TOMKINS SC13 LIMITED
Overview
Company Name | TOMKINS SC13 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC005250 |
Jurisdiction | Scotland |
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 SC13 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TOMKINS SC13 LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOMKINS SC13 LIMITED?
Company Name | From | Until |
---|---|---|
ROBERTSON FOODS LIMITED | Jan 06, 1903 | Jan 06, 1903 |
What are the latest accounts for TOMKINS SC13 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for TOMKINS SC13 LIMITED?
Annual Return |
|
---|
What are the latest filings for TOMKINS SC13 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 8 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Michael Hopster as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of TOMKINS SC13 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833320001 | |||||||
LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Accountant | 59381700003 | ||||
REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | Corporate | 161822390001 | ||||
WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Company Director | 48808690001 | ||||
BROWN, Philip Damian | Secretary | 154 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 120200002 | ||||||
BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | Company Director | 47432570004 | |||||
HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102800001 | |||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 47432570004 | ||||
COLGATE, Barry David | Director | Brew House Wanborough Lane GU6 7DS Cranleigh Surrey | British | Chartered Secretary | 120220001 | |||||
FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | Chartered Secretary | 69281780002 | ||||
GARNETT, Gerald Archer | Director | Southbury Farmhouse RG10 9XN Ruscombe Berkshire | British | Company Secretary | 120210001 | |||||
HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | Chartered Secretary | 77921850004 | ||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Director | 26880001 | |||||
MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | Chartered Secretary | 120645920001 | ||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 |
Does TOMKINS SC13 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 12, 1981 Delivered On Mar 17, 1981 | Satisfied | Amount secured £95,000 and all further moneys due, or to become due from the company to the chargee | |
Short particulars Freehold land forming part of former station yard brislington bristol avon as the same is comprised in a conveyance dated 12TH march 1981 made between british railways board (1) and robertson foods limited (2). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 12, 1981 Delivered On Feb 16, 1981 | Satisfied | Amount secured £9,500 | |
Short particulars Land forming part of former station yard brislington bristol avon as the same is comprised in an agreement dated 12TH february 1981 made between british railways board (1) and robertson foods limited (2). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed & floating charge | Created On Mar 22, 1971 Delivered On Mar 23, 1971 | Outstanding | Amount secured £2,000,000 10 1/2% debenture stock 1992/97 and all other monies intended to be secured | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does TOMKINS SC13 LIMITED 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