TOMKINS SC13 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOMKINS SC13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC005250
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of TOMKINS SC13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON FOODS LIMITEDJan 06, 1903Jan 06, 1903

    What are the latest accounts for TOMKINS SC13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TOMKINS SC13 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOMKINS SC13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 01, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 3,583,849.75
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Dec 01, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of TOMKINS SC13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    165833320001
    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
    EnglandBritishAccountant59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmericanCorporate161822390001
    WILKINSON, Nicolas Paul
    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
    EnglandBritishCompany Director48808690001
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    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
    BritishCompany Director47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102800001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    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 KingdomBritishCompany Director47432570004
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    BritishChartered Secretary120220001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritishChartered Secretary69281780002
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    BritishCompany Secretary120210001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritishChartered Secretary77921850004
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector26880001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritishChartered Secretary120645920001
    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
    EnglandBritishCompany Secretary445360034

    Does TOMKINS SC13 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tesco Stores LTD
    Transactions
    • Mar 17, 1981Registration of a charge
    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
    • Tesco Stores LTD
    Transactions
    • Feb 16, 1981Registration of a charge
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 23, 1971Registration of a charge

    Does TOMKINS SC13 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2015Dissolved on
    Aug 16, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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