NEW TOLLCROSS LIMITED

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

    Company NameNEW TOLLCROSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145064
    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 NEW TOLLCROSS LIMITED?

    • (7011) /

    Where is NEW TOLLCROSS LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    City Of Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW TOLLCROSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (378) LIMITEDJun 21, 1993Jun 21, 1993

    What are the latest accounts for NEW TOLLCROSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NEW TOLLCROSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from The Mound Edinburgh Midlothian EH1 1YZ on Jul 07, 2011

    2 pagesAD01

    Termination of appointment of Kevin Mccabe as a director

    1 pagesTM01

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

    5 pagesAA

    Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011

    1 pagesCH04

    Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011

    2 pagesCH04

    Director's details changed for Mr Paul William Baker on Sep 17, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2010

    Statement of capital on Jun 25, 2010

    • Capital: GBP 93,727
    SH01

    Director's details changed for Mr John Lewis Burnley on Nov 23, 2009

    3 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288c

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Who are the officers of NEW TOLLCROSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    BAKER, Paul William
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    EnglandBritish149907460001
    BURNLEY, John Lewis
    Bloomsbury Square
    WC1A 2RN London
    1
    Director
    Bloomsbury Square
    WC1A 2RN London
    1
    EnglandBritish35543830001
    NEWTON, Christopher Peter
    Brookes Rise
    Langley Moor
    DH7 8XY Durham
    29
    County Durham
    Director
    Brookes Rise
    Langley Moor
    DH7 8XY Durham
    29
    County Durham
    British132148410001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ALLEN, Ann
    Vine House
    Main Street
    YO26 9RQ Great Ouseburn
    North Yorkshire
    Director
    Vine House
    Main Street
    YO26 9RQ Great Ouseburn
    North Yorkshire
    EnglandBritish176340100001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    British18955940001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    FISHER, David
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    Director
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    EnglandBritish95229810001
    FLEMING, Rodger
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    Director
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    British143127130001
    FRASER, Thomas William
    Lynedale
    EH46 7HB West Linton
    Peebleshire
    Director
    Lynedale
    EH46 7HB West Linton
    Peebleshire
    British1142350001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    British117069040001
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    British95211330001
    LOUDON, Alastair James Neil
    Cuill 2 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cuill 2 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish68577120001
    MAIR, Angus James Murray, Mr.
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    Director
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    ScotlandBritish85930020003
    MCCABE, Kevin Charles
    Level 20
    5 Place Du Champs De Mars
    1050 Brussels
    Bastion Tower
    Belgium
    Director
    Level 20
    5 Place Du Champs De Mars
    1050 Brussels
    Bastion Tower
    Belgium
    BelgiumBritish109250000002
    NICHOLLS, Martin Spencer
    3 Newmills Avenue
    Balerno
    EH14 5SZ Edinburgh
    Director
    3 Newmills Avenue
    Balerno
    EH14 5SZ Edinburgh
    British72690630001
    PIKE, John Ronald
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritish126875280001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    TOLES, Lloyd Robert
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    British33517000001
    TOUGH, Robin Stanley Grant
    4 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Fife
    Director
    4 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Fife
    ScotlandBritish79197530001
    WALKDEN, David James, Mr.
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritish3990620006
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73510890002

    Does NEW TOLLCROSS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 08, 1995
    Delivered On Nov 16, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1995Registration of a charge (410)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (419a)

    Does NEW TOLLCROSS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2012Dissolved on
    Jun 30, 2011Commencement 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