About

Registered Number: 01202632
Date of Incorporation: 06/03/1975 (50 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (6 years ago)
Registered Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

Holmes & Marchant Field-force Ltd was setup in 1975, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Holmes & Marchant Field-force Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Brian William N/A 30 June 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
CS01 - N/A 12 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 28 June 2015
AD01 - Change of registered office address 28 June 2015
AD01 - Change of registered office address 28 June 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
225 - Change of Accounting Reference Date 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 04 May 2000
RESOLUTIONS - N/A 21 November 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 06 April 1999
AUD - Auditor's letter of resignation 21 September 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 14 April 1998
287 - Change in situation or address of Registered Office 19 August 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 16 April 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 16 May 1996
288 - N/A 22 August 1995
288 - N/A 17 August 1995
CERTNM - Change of name certificate 29 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 29 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 21 April 1992
288 - N/A 12 August 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
287 - Change in situation or address of Registered Office 15 February 1991
288 - N/A 03 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1990
395 - Particulars of a mortgage or charge 30 July 1990
288 - N/A 26 July 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 25 October 1989
288 - N/A 18 October 1989
363 - Annual Return 18 October 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
287 - Change in situation or address of Registered Office 07 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1989
287 - Change in situation or address of Registered Office 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 25 October 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 12 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
363 - Annual Return 07 February 1988
288 - N/A 11 January 1988
CERTNM - Change of name certificate 09 December 1987
395 - Particulars of a mortgage or charge 30 November 1987
288 - N/A 30 November 1987
AA - Annual Accounts 13 October 1987
288 - N/A 30 September 1987
395 - Particulars of a mortgage or charge 08 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1987
288 - N/A 03 January 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 July 1990 Fully Satisfied

N/A

Fixed and floating charge 26 November 1987 Fully Satisfied

N/A

Fixed and floating charge 01 September 1987 Fully Satisfied

N/A

Legal charge 10 February 1984 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Legal charge 09 May 1983 Fully Satisfied

N/A

Legal charge 15 March 1982 Fully Satisfied

N/A

Legal charge 15 March 1982 Fully Satisfied

N/A

Mortgage 01 March 1982 Fully Satisfied

N/A

Legal charge 04 September 1981 Fully Satisfied

N/A

Legal charge 20 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.