PHILIP TOMLINS LIMITED

PHILIP TOMLINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePHILIP TOMLINS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03206191
    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 PHILIP TOMLINS LIMITED?

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

    Where is PHILIP TOMLINS LIMITED located?

    Registered Office Address
    New Century House
    Manchester
    M60 4ES
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHILIP TOMLINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for PHILIP TOMLINS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHILIP TOMLINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z - convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 14/08/2012
    RES13

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2012

    Statement of capital on Aug 10, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Samuel Patrick Donald Kershaw on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    2 pagesCH03

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jan 11, 2007

    3 pagesAA

    Who are the officers of PHILIP TOMLINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    Secretary
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    British45801060004
    KERSHAW, Samuel Patrick Donald
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    EnglandBritish101845900003
    OLDALE, Andrew
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    Director
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United KingdomBritish126913730001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Secretary
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    British161062970001
    MITCHELL, Clare Marion
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    Secretary
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    British72762420001
    PANTELI, Andreas
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    Secretary
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    British109275700001
    TOMLINS, Catherine Mary
    White Gates
    Dumbleton
    WR11 6TQ Evesham
    Worcestershire
    Secretary
    White Gates
    Dumbleton
    WR11 6TQ Evesham
    Worcestershire
    British48020890001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    British119893930001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Director
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    EnglandBritish161062970001
    HENDRY, David Buchan
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    ScotlandBritish128555100001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HULME, Martyn Alan
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    Director
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    United KingdomBritish77326830003
    JEYNES, Martyn Richard
    Allendale Windmill Lane
    WR7 4HG Inkberrow
    Worcestershire
    Director
    Allendale Windmill Lane
    WR7 4HG Inkberrow
    Worcestershire
    British48020960001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    TOMLINS, Philip David
    Clare Villa
    112 Westwood Road, Ebley
    GL5 4ST Stroud
    Gloucestershire
    Director
    Clare Villa
    112 Westwood Road, Ebley
    GL5 4ST Stroud
    Gloucestershire
    United KingdomBritish123902780002
    WALKER, Neil James
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    EnglandBritish126913860001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does PHILIP TOMLINS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2004
    Delivered On Apr 28, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    Legal mortgage
    Created On Oct 08, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 36 and 37 the leys evesham worcestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 08, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1 northwick road evesham worcestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 08, 1996
    Delivered On Aug 21, 1996
    Satisfied
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 21, 1996Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)

    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