TOOLEY HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOOLEY HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04733479
    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 TOOLEY HOLDINGS?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TOOLEY HOLDINGS located?

    Registered Office Address
    Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOLEY HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    INFINIS HOLDINGSSep 26, 2006Sep 26, 2006
    WRG HOLDINGS LIMITEDNov 30, 2004Nov 30, 2004
    CHOLET HOLDINGS LIMITEDApr 14, 2003Apr 14, 2003

    What are the latest accounts for TOOLEY HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TOOLEY HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 13, 2018

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    31 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Aug 07, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2017

    LRESSP

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Peter Vincent Dixon as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Ishan Bharadwaj as a director on Jul 14, 2017

    1 pagesTM01

    Change of details for Infinis Energy Limited as a person with significant control on Jul 13, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2017

    RES15

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation of shares 15/05/2017
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 047334790002 in full

    1 pagesMR04

    Satisfaction of charge 047334790001 in full

    1 pagesMR04

    Termination of appointment of James Huxley Milne as a secretary on Dec 08, 2016

    1 pagesTM02

    Registration of charge 047334790002, created on Dec 09, 2016

    37 pagesMR01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Termination of appointment of Michael John Kinski as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Who are the officers of TOOLEY HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245920001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566390001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    CALDER, Samantha Jane
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Secretary
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    British75830790003
    HARDMAN, Steven Neville
    Toft Hill
    Toft Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Secretary
    Toft Hill
    Toft Dunchurch
    CV22 6NR Rugby
    Warwickshire
    British93743250007
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204462260001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    205070290001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BANGA, Tavraj Singh
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomIndian158940760001
    BARR, Robert Nicolas
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    UkBritish41968920003
    BHARADWAJ, Ishan
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritish205354550001
    BOYD, Gordon Alexander
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    EnglandBritish148856600001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CHADD, Andrew Peter
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish133578890002
    DARRAGH, Michael Damian
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish112146050001
    DIXON, Peter Vincent
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    United KingdomBritish145690620001
    GRUESCU, Radu Constantin
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish/Romanian167710600001
    HARDMAN, Steven Neville
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    UkBritish93743250007
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    KINSKI, Michael John
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    EnglandBritish58643710002
    MACHIELS, Eric Philippe Marianne, Dr
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    United KingdomBelgium125748990001
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    STEINMEYER, Nils Olin
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomGerman126422100002
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    WOODS, Lorcan Deeney
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    United KingdomBritish205529110001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of TOOLEY HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tooley Energy Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number08714174
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOOLEY HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 13, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Lending Partners Llc (As Security Agent)
    Transactions
    • Dec 13, 2016Registration of a charge (MR01)
    • May 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 24, 2016
    Delivered On Feb 25, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Lending Partners Llc (The ‘Security Agent)
    Transactions
    • Feb 25, 2016Registration of a charge (MR01)
    • Jan 10, 2017Satisfaction of a charge (MR04)

    Does TOOLEY HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2017Commencement of winding up
    Jul 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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