchley
    N3 1PG London
    Director
    154 Nether Street
    West Finchley
    N3 1PG London
    United KingdomBritish76262480001
    MCDERMOTT, Martin
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    Director
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    EnglandBritish74724160001
    SAMSON, Ruth Louise
    12 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    Director
    12 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    United KingdomBritish94097120003
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    6 Broad Street Place
    EC2M 7JH London
    Fifth Floor
    Director
    6 Broad Street Place
    EC2M 7JH London
    Fifth Floor
    24311810024
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    BARTON, Andrew
    182 Turney Road
    SE21 7JL London
    Director
    182 Turney Road
    SE21 7JL London
    British65160380001
    HUTCHINSON, Marc Sandford
    77 Ronalds Road
    N5 1XB London
    Director
    77 Ronalds Road
    N5 1XB London
    Australian41799940001
    LAKE, Peter Machin
    Flat 1,78 Strathleven Road
    SW2 5LB London
    Director
    Flat 1,78 Strathleven Road
    SW2 5LB London
    British70375050002
    PARSONS, Mark Alistair
    Brevitts Farmhouse
    Back Street
    MK18 2DH Thornborough
    Buckinghamshire
    Director
    Brevitts Farmhouse
    Back Street
    MK18 2DH Thornborough
    Buckinghamshire
    British84580800001
    ROBINSON, Mark Tyson
    9 Crofters View
    Little Wenlock
    TF6 5AU Telford
    Salop
    Director
    9 Crofters View
    Little Wenlock
    TF6 5AU Telford
    Salop
    British72901760001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    WISE, Richard James
    31 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    31 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    United KingdomBritish44370800001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Does HOLMES FINANCING (NO.1) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge (as defined)
    Created On Jul 26, 2000
    Delivered On Aug 11, 2000
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the chargee (as security trustee for the first issuer secured creditors) (as defined) and all other obligations under the deed or any other transaction document (as defined)
    Short particulars
    By way of first fixed security the contractual rights, first issuer transaction account, first issuer liquidity facility standby account, authorised investments and by way of floating charge all undertaking property and assets including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank, London Branch
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HOLMES FINANCING (NO.1) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2011Dissolved on
    Apr 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London

    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