Company NameWexiodisk UK Ltd.
Company StatusDissolved
Company Number03032380
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameHolmes Catering Equipment Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Charles Lawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(6 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Secretary NameAnthony Charles Lawson
NationalityBritish
StatusClosed
Appointed02 October 1995(6 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Director NameJulie Holmes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(12 years, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Director NameBrian Stuart Holmes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Manor Way
York
North Yorkshire
YO3 6UH
Director NameAnthony Lawson Potter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address114 The Village
Strensall
York
North Yorkshire
YO3 5XD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.holmesgroup.co.uk
Telephone01759 375500
Telephone regionPocklington

Location

Registered AddressMitre House
North Park Road
Harrogate
North Yorkshire
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2,000

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 January 1996Delivered on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 May 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(4 pages)
17 March 2015Registered office address changed from Sutton House, the Industrial Estate, Full Sutton York YO41 1HS to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 17 March 2015 (1 page)
17 March 2015Registered office address changed from C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 17 March 2015 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
(4 pages)
17 March 2015Registered office address changed from C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Sutton House, the Industrial Estate, Full Sutton York YO41 1HS to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 17 March 2015 (1 page)
16 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
16 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages)
26 March 2013Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages)
26 March 2013Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages)
26 March 2013Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page)
26 March 2013Director's details changed for Julie Holmes on 1 November 2012 (2 pages)
26 March 2013Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Julie Holmes on 1 November 2012 (2 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page)
26 March 2013Director's details changed for Julie Holmes on 1 November 2012 (2 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(3 pages)
5 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(3 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 March 2003Return made up to 07/03/03; full list of members (7 pages)
12 March 2003Return made up to 07/03/03; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 March 2001Return made up to 07/03/01; full list of members (7 pages)
23 March 2001Return made up to 07/03/01; full list of members (7 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 March 1997Return made up to 13/03/97; change of members (6 pages)
20 March 1997Return made up to 13/03/97; change of members (6 pages)
10 May 1996Ad 30/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 May 1996Ad 30/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 May 1996Return made up to 13/03/96; full list of members (6 pages)
7 May 1996Return made up to 13/03/96; full list of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
2 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
4 February 1996Registered office changed on 04/02/96 from: 4 fletchers croft copmanthorpe york YO2 3YE (1 page)
4 February 1996Registered office changed on 04/02/96 from: 4 fletchers croft copmanthorpe york YO2 3YE (1 page)
15 January 1996Company name changed holmes catering equipment europe LIMITED\certificate issued on 16/01/96 (2 pages)
15 January 1996Company name changed holmes catering equipment europe LIMITED\certificate issued on 16/01/96 (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Accounting reference date notified as 30/09 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995Accounting reference date notified as 30/09 (1 page)
30 October 1995New secretary appointed;new director appointed (2 pages)
12 April 1995Secretary resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned (2 pages)
12 April 1995Director resigned (2 pages)