Company NameHolmes Commissioning Services Limited
Company StatusDissolved
Company Number06312092
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel John Holmes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(6 days after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameMrs Shona Mary Maccleish Holmes
NationalityBritish
StatusClosed
Appointed19 July 2007(6 days after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2013)
RoleCompany Director
Correspondence Address22 Kelso Close
Rayleigh
Essex
SS6 9RT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address22 Kelso Close
Rayleigh
Essex
SS6 9RT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
12 September 2011Order of court to wind up (4 pages)
12 September 2011Order of court to wind up (4 pages)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(3 pages)
26 October 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(3 pages)
25 October 2010Secretary's details changed for Shona Holmes on 13 July 2010 (1 page)
25 October 2010Secretary's details changed for Shona Holmes on 13 July 2010 (1 page)
24 October 2010Director's details changed for Daniel John Holmes on 13 July 2010 (2 pages)
24 October 2010Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 24 October 2010 (1 page)
24 October 2010Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 24 October 2010 (1 page)
24 October 2010Director's details changed for Daniel John Holmes on 13 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
24 November 2009Compulsory strike-off action has been suspended (1 page)
24 November 2009Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
20 December 2008Compulsory strike-off action has been discontinued (1 page)
20 December 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2008Return made up to 13/07/08; full list of members (5 pages)
19 December 2008Return made up to 13/07/08; full list of members (5 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
13 July 2007Incorporation (13 pages)
13 July 2007Incorporation (13 pages)