TOMKINS STERLING COMPANY
Overview
| Company Name | TOMKINS STERLING COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 05638281 |
| 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 TOMKINS STERLING COMPANY?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TOMKINS STERLING COMPANY located?
| Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOMKINS STERLING COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2015 |
What are the latest filings for TOMKINS STERLING COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2017 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 8 pages | 4.68 | ||||||||||
Termination of appointment of Nicolas Paul Wilkinson as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 18, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Maurice Kalsbeek as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas C. Reeve as a director on Feb 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Thomas C. Reeve on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicolas Paul Wilkinson on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Coral Bidel on Sep 05, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7th Floor London EC2R 8DU on Aug 22, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of TOMKINS STERLING COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Netherlands | Dutch | 198232870001 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102720001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833620001 | |||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | 179297460002 | |||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||||||
| JAFFE, Daniel Marc Richard | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | 140811810001 | |||||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||||||
| REEVE, Thomas C. | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United States | American | 161822390001 | |||||||||
| WILKINSON, Nicolas Paul | Director | Ballards Lane N12 8LY London Pearl Assurance House 319 | England | British | 48808690001 |
Does TOMKINS STERLING COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Sep 30, 2010 Delivered On Oct 15, 2010 | Outstanding | Amount secured All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 30, 2010 Delivered On Oct 13, 2010 | Outstanding | Amount secured All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOMKINS STERLING COMPANY 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