TOLENT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOLENT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03819314
    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 TOLENT PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOLENT PLC located?

    Registered Office Address
    C/O INTERPATH LTD
    60 Grey Street
    NE1 6AH Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOLENT PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TOLENT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    26 pagesAM10

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Statement of administrator's proposal

    49 pagesAM03

    Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to 60 Grey Street Newcastle upon Tyne NE1 6AH on Feb 23, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jul 30, 2022 with updates

    29 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    44 pagesAA

    Notification of Gutenga Investments Pcc Limited as a person with significant control on May 18, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 08, 2022

    2 pagesPSC09

    Statement of capital following an allotment of shares on May 18, 2022

    • Capital: GBP 4,983,262.6
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Mark David Overton as a secretary on Feb 09, 2022

    2 pagesAP03

    Termination of appointment of Andrew David Clark as a director on Feb 09, 2022

    1 pagesTM01

    Termination of appointment of Andrew David Clark as a secretary on Feb 09, 2022

    1 pagesTM02

    Appointment of Mr Mark David Overton as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew Ian Mcleod as a director on Nov 19, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    29 pagesCS01

    Registration of charge 038193140002, created on May 21, 2021

    52 pagesMR01

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    44 pagesCS01

    Who are the officers of TOLENT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVERTON, Mark David
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    Secretary
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    292359000001
    AEBI, Olivier Alexander Johannes
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    Director
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    SwitzerlandSwissEngineer200877520001
    ANDERSON, Craig
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    Director
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    ScotlandBritishChartered Accountant246539700001
    LAWSON, Ian Michael
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    Director
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    EnglandBritishNon Executive Director246539930001
    OVERTON, Mark David
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    Director
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    EnglandBritishFinance Director103662200002
    WEBSTER, Paul William
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    Director
    Grey Street
    NE1 6AH Newcastle Upon Tyne
    60
    EnglandBritishEngineer203927950001
    CLARK, Andrew David
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Secretary
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    BritishDirector73828660001
    SWIRE, Ian
    Bleak House
    High Street Honley
    HD9 6AW Holmfirth
    West Yorkshire
    Secretary
    Bleak House
    High Street Honley
    HD9 6AW Holmfirth
    West Yorkshire
    British26902070003
    CLARK, Andrew David
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    EnglandBritishDirector73828660001
    GORDON, Stuart Nicholson
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    Director
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    BritishChartered Accountant10185960002
    HEMS, Peter Kenneth
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    United KingdomBritishChartered Accountant29540910001
    MCLEOD, Andrew Ian
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    EnglandBritishDirector226480570001
    OSPELT, Alexander Wolfgang, Dr
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    LiechtensteinLiechtenstein CitizenSolicitor149853440001
    PHILLIPSON, Trevor
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    EnglandBritishDirector59186000001
    POWELL, Graham Michael
    Les Quatres Eglises
    St Peter Port
    GY1 1NA Guernsey
    Director
    Les Quatres Eglises
    St Peter Port
    GY1 1NA Guernsey
    BritishDirector95881690001
    SCHMILL, Otto Hinrich
    59 Pledwick Crescent
    Sandal
    WF2 6DQ Wakefield
    West Yorkshire
    Director
    59 Pledwick Crescent
    Sandal
    WF2 6DQ Wakefield
    West Yorkshire
    GermanChartered Engineer10185950001
    SPEAKMAN, Michael Richford
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    EnglandBritishCivil Engineer1361160002
    SWIRE, Ian
    Bleak House
    High Street Honley
    HD9 6AW Holmfirth
    West Yorkshire
    Director
    Bleak House
    High Street Honley
    HD9 6AW Holmfirth
    West Yorkshire
    EnglandBritishChartered Accountant26902070003
    WOOD, John Gibbon
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    Director
    Ravensworth House
    Fifth Avenue Business Park Team
    NE11 0HF Valley Gateshead
    Tyne & Wear
    United KingdomBritishDirector7692600001

    Who are the persons with significant control of TOLENT PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gutenga Investments Pcc Limited
    Town Mills
    Rue Du Pre
    549
    St Peter Prot
    Suite 5 North
    Gy1
    Guernsey
    May 18, 2022
    Town Mills
    Rue Du Pre
    549
    St Peter Prot
    Suite 5 North
    Gy1
    Guernsey
    No
    Legal FormProtected Cell Company, Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number33322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gutenga Investments Pcc Limited
    Rue Du Pre
    GY1 6HS St Peter Port
    PO BOX 549 Town Mills
    Guernsey
    Apr 06, 2016
    Rue Du Pre
    GY1 6HS St Peter Port
    PO BOX 549 Town Mills
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law 2008
    Place RegisteredGuernsey Companies Register
    Registration Number33322
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TOLENT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2018May 18, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TOLENT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 21, 2021
    Delivered On Jun 01, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igf Business Credit Limited
    Transactions
    • Jun 01, 2021Registration of a charge (MR01)
    Debenture
    Created On Feb 23, 2010
    Delivered On Mar 02, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 2010Registration of a charge (MG01)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TOLENT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2023Administration started
    Feb 19, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Ronald Lumb
    C/O Interpath Ltd 60 Grey Street
    NE1 6AH Newcastle Upon Tyne
    practitioner
    C/O Interpath Ltd 60 Grey Street
    NE1 6AH Newcastle Upon Tyne
    Howard Smith
    60 Grey Street
    NE1 6AH Newcastle Upon Tyne
    practitioner
    60 Grey Street
    NE1 6AH Newcastle Upon Tyne

    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