TOOMEY OPTICAR LIMITED

TOOMEY OPTICAR LIMITED

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

    Company NameTOOMEY OPTICAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05298739
    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 TOOMEY OPTICAR LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TOOMEY OPTICAR LIMITED located?

    Registered Office Address
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOMEY OPTICAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3645) LIMITEDNov 29, 2004Nov 29, 2004

    What are the latest accounts for TOOMEY OPTICAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TOOMEY OPTICAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Change of details for Toomey Charitable Trust as a person with significant control on May 09, 2022

    2 pagesPSC05

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Notification of Toomey Charitable Trust as a person with significant control on Nov 22, 2021

    2 pagesPSC02

    Cessation of Michael John Toomey as a person with significant control on Nov 22, 2021

    1 pagesPSC07

    Termination of appointment of Michael John Toomey as a director on Nov 22, 2021

    1 pagesTM01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Alexander Charles Thomas Forster as a director on Jan 25, 2019

    1 pagesTM01

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Second filing for the termination of Paul Jeremy Plant as a director

    5 pagesRP04TM01

    Appointment of Mr Alexander Charles Thomas Forster as a director on Dec 01, 2017

    2 pagesAP01

    Termination of appointment of Paul Jeremy Plant as a director on Oct 28, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 19, 2017Clarification A second filed TM01 was registered on 19/12/2017.

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Neil Duncan Rickwood as a secretary on Sep 29, 2016

    2 pagesAP03

    Termination of appointment of Paul Jeremy Plant as a secretary on Sep 29, 2016

    1 pagesTM02

    Who are the officers of TOOMEY OPTICAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICKWOOD, Neil Duncan
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Secretary
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    215255640001
    RICKWOOD, Neil Duncan
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    United KingdomBritish116565970002
    WROE, Martin Howsley
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    United KingdomBritish64099710004
    PLANT, Paul Jeremy
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Secretary
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    British71394720001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    DANCE, Peter Alan
    21 Louvaine Avenue
    SS12 0DR Wickford
    Essex
    Director
    21 Louvaine Avenue
    SS12 0DR Wickford
    Essex
    EnglandUnited Kingdom79642810001
    ELDON, Peter Mark
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    EnglandBritish117023020001
    FORSTER, Alexander Charles Thomas
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    EnglandBritish240848960001
    PLANT, Paul Jeremy
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    United KingdomBritish71394720001
    SALKELD, James David
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    United KingdomBritish37884060002
    TOOMEY, Michael John
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Director
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    EnglandBritish8551340001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of TOOMEY OPTICAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joseph Toomey Charitable Foundation
    West Mayne
    SS15 6RW Basildon
    Service House
    England
    Nov 22, 2021
    West Mayne
    SS15 6RW Basildon
    Service House
    England
    No
    Legal FormCharitable Incorporated Organisation
    Country RegisteredUnited Kingdom
    Legal AuthorityCharities Act 2006
    Place RegisteredUk
    Registration Number1190223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Michael John Toomey
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Apr 06, 2016
    Service House
    West Mayne
    SS15 6RW Basildon
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does TOOMEY OPTICAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master assignment
    Created On Sep 07, 2007
    Delivered On Sep 12, 2007
    Outstanding
    Amount secured
    All monies due and to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due and to become due to the company under the sub-hire agreements specified in certificates of assignment entered into pursuant to a master agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Sep 12, 2007Registration of a charge (395)

    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