About

Registered Number: 01437175
Date of Incorporation: 13/07/1979 (44 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: The Studio, 37 Redington Road, Hampstead, London, NW3 7QY

 

Founded in 1979, Holmes Corporation Ltd have registered office in Hampstead, London, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Andrew John N/A 08 March 1996 1
MACDONALD, David John N/A 07 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HEGARTY, Gary Philip N/A 11 May 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 25 June 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 10 June 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 November 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
123 - Notice of increase in nominal capital 20 August 2002
363a - Annual Return 23 July 2002
AA - Annual Accounts 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
353 - Register of members 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 01 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 07 October 1999
363a - Annual Return 24 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 08 December 1997
363a - Annual Return 01 September 1997
363a - Annual Return 26 November 1996
288 - N/A 01 October 1996
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 08 March 1996
363x - Annual Return 15 November 1995
AA - Annual Accounts 31 October 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 31 August 1994
AA - Annual Accounts 31 October 1993
363x - Annual Return 17 September 1993
288 - N/A 24 May 1993
363x - Annual Return 16 September 1992
AA - Annual Accounts 13 August 1992
RESOLUTIONS - N/A 30 June 1992
RESOLUTIONS - N/A 30 June 1992
CERT10 - Re-registration of a company from public to private 30 June 1992
MAR - Memorandum and Articles - used in re-registration 30 June 1992
53 - Application by a public company for re-registration as a private company 30 June 1992
MEM/ARTS - N/A 23 June 1992
287 - Change in situation or address of Registered Office 19 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
363x - Annual Return 27 March 1992
AA - Annual Accounts 27 February 1992
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 09 April 1991
288 - N/A 18 March 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 08 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 09 August 1990
88(2)P - N/A 24 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1990
RESOLUTIONS - N/A 11 July 1990
RESOLUTIONS - N/A 11 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
288 - N/A 11 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 02 August 1989
288 - N/A 12 June 1989
288 - N/A 12 June 1989
MEM/ARTS - N/A 10 February 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 January 1989
288 - N/A 25 January 1989
RESOLUTIONS - N/A 24 January 1989
RESOLUTIONS - N/A 24 January 1989
RESOLUTIONS - N/A 24 January 1989
RESOLUTIONS - N/A 24 January 1989
PUC 2 - N/A 24 January 1989
123 - Notice of increase in nominal capital 24 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1989
395 - Particulars of a mortgage or charge 05 April 1988
395 - Particulars of a mortgage or charge 18 February 1988
395 - Particulars of a mortgage or charge 18 February 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 04 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
CERTNM - Change of name certificate 27 January 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 11 November 1986
REREG(U) - N/A 15 September 1986
123 - Notice of increase in nominal capital 30 July 1985

Mortgages & Charges

Description Date Status Charge by
Sub-mortgage 24 April 1992 Fully Satisfied

N/A

Assignment by way of security 03 April 1992 Fully Satisfied

N/A

Agreement and charge 31 March 1988 Fully Satisfied

N/A

Legal mortgage 15 February 1988 Fully Satisfied

N/A

Mortgage debenture 12 February 1988 Fully Satisfied

N/A

Assignment 02 September 1983 Fully Satisfied

N/A

Mortgage debenture 27 July 1982 Fully Satisfied

N/A

Legal charge 08 March 1982 Fully Satisfied

N/A

Charge 26 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.