HOLMES MASTER ISSUER 2 PLC
Overview
Company Name | HOLMES MASTER ISSUER 2 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 06920801 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HOLMES MASTER ISSUER 2 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HOLMES MASTER ISSUER 2 PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Director's details changed for Mr Mark Howard Filer on Dec 14, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Martin Mcdermott on Dec 14, 2011 | 3 pages | CH01 | ||||||||||
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on Dec 19, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 8 pages | MG02 | ||||||||||
Director's details changed for Wilmington Trust Sp Services (London) Limited on May 31, 2011 | 2 pages | CH02 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Martin Green on May 31, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ruth Samson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sunil Masson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Director's details changed for David Martin Green on Apr 08, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Appointment of Sunil Masson as a director | 3 pages | AP01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 66 pages | 395 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Application to commence business | 2 pages | 117 | ||||||||||
| ||||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of HOLMES MASTER ISSUER 2 PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 139153620001 | |||||||
FILER, Mark Howard | Director | c/o Wilmington Trust Sp Services (London) Limited Kings Arms Yard EC2R 7AF London Third Floor 1 United Kingdom | United Kingdom | British | Company Director | 108927600003 | ||||
GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 157202700001 | ||||
MCDERMOTT, Martin | Director | c/o Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard EC2R 7AF London Third Floor United Kingdom | England | British | Company Director | 74724160001 | ||||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | 24311810024 | |||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
HUTCHINSON, Marc Sandford | Director | 74 South Hill Park Hampstead NW3 2SN London | United Kingdom | Australian | Solicitor | 41799940002 | ||||
LUGONJIC, Svjetlana | Director | Jensen House 41 Wellington Way E3 4XL London 6 | Croatian | Solicitor | 138643100001 | |||||
MASSON, Sunil | Director | 6 Broad Street Place LWD8HFLEC2M 7JH London Fifth Floor | United Kingdom | British | Company Director | 76262480001 | ||||
SAMSON, Ruth Louise | Director | 12 Gun Wharf 130 Wapping High Street E1W 2NH London | United Kingdom | British | Company Director | 94097120003 |
Does HOLMES MASTER ISSUER 2 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does HOLMES MASTER ISSUER 2 PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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