HOLMES MASTER ISSUER 2 PLC

HOLMES MASTER ISSUER 2 PLC

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

    Company NameHOLMES MASTER ISSUER 2 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06920801
    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 MASTER ISSUER 2 PLC?

    • (7487) /

    Where is HOLMES MASTER ISSUER 2 PLC located?

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

    What are the latest accounts for HOLMES MASTER ISSUER 2 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HOLMES MASTER ISSUER 2 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Director's details changed for Mr Mark Howard Filer on Dec 14, 2011

    3 pagesCH01

    Director's details changed for Martin Mcdermott on Dec 14, 2011

    3 pagesCH01

    Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on Dec 19, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2011

    LRESSP

    legacy

    8 pagesMG02

    Director's details changed for Wilmington Trust Sp Services (London) Limited on May 31, 2011

    2 pagesCH02

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2011

    Statement of capital on Jun 02, 2011

    • Capital: GBP 50,000
    SH01

    Director's details changed for David Martin Green on May 31, 2011

    2 pagesCH01

    Termination of appointment of Ruth Samson as a director

    1 pagesTM01

    Termination of appointment of Sunil Masson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

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

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Appointment of Sunil Masson as a director

    3 pagesAP01

    legacy

    1 pages287

    legacy

    66 pages395

    legacy

    4 pages288a

    legacy

    2 pages88(2)

    Application to commence business

    2 pages117
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 08, 2009

    legacy

    CERT8A

    legacy

    4 pages288a

    Who are the officers of HOLMES MASTER ISSUER 2 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
    139153620001
    FILER, Mark Howard
    c/o Wilmington Trust Sp Services (London) Limited
    Kings Arms Yard
    EC2R 7AF London
    Third Floor 1
    United Kingdom
    Director
    c/o Wilmington Trust Sp Services (London) Limited
    Kings Arms Yard
    EC2R 7AF London
    Third Floor 1
    United Kingdom
    United KingdomBritishCompany Director108927600003
    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 KingdomBritishChartered Accountant157202700001
    MCDERMOTT, Martin
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    Director
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    EnglandBritishCompany Director74724160001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    1 King's Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    Director
    1 King's Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    24311810024
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    HUTCHINSON, Marc Sandford
    74 South Hill Park
    Hampstead
    NW3 2SN London
    Director
    74 South Hill Park
    Hampstead
    NW3 2SN London
    United KingdomAustralianSolicitor41799940002
    LUGONJIC, Svjetlana
    Jensen House
    41 Wellington Way
    E3 4XL London
    6
    Director
    Jensen House
    41 Wellington Way
    E3 4XL London
    6
    CroatianSolicitor138643100001
    MASSON, Sunil
    6 Broad Street Place
    LWD8HFLEC2M 7JH London
    Fifth Floor
    Director
    6 Broad Street Place
    LWD8HFLEC2M 7JH London
    Fifth Floor
    United KingdomBritishCompany Director76262480001
    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 KingdomBritishCompany Director94097120003

    Does HOLMES MASTER ISSUER 2 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second master issuer deed of charge
    Created On Jul 16, 2009
    Delivered On Aug 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the second master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge all rights in the second master issuer transaction documents,second master issuer transaction accounts, authorised investments, all undertaking property and assets, see image for full details.
    Persons Entitled
    • The Bank of New York Mellon Acting Through Its London Branch (Second Master Issuer Security Trustee) for Itself and on Behalf of the Second Master Issuer Secured Creditors
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Nov 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HOLMES MASTER ISSUER 2 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2012Dissolved on
    Dec 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    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

    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