TOMKINS STERLING COMPANY

TOMKINS STERLING COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOMKINS STERLING COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05638281
    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 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 AddressNo

    What are the latest accounts for TOMKINS STERLING COMPANY?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What are the latest filings for TOMKINS STERLING COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 30, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2016

    8 pages4.68

    Termination of appointment of Nicolas Paul Wilkinson as a director on Dec 31, 2016

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Full accounts made up to Jan 03, 2015

    13 pagesAA

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 22, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 30/07/2015
    RES13

    Appointment of Mr Maurice Kalsbeek as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Thomas C. Reeve as a director on Feb 04, 2015

    1 pagesTM01

    Annual return made up to Nov 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: USD 13.72
    SH01

    Director's details changed for Thomas C. Reeve on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr Nicolas Paul Wilkinson on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014

    1 pagesTM01

    Director's details changed for Miss Coral Bidel on Sep 05, 2014

    2 pagesCH01

    Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014

    2 pagesAP04

    Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014

    2 pagesAP01

    Who are the officers of TOMKINS STERLING COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    NetherlandsDutch198232870001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102720001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833620001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish179297460002
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish140811810001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REEVE, Thomas C.
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    Ballards Lane
    N12 8LY London
    Pearl Assurance House 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House 319
    EnglandBritish48808690001

    Does TOMKINS STERLING COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    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
    • Citicorp Usa, Inc. (The Collateral Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)

    Does TOMKINS STERLING COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2015Commencement of winding up
    Jun 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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