TONKA (UK) LTD

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

    Company NameTONKA (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02204724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TONKA (UK) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TONKA (UK) LTD located?

    Registered Office Address
    2 Roundwood Avenue
    Stockley Park
    UB11 1AZ Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of TONKA (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    KENNER PARKER TONKA (U.K.) LIMITEDJan 29, 1988Jan 29, 1988
    WATERTONE LIMITEDDec 11, 1987Dec 11, 1987

    What are the latest accounts for TONKA (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2011

    What are the latest filings for TONKA (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Striking off request 31/07/2013
    RES13

    Termination of appointment of Denis Michael Ferry as a director on Apr 15, 2013

    1 pagesTM01

    Appointment of Mr Matthew Tristan Alexander Brookes as a director on Apr 15, 2013

    2 pagesAP01

    Statement of capital on Apr 15, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 23, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alexander Heinrich Wilhelm Emrich as a secretary on Nov 27, 2012

    1 pagesTM02

    Full accounts made up to Dec 25, 2011

    10 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 26, 2010

    10 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom

    1 pagesAD02

    Full accounts made up to Dec 27, 2009

    10 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 28, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 30, 2007

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of TONKA (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKES, Matthew Tristan Alexander
    2 Roundwood Avenue
    Stockley Park
    UB11 1AZ Uxbridge
    Director
    2 Roundwood Avenue
    Stockley Park
    UB11 1AZ Uxbridge
    EnglandBritish166742880001
    HUTTON, Nigel George
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    Director
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    EnglandBritish2038670003
    ANDERSON, John Cromar
    73 Noel Road
    N1 8HE London
    Secretary
    73 Noel Road
    N1 8HE London
    British46143400001
    BALKHAM, Terrence William
    15 Devonshire Park
    RG2 7DX Reading
    Berkshire
    Secretary
    15 Devonshire Park
    RG2 7DX Reading
    Berkshire
    British60255770002
    EMRICH, Alexander Heinrich Wilhelm
    Schneidergasse
    4051 Basel
    28
    Switzerland
    Secretary
    Schneidergasse
    4051 Basel
    28
    Switzerland
    German131057460001
    GREEN, Diane
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    Secretary
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    British70889660002
    MIRESKANDARI, Delaram
    58a Madrid Road
    Barnes
    SW13 9PG London
    Secretary
    58a Madrid Road
    Barnes
    SW13 9PG London
    British78736780002
    MULLEN, Jon Patrick
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    Secretary
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    British85276730001
    ANDERSON, John Cromar
    73 Noel Road
    N1 8HE London
    Director
    73 Noel Road
    N1 8HE London
    British46143400001
    BALKHAM, Terrence William
    21 Manor Way
    SG6 3NL Letchworth
    Hertfordshire
    Director
    21 Manor Way
    SG6 3NL Letchworth
    Hertfordshire
    British15267330002
    ELLIS, Bryan John
    21 Manor Way
    SG6 3NL Letchworth Garden City
    Hertfordshire
    Director
    21 Manor Way
    SG6 3NL Letchworth Garden City
    Hertfordshire
    EnglandBritish3187020001
    FERRY, Denis Michael
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    Director
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    United KingdomBritish46954140003
    GARDNER, Simon John
    Englefield 19 St Pauls Road West
    RH4 2HT Dorking
    Surrey
    Director
    Englefield 19 St Pauls Road West
    RH4 2HT Dorking
    Surrey
    EnglandBritish57512480001
    RICHARDS, Alistair Keith
    Lantau
    Oak End Way, Woodham
    KT15 3DY Addlestone
    Surrey
    Director
    Lantau
    Oak End Way, Woodham
    KT15 3DY Addlestone
    Surrey
    British68274020001

    Does TONKA (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge supplemental to a debenture dated 11/8/88
    Created On Aug 10, 1990
    Delivered On Aug 29, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture dated 11/8/88.
    Short particulars
    All right title and interest of the company in or arising out of a receivables financing agreement dated 10/8/90 all book & other debts (see 395 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 1990Registration of a charge
    Debenture
    Created On Aug 11, 1988
    Delivered On Aug 22, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1988Registration of a charge

    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