TOMKINS SC15 LIMITED
Overview
| Company Name | TOMKINS SC15 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00378020 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOMKINS SC15 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE YORKSHIRE PUDDING COMPANY LIMITED | Jul 24, 1995 | Jul 24, 1995 |
| C.H.GOLDREI FOUCARD & SON LIMITED | Dec 29, 1942 | Dec 29, 1942 |
What are the latest accounts for TOMKINS SC15 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2012 |
| Next Accounts Due On | Sep 30, 2013 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TOMKINS SC15 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2014 | 8 pages | 4.68 | ||||||||||
Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Hopster as a director | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of TOMKINS SC15 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833310001 | |||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| REEVE, Thomas C. | Director | Wewatta Street Denver 1551 Colorado 80202 Usa | United States | American | 161822390001 | |||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 48808690001 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||
| CRADDOCK, Martin Keith Robert | Secretary | The Dairy House St Nicholas Farm RG10 0TA Hurst Berkshire | British | 2383560001 | ||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157127680001 | |||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| PHILLIPS, Timothy Richard | Secretary | Pendower 28 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | British | 19988490001 | ||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||
| CRADDOCK, Martin Keith Robert | Director | The Dairy House St Nicholas Farm RG10 0TA Hurst Berkshire | British | 2383560001 | ||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||
| IRVING, Patrick Haydn | Director | Hyeswood Guildford Road Rudgwick RH12 3BX Horsham West Sussex | British | 19988500001 | ||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | 120645920001 | |||||
| PHILLIPS, Timothy Richard | Director | Pendower 28 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | British | 19988490001 | ||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 |
Does TOMKINS SC15 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does TOMKINS SC15 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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