TOOMEY OPTICAR LIMITED
Overview
| Company Name | TOOMEY OPTICAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05298739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOOMEY OPTICAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3645) LIMITED | Nov 29, 2004 | Nov 29, 2004 |
What are the latest accounts for TOOMEY OPTICAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for TOOMEY OPTICAR LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||
Change of details for Toomey Charitable Trust as a person with significant control on May 09, 2022 | 2 pages | PSC05 | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Notification of Toomey Charitable Trust as a person with significant control on Nov 22, 2021 | 2 pages | PSC02 | ||||||
Cessation of Michael John Toomey as a person with significant control on Nov 22, 2021 | 1 pages | PSC07 | ||||||
Termination of appointment of Michael John Toomey as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||
Termination of appointment of Alexander Charles Thomas Forster as a director on Jan 25, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||
Second filing for the termination of Paul Jeremy Plant as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mr Alexander Charles Thomas Forster as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Jeremy Plant as a director on Oct 28, 2017 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||
Appointment of Mr Neil Duncan Rickwood as a secretary on Sep 29, 2016 | 2 pages | AP03 | ||||||
Termination of appointment of Paul Jeremy Plant as a secretary on Sep 29, 2016 | 1 pages | TM02 | ||||||
Who are the officers of TOOMEY OPTICAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICKWOOD, Neil Duncan | Secretary | Service House West Mayne SS15 6RW Basildon Essex | 215255640001 | |||||||
| RICKWOOD, Neil Duncan | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | 116565970002 | |||||
| WROE, Martin Howsley | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | 64099710004 | |||||
| PLANT, Paul Jeremy | Secretary | Service House West Mayne SS15 6RW Basildon Essex | British | 71394720001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| DANCE, Peter Alan | Director | 21 Louvaine Avenue SS12 0DR Wickford Essex | England | United Kingdom | 79642810001 | |||||
| ELDON, Peter Mark | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | 117023020001 | |||||
| FORSTER, Alexander Charles Thomas | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | 240848960001 | |||||
| PLANT, Paul Jeremy | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | 71394720001 | |||||
| SALKELD, James David | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | 37884060002 | |||||
| TOOMEY, Michael John | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | 8551340001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of TOOMEY OPTICAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Joseph Toomey Charitable Foundation | Nov 22, 2021 | West Mayne SS15 6RW Basildon Service House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Toomey | Apr 06, 2016 | Service House West Mayne SS15 6RW Basildon Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does TOOMEY OPTICAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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