TOMKINS SC15 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOMKINS SC15 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00378020
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOMKINS SC15 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOMKINS SC15 LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMKINS SC15 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE YORKSHIRE PUDDING COMPANY LIMITEDJul 24, 1995Jul 24, 1995
    C.H.GOLDREI FOUCARD & SON LIMITEDDec 29, 1942Dec 29, 1942

    What are the latest accounts for TOMKINS SC15 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TOMKINS SC15 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2012

    Statement of capital on Nov 29, 2012

    • Capital: GBP 1,260,159
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 08, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Who are the officers of TOMKINS SC15 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833310001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishAccountant59381700003
    REEVE, Thomas C.
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    Director
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    United StatesAmericanCorporate161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishCompany Director48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    BritishDirector47432570004
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Secretary
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    BritishDirector2383560001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157127680001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    PHILLIPS, Timothy Richard
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Secretary
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    British19988490001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritishDirector47432570004
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Director
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    BritishDirector2383560001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritishChartered Secretary69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritishChartered Secretary77921850004
    IRVING, Patrick Haydn
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    Director
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    BritishCompany Director19988500001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector Company Secretary26880001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritishChartered Secretary120645920001
    PHILLIPS, Timothy Richard
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Director
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    BritishCompany Director19988490001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034

    Does TOMKINS SC15 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 13, 1965
    Delivered On Jul 29, 1965
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and factory premises in chandlers ford eastleigh southamptonshire.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Jul 29, 1965Registration of a charge

    Does TOMKINS SC15 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Oct 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0