SQUIRE T.HOLMES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2LE

Company number 00493091
Status Liquidation
Incorporation Date 21 March 1951
Company Type Private Limited Company
Address AUGUSTA KENT LIMITED, THE CLOCKTOWER, CLOCKTOWER SQUARE ST GEORGES STREET, CANTERBURY, KENT, CT1 2LE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 16 February 2017; Registered office address changed from Hemdyke House Silver Street Owston Ferry Doncaster South Yorkshire DN9 1RN to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 26 February 2016; Declaration of solvency. The most likely internet sites of SQUIRE T.HOLMES LIMITED are www.squiretholmes.co.uk, and www.squire-t-holmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. Squire T Holmes Limited is a Private Limited Company. The company registration number is 00493091. Squire T Holmes Limited has been working since 21 March 1951. The present status of the company is Liquidation. The registered address of Squire T Holmes Limited is Augusta Kent Limited The Clocktower Clocktower Square St Georges Street Canterbury Kent Ct1 2le. . HOLMES, Jaqueline Lindsay is a Secretary of the company. HOLMES, Jaqueline Lindsay is a Director of the company. HOLMES, Mark Henry is a Director of the company. HOLMES, Nicholas Edward is a Director of the company. Secretary HOLMES, Betsy has been resigned. Director HOLMES, Betsy has been resigned. Director HOLMES, Michael George has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HOLMES, Jaqueline Lindsay
Appointed Date: 30 June 1992

Director
HOLMES, Jaqueline Lindsay
Appointed Date: 30 June 1992
79 years old

Director
HOLMES, Mark Henry
Appointed Date: 25 January 2008
52 years old

Director
HOLMES, Nicholas Edward
Appointed Date: 10 December 2015
50 years old

Resigned Directors

Secretary
HOLMES, Betsy
Resigned: 30 June 1992

Director
HOLMES, Betsy
Resigned: 30 June 1992
100 years old

Director
HOLMES, Michael George
Resigned: 02 January 2008
88 years old

SQUIRE T.HOLMES LIMITED Events

16 Feb 2017
Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 16 February 2017
26 Feb 2016
Registered office address changed from Hemdyke House Silver Street Owston Ferry Doncaster South Yorkshire DN9 1RN to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 26 February 2016
24 Feb 2016
Declaration of solvency
24 Feb 2016
Appointment of a voluntary liquidator
24 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16

...
... and 97 more events
25 Apr 1988
Return made up to 16/10/86; full list of members

19 Feb 1988
Accounts for a small company made up to 5 April 1986

26 Jan 1988
Director resigned

07 Apr 1987
Particulars of mortgage/charge

04 Sep 1986
Accounts for a small company made up to 5 April 1985

SQUIRE T.HOLMES LIMITED Charges

19 October 1995
Legal charge
Delivered: 25 October 1995
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: All that f/h farm situate and k/a ladycroft farm owston…
30 June 1992
Legal charge
Delivered: 10 July 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H farm k/a hemdyke house farm,trent farm owston ferry in…
30 June 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a no.2 Main street wroot county of…
30 June 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a owston grange farm owston ferry county of…
30 June 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H farm k/a thurnholmes farm at owston ferry county of…
30 June 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at haxey and east lound parish of…
30 June 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H property known as land at graizeland land at owston…
30 January 1992
Fixed and floating charge
Delivered: 1 February 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: All monies due or to become due from the company to the…
1 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 8 September 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a trent farm owston ferry humberside.
31 October 1979
Mortgage
Delivered: 6 November 1979
Status: Satisfied on 8 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land at owston ferry, humberside, together with all…