TOOLEY HOLDINGS
Overview
| Company Name | TOOLEY HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04733479 |
| 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 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 Address | No |
What were the previous names of TOOLEY HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| INFINIS HOLDINGS | Sep 26, 2006 | Sep 26, 2006 |
| WRG HOLDINGS LIMITED | Nov 30, 2004 | Nov 30, 2004 |
| CHOLET HOLDINGS LIMITED | Apr 14, 2003 | Apr 14, 2003 |
What are the latest accounts for TOOLEY HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TOOLEY HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2018 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 31 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Vincent Dixon as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ishan Bharadwaj as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Infinis Energy Limited as a person with significant control on Jul 13, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 047334790002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047334790001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Huxley Milne as a secretary on Dec 08, 2016 | 1 pages | TM02 | ||||||||||
Registration of charge 047334790002, created on Dec 09, 2016 | 37 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Termination of appointment of Michael John Kinski as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of TOOLEY HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245920001 | |||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566390001 | |||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||
| CALDER, Samantha Jane | Secretary | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | British | 75830790003 | ||||||
| HARDMAN, Steven Neville | Secretary | Toft Hill Toft Dunchurch CV22 6NR Rugby Warwickshire | British | 93743250007 | ||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204462260001 | |||||||
| MILNE, James Huxley | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 205070290001 | |||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| BANGA, Tavraj Singh | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | Indian | 158940760001 | |||||
| BARR, Robert Nicolas | Director | More London Riverside SE1 2AP London 2 United Kingdom | Uk | British | 41968920003 | |||||
| BHARADWAJ, Ishan | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | England | British | 205354550001 | |||||
| BOYD, Gordon Alexander | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | England | British | 148856600001 | |||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CHADD, Andrew Peter | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 133578890002 | |||||
| DARRAGH, Michael Damian | Director | More London Riverside SE1 2AP London 2 England | United Kingdom | British | 112146050001 | |||||
| DIXON, Peter Vincent | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | United Kingdom | British | 145690620001 | |||||
| GRUESCU, Radu Constantin | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British/Romanian | 167710600001 | |||||
| HARDMAN, Steven Neville | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | Uk | British | 93743250007 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| KINSKI, Michael John | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | 58643710002 | |||||
| MACHIELS, Eric Philippe Marianne, Dr | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | United Kingdom | Belgium | 125748990001 | |||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 | ||||||
| STEINMEYER, Nils Olin | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | German | 126422100002 | |||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||
| WOODS, Lorcan Deeney | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | United Kingdom | British | 205529110001 | |||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Who are the persons with significant control of TOOLEY HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tooley Energy Limited | Apr 06, 2016 | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOOLEY HOLDINGS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TOOLEY HOLDINGS 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