HOLMES MASTER ISSUER 2 PLC

Register to unlock more data on OkredoRegister

HOLMES MASTER ISSUER 2 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06920801

Incorporation date

01/06/2009

Size

Full

Contacts

Registered address

Registered address

76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon26/07/2012
Final Gazette dissolved following liquidation
dot icon26/04/2012
Return of final meeting in a members' voluntary winding up
dot icon20/12/2011
Director's details changed for Mr Mark Howard Filer on 2011-12-14
dot icon20/12/2011
Director's details changed for Martin Mcdermott on 2011-12-14
dot icon19/12/2011
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 2011-12-19
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2011
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon26/05/2011
Termination of appointment of Ruth Samson as a director
dot icon26/05/2011
Termination of appointment of Sunil Masson as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon09/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon13/12/2009
Appointment of Sunil Masson as a director
dot icon01/10/2009
Registered office changed on 01/10/2009 from abbey national house 2 triton square regent's place london NW1 3AN
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2009
Director Appointed David Martin Green Logged Form
dot icon09/07/2009
Ad 07/07/09 gbp si 49998@1=49998 gbp ic 2/50000
dot icon08/07/2009
Application to commence business
dot icon30/06/2009
Director appointed david martin green
dot icon24/06/2009
Appointment Terminated Secretary trusec LIMITED
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Registered office changed on 24/06/2009 from 2 lambs passage london EC1Y 8BB
dot icon24/06/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon24/06/2009
Appointment Terminated Director svjetlana lugonjic
dot icon24/06/2009
Appointment Terminated Director marc hutchinson
dot icon24/06/2009
Secretary appointed abbey national nominees LIMITED
dot icon24/06/2009
Director appointed wilmington trust sp services (london) LIMITED
dot icon24/06/2009
Director appointed mark howard filer
dot icon24/06/2009
Director appointed ruth louise samson
dot icon24/06/2009
Director appointed martin mcdermott
dot icon01/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
18/06/2009 - Present
571
Masson, Sunil
Director
18/06/2009 - 04/05/2011
204
TRUSEC LIMITED
Nominee Secretary
01/06/2009 - 18/06/2009
1125
Mcdermott, Martin
Director
18/06/2009 - Present
197
Green, David Martin
Director
18/06/2009 - Present
144

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLMES MASTER ISSUER 2 PLC

HOLMES MASTER ISSUER 2 PLC is an(a) Dissolved company incorporated on 01/06/2009 with the registered office located at 76 Shoe Lane, London EC4A 3JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLMES MASTER ISSUER 2 PLC?

toggle

HOLMES MASTER ISSUER 2 PLC is currently Dissolved. It was registered on 01/06/2009 and dissolved on 26/07/2012.

Where is HOLMES MASTER ISSUER 2 PLC located?

toggle

HOLMES MASTER ISSUER 2 PLC is registered at 76 Shoe Lane, London EC4A 3JB.

What does HOLMES MASTER ISSUER 2 PLC do?

toggle

HOLMES MASTER ISSUER 2 PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOLMES MASTER ISSUER 2 PLC?

toggle

The latest filing was on 26/07/2012: Final Gazette dissolved following liquidation.