Company NameHolmes Financing (No.10) Plc
Company StatusDissolved
Company Number05865155
CategoryPublic Limited Company
Incorporation Date3 July 2006(17 years, 9 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 NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 25 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 25 November 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (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
Appointed11 April 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (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
Appointed19 July 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 25 November 2011)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameAbbey National Nominees Limited (Corporation)
StatusClosed
Appointed30 September 2008(2 years, 3 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 Marc Sandford Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 South Hill Park
Hampstead
London
NW3 2SN
Director NameGoran Jesper Johansson
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleLawyer
Correspondence Address91-99 Pentonville Road
London
N1 9LG
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(3 weeks, 4 days 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed19 July 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

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

Shareholders

50k at 1Holmes Holdings Limited
100.00%
Ordinary
1 at 1Holmes Holdings Limited And Martin Mcdermott
0.00%
Ordinary

Financials

Year2014
Turnover£9,063,000
Net Worth£50,000
Cash£13,000

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 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-07
(1 page)
27 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 2011Declaration of solvency (4 pages)
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 2011Appointment of a voluntary liquidator (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 (46 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (46 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 50,000
(6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 50,000
(6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 50,000
(6 pages)
25 May 2010Full accounts made up to 31 December 2009 (22 pages)
25 May 2010Full accounts made up to 31 December 2009 (22 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regent`s place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regent`s place london NW1 3AN (1 page)
6 July 2009Return made up to 03/07/09; full list of members (5 pages)
6 July 2009Return made up to 03/07/09; full list of members (5 pages)
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 January 2009Director's change of particulars ruth louise samson logged form (1 page)
13 January 2009Director appointed sunil masson (10 pages)
13 January 2009Director's Change Of Particulars Ruth Louise Samson Logged Form (1 page)
13 January 2009Director appointed sunil masson (10 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)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 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)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
12 July 2007Return made up to 03/07/07; full list of members (7 pages)
12 July 2007Return made up to 03/07/07; full list of members (7 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
16 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
16 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
14 August 2006New director appointed (12 pages)
14 August 2006New director appointed (12 pages)
14 August 2006Particulars of mortgage/charge (45 pages)
14 August 2006Particulars of mortgage/charge (45 pages)
10 August 2006New director appointed (4 pages)
10 August 2006New director appointed (4 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (7 pages)
8 August 2006New director appointed (13 pages)
8 August 2006New director appointed (7 pages)
8 August 2006Location of register of members (1 page)
8 August 2006New director appointed (13 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Ad 25/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 August 2006Ad 25/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 July 2006New director appointed (6 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New director appointed (6 pages)
31 July 2006New secretary appointed (2 pages)
26 July 2006Certificate of authorisation to commence business and borrow (1 page)
26 July 2006Certificate of authorisation to commence business and borrow (1 page)
26 July 2006Application to commence business (2 pages)
26 July 2006Application to commence business (2 pages)
3 July 2006Incorporation (62 pages)
3 July 2006Incorporation (62 pages)