C.T. HOLMES & CO. LIMITED
TRAFALGAR WAY

Hellopages » Greater London » Tower Hamlets » E14 5ST

Company number 00492352
Status Active
Incorporation Date 7 March 1951
Company Type Private Limited Company
Address OFFICE NO 46, NEW BILLINGSGATE MARKET, TRAFALGAR WAY, LONDON, E14 5ST
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Cancellation of shares. Statement of capital on 27 January 2017 GBP 10,789 This document is being processed and will be available in 5 days. ; Purchase of own shares. This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2016. The most likely internet sites of C.T. HOLMES & CO. LIMITED are www.ctholmesco.co.uk, and www.c-t-holmes-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. C T Holmes Co Limited is a Private Limited Company. The company registration number is 00492352. C T Holmes Co Limited has been working since 07 March 1951. The present status of the company is Active. The registered address of C T Holmes Co Limited is Office No 46 New Billingsgate Market Trafalgar Way London E14 5st. . HOLMES, Christopher Charles is a Secretary of the company. COLE, Christopher David is a Director of the company. HOLMES, Christopher Charles is a Director of the company. PEACHAM, Mark is a Director of the company. THOMAS, Andrew Jeremy is a Director of the company. Director HOLMES, Charles Henry has been resigned. Director HOLMES, Dorothy Maureen has been resigned. Director TARRANT, Elizabeth Anne has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors


Director
COLE, Christopher David
Appointed Date: 01 July 2011
44 years old

Director

Director
PEACHAM, Mark
Appointed Date: 01 January 2001
60 years old

Director

Resigned Directors

Director
HOLMES, Charles Henry
Resigned: 16 January 2003
94 years old

Director
HOLMES, Dorothy Maureen
Resigned: 01 August 2014
90 years old

Director
TARRANT, Elizabeth Anne
Resigned: 17 December 2009
66 years old

Persons With Significant Control

Mr Christopher Charles Holmes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Jeremy Thomas
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.T. HOLMES & CO. LIMITED Events

22 May 2017
Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 10,789
This document is being processed and will be available in 5 days.

22 May 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

18 Apr 2017
Full accounts made up to 31 December 2016
06 Dec 2016
Second filing of cancellation of shares. Statement of capital on 20 January 2016
  • GBP 11,025

15 Nov 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 103 more events
25 Nov 1986
Return made up to 15/11/86; full list of members

12 Nov 1986
Full accounts made up to 24 December 1985

19 Jun 1986
Full accounts made up to 24 December 1984

07 Mar 1951
Incorporation
07 Mar 1951
Certificate of incorporation

C.T. HOLMES & CO. LIMITED Charges

30 March 2012
Fixed charge on purchased debts which fail to vest
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 September 2011
Legal assignment
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
8 February 1995
Charge
Delivered: 18 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 February 1994
Fixed equitable charge
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all book debts…
18 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 159, shirley road, croydon, surrey.
15 November 1984
Charge
Delivered: 20 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
29 September 1982
Mortgage
Delivered: 9 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 159 shirley road croydon surrey. Floating charge over…