Holmes Metrotech Limited

DataGardener
holmes metrotech limited
dissolved
Unknown

Holmes Metrotech Limited

08152965Private Limited With Share Capital

31St Floor 40 Bank Street, London, E145NR
Incorporated

23/07/2012

Company Age

13 years

Directors

4

Employees

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Holmes Metrotech Limited (08152965) is a private limited with share capital incorporated on 23/07/2012 (13 years old) and registered in london, E145NR. The company operates under SIC code 43210 - electrical installation.

Holmes metrotech limited is a construction company based out of 216-218 main road biggin hill, westerham, united kingdom.

Private Limited With Share Capital
SIC: 43210
Unknown
Incorporated 23/07/2012
E145NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:24-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2023
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:29-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-04-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:13-11-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:25-10-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-09-2012
Capital Allotment Shares
Category:Capital
Date:06-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2012
Termination Director Company With Name
Category:Officers
Date:25-07-2012
Incorporation Company
Category:Incorporation
Date:23-07-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date20/12/2018
Latest Accounts31/03/2018

Trading Addresses

31St Floor 40 Bank Street, London, E145NRRegistered
Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN161TW

Related Companies

1

Contact

01689452950
www.weareholmes.co.uk
31St Floor 40 Bank Street, London, E145NR