Company NameHolmes Financing (No.9) Plc
Company StatusDissolved
Company Number05115696
CategoryPublic Limited Company
Incorporation Date29 April 2004(19 years, 11 months ago)
Dissolution Date25 November 2011 (12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 months after company formation)
Appointment Duration7 years, 4 months (closed 25 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(2 years, 6 months after company formation)
Appointment Duration5 years (closed 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(3 years, 6 months after company formation)
Appointment Duration4 years (closed 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed29 April 2004(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameAbbey National Nominees Limited (Corporation)
StatusClosed
Appointed30 September 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 25 November 2011)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 November 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2011Full accounts made up to 31 December 2010 (22 pages)
2 June 2011Full accounts made up to 31 December 2010 (22 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Declaration of solvency (4 pages)
27 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-07
(1 page)
27 April 2011Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 27 April 2011 (2 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Declaration of solvency (4 pages)
27 April 2011Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 27 April 2011 (2 pages)
27 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (41 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (41 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 50,000
(6 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 50,000
(6 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Return made up to 29/04/09; full list of members (5 pages)
13 May 2009Return made up to 29/04/09; full list of members (5 pages)
13 January 2009Director's Change Of Particulars Ruth Louise Samson Logged Form (1 page)
13 January 2009Director's change of particulars ruth louise samson logged form (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment Terminated Secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Director's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page)
13 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Return made up to 29/04/08; full list of members (5 pages)
8 May 2008Return made up to 29/04/08; full list of members (5 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (16 pages)
3 July 2007Full accounts made up to 31 December 2006 (16 pages)
15 May 2007Return made up to 29/04/07; full list of members (6 pages)
15 May 2007Return made up to 29/04/07; full list of members (6 pages)
20 November 2006New director appointed (5 pages)
20 November 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
14 August 2006New director appointed (12 pages)
14 August 2006New director appointed (12 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 29/04/06; full list of members (6 pages)
18 May 2006Return made up to 29/04/06; full list of members (6 pages)
24 April 2006Full accounts made up to 31 December 2005 (16 pages)
24 April 2006Full accounts made up to 31 December 2005 (16 pages)
20 December 2005Particulars of mortgage/charge (40 pages)
20 December 2005Particulars of mortgage/charge (40 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
26 May 2005Return made up to 29/04/05; full list of members (3 pages)
26 May 2005Return made up to 29/04/05; full list of members (3 pages)
13 July 2004Registered office changed on 13/07/04 from: abbey national house 2 triton square london EC1Y 8YY (1 page)
13 July 2004Registered office changed on 13/07/04 from: abbey national house 2 triton square london EC1Y 8YY (1 page)
7 July 2004New director appointed (9 pages)
7 July 2004New director appointed (9 pages)
14 June 2004Application to commence business (2 pages)
14 June 2004Application to commence business (2 pages)
14 June 2004Certificate of authorisation to commence business and borrow (1 page)
14 June 2004Certificate of authorisation to commence business and borrow (1 page)
7 June 2004Ad 24/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 June 2004Ad 24/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2004New director appointed (10 pages)
19 May 2004New director appointed (7 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (10 pages)
19 May 2004New director appointed (7 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Director resigned (1 page)
29 April 2004Incorporation (17 pages)
29 April 2004Incorporation (17 pages)