Liquidation
Company Information for H.TOMLINS,LIMITED
C/O MAZARS LLP ONE, ST PETERS SQUARE, MANCHESTER, ENGLAND, M2 3DA,
|
Company Registration Number
00286263
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.TOMLINS,LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER ENGLAND M2 3DA Other companies in RG4 | |
Company Number | 00286263 | |
---|---|---|
Company ID Number | 00286263 | |
Date formed | 1934-03-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 21:54:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER IAN ALTHORP-GORMLAY |
||
STEPHEN PAUL LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HENRY TOMLINS |
Company Secretary | ||
PETER HENRY TOMLINS |
Director | ||
ROBERT MICHAEL TOMLINS |
Director | ||
ROBERT WILLIAM ADAMS |
Director | ||
JULIAN CHARLES WOOLCOCK |
Company Secretary | ||
JULIAN CHARLES CRAIG WOOLCOCK |
Director | ||
JAMES EDWARD TOMLINS |
Director | ||
PETER HENRY TOMLINS |
Company Secretary | ||
COLIN KENNETH DAWE |
Director | ||
ALAN MARTIN TOMLINS |
Director | ||
JEREMY SIMON ELLISON |
Company Secretary | ||
JEREMY SIMON ELLISON |
Director | ||
SIAN ELIZABETH LIVSEY |
Director | ||
PETER HENRY TOMLINS |
Company Secretary | ||
RAYMOND LAMB |
Company Secretary | ||
RAYMOND LAMB |
Director | ||
MARTIN HENRY TOMLINS |
Director | ||
DAVID CRAIK RUSSELL NOBLE |
Director | ||
SUSAN HARDY DOUGLAS |
Director | ||
ANTHONY HEWETSON |
Director | ||
JOHN RUGGLES |
Director | ||
FRANCIS LAURENCE HEWETSON |
Director | ||
PETER HENRY TOMLINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HC12345 LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2016-12-06 | |
W WYCHNOR LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2014-06-10 | |
W MANCHESTER LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2013-10-03 | |
W KIRKALDY LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-20 | |
W HARTLEPOOL LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-20 | |
W FALKIRK LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-20 | |
W BATHGATE LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-20 | |
W BARNSLEY LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-20 | |
W OLDHAM LIMITED | Director | 2011-11-01 | CURRENT | 2011-11-01 | Dissolved 2014-02-20 | |
W LEEDS LIMITED | Director | 2011-11-01 | CURRENT | 2011-11-01 | Dissolved 2014-02-20 | |
OLYMPIA FURNITURE LIMITED | Director | 2011-10-19 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
XYZ REALISATIONS LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2014-05-20 | |
A.M.A. SITE SOLUTIONS (MIDLANDS) LIMITED | Director | 2009-02-02 | CURRENT | 2008-11-24 | Dissolved 2013-09-24 | |
SKG CAPITAL LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-30 | Dissolved 2014-11-18 | |
HC1263 LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
SURFACE ELECTRONICS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2018-03-05 | |
COTTON SHED LIMITED | Director | 2015-12-23 | CURRENT | 1896-03-20 | Dissolved 2017-02-21 | |
WHITE KNIGHT DOOR 2 DOOR LTD | Director | 2015-12-23 | CURRENT | 1943-06-24 | Dissolved 2017-02-21 | |
WHITE KNIGHT LAUNDRY LIMITED | Director | 2015-12-23 | CURRENT | 1965-01-04 | Dissolved 2017-03-07 | |
WHITE KNIGHT PROPERTIES LIMITED | Director | 2015-12-23 | CURRENT | 1997-09-15 | Dissolved 2017-06-27 | |
HC 1260 LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-21 | Liquidation | |
WHITE KNIGHT LAUNDRY SERVICES LTD. | Director | 2015-12-23 | CURRENT | 1965-02-02 | In Administration/Administrative Receiver | |
CLEAR CAPITAL LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
PILKINGTON'S TILES LIMITED | Director | 2004-05-28 | CURRENT | 1891-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1678480 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM 111 - 113 Loverock Road Reading RG30 1DZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINS | |
TM02 | Termination of appointment of Peter Henry Tomlins on 2015-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALTHORP-GORMLAY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL LLOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002862630002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002862630001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1678480 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/15 FROM 72 George Street Caversham Reading Berkshire RG4 8DW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ADAMS | |
AP03 | Appointment of Mr Peter Henry Tomlins as company secretary on 2015-02-09 | |
TM02 | Termination of appointment of Julian Charles Woolcock on 2015-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES CRAIG WOOLCOCK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1678480 | |
AR01 | 21/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL TOMLINS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002862630002 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TOMLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOMLINS / 16/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ADAMS / 16/07/2013 | |
AR01 | 21/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOMLINS / 16/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY TOMLINS / 16/07/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002862630001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JULIAN CHARLES WOOLCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TOMLINS | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES CRAIG WOOLCOCK | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 21/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN DAWE | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES EDWARD TOMLINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
123 | NC INC ALREADY ADJUSTED 01/10/08 | |
RES01 | ADOPT ARTICLES 01/10/2008 | |
RES04 | GBP NC 2500000/4100000 01/10/2008 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/03; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/06/02; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 72 GEORGE STREET CAVERSHAM READING BERKSHIRE RG4 8DW | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 22 GRAYS ROAD SLOUGH SL1 3QJ | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
Appointmen | 2017-04-25 |
Resolution | 2017-04-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.TOMLINS,LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H.TOMLINS,LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H.TOMLINS, LIMITED | Event Date | 2017-04-19 |
Liquidator's name and address: Office Holder Details: Conrad Alexander Pearson (IP No. 014732 ) and Patrick Alexander Lannagan (IP No. 009590 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Further details contact: The Joint Liquidators, E-mail: Deborah.croston@mazars.co.uk. Ag HF11616 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H.TOMLINS, LIMITED | Event Date | 2017-04-19 |
Notice is hereby given that the following resolutions were passed on 19 April 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Conrad Alexander Pearson (IP No. 014732 ) and Patrick Alexander Lannagan (IP No. 009590 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up and that they be authorised to act jointly and severally." Further details contact: The Joint Liquidators, E-mail: Deborah.croston@mazars.co.uk. Ag HF11616 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H.TOMLINS, LIMITED | Event Date | 2017-04-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Companies will be held at the offices of Mazars LLP, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ on 19 April 2017 at 10.30 am, 10.40 am and 10.50 am respectively for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companies creditors will be made available for inspection free of charge at the offices of Mazars LLP , One St Peters Square, Manchester M2 3DE , on the two business days immediately prior to the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Deborah Croston, Tel: 0161 238 9216. Ag HF10942 | |||
Initiating party | Event Type | ||
Defending party | H.TOMLINS, LIMITED | Event Date | 2017-04-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Companies will be held at the offices of Mazars LLP, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ on 19 April 2017 at 10.30 am, 10.40 am and 10.50 am respectively for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companies creditors will be made available for inspection free of charge at the offices of Mazars LLP , One St Peters Square, Manchester M2 3DE , on the two business days immediately prior to the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Deborah Croston, Tel: 0161 238 9216. Ag HF10942 | |||
Initiating party | Event Type | ||
Defending party | H.TOMLINS, LIMITED | Event Date | 2017-04-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Companies will be held at the offices of Mazars LLP, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ on 19 April 2017 at 10.30 am, 10.40 am and 10.50 am respectively for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companies creditors will be made available for inspection free of charge at the offices of Mazars LLP , One St Peters Square, Manchester M2 3DE , on the two business days immediately prior to the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Deborah Croston, Tel: 0161 238 9216. Ag HF10942 | |||
Initiating party | Event Type | ||
Defending party | H.TOMLINS, LIMITED | Event Date | 2017-04-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Companies will be held at the offices of Mazars LLP, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ on 19 April 2017 at 10.30 am, 10.40 am and 10.50 am respectively for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companies creditors will be made available for inspection free of charge at the offices of Mazars LLP , One St Peters Square, Manchester M2 3DE , on the two business days immediately prior to the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Deborah Croston, Tel: 0161 238 9216. Ag HF10942 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |