Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.TOMLINS,LIMITED
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 Overview

About H.tomlins,limited
H.TOMLINS,LIMITED was founded on 1934-03-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". H.tomlins,limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
H.TOMLINS,LIMITED
 
Legal Registered Office
C/O MAZARS LLP ONE
ST PETERS SQUARE
MANCHESTER
ENGLAND
M2 3DA
Other companies in RG4
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of H.TOMLINS,LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER IAN ALTHORP-GORMLAY
Director 2015-12-23
STEPHEN PAUL LLOYD
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY TOMLINS
Company Secretary 2015-02-09 2015-12-23
PETER HENRY TOMLINS
Director 1991-06-21 2015-12-23
ROBERT MICHAEL TOMLINS
Director 2013-08-22 2015-12-23
ROBERT WILLIAM ADAMS
Director 2004-05-10 2015-06-30
JULIAN CHARLES WOOLCOCK
Company Secretary 2012-03-16 2015-02-09
JULIAN CHARLES CRAIG WOOLCOCK
Director 2012-03-16 2015-02-09
JAMES EDWARD TOMLINS
Director 2009-05-01 2013-07-22
PETER HENRY TOMLINS
Company Secretary 2002-04-19 2012-03-16
COLIN KENNETH DAWE
Director 1998-01-26 2009-07-31
ALAN MARTIN TOMLINS
Director 1991-06-21 2003-10-31
JEREMY SIMON ELLISON
Company Secretary 1998-08-14 2002-04-19
JEREMY SIMON ELLISON
Director 1998-08-14 2002-04-19
SIAN ELIZABETH LIVSEY
Director 1997-08-08 1999-02-19
PETER HENRY TOMLINS
Company Secretary 1998-04-01 1998-08-14
RAYMOND LAMB
Company Secretary 1992-06-04 1998-03-31
RAYMOND LAMB
Director 1995-07-01 1998-03-31
MARTIN HENRY TOMLINS
Director 1991-06-21 1997-09-15
DAVID CRAIK RUSSELL NOBLE
Director 1995-07-01 1997-08-04
SUSAN HARDY DOUGLAS
Director 1995-07-01 1997-03-27
ANTHONY HEWETSON
Director 1991-06-21 1996-06-10
JOHN RUGGLES
Director 1991-06-21 1994-09-21
FRANCIS LAURENCE HEWETSON
Director 1991-06-21 1993-07-30
PETER HENRY TOMLINS
Company Secretary 1991-06-21 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN ALTHORP-GORMLAY HC12345 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-12-06
CHRISTOPHER IAN ALTHORP-GORMLAY W WYCHNOR LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-06-10
CHRISTOPHER IAN ALTHORP-GORMLAY W MANCHESTER LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2013-10-03
CHRISTOPHER IAN ALTHORP-GORMLAY W KIRKALDY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY W HARTLEPOOL LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY W FALKIRK LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY W BATHGATE LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY W BARNSLEY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY W OLDHAM LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY W LEEDS LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-02-20
CHRISTOPHER IAN ALTHORP-GORMLAY OLYMPIA FURNITURE LIMITED Director 2011-10-19 CURRENT 1990-03-06 Active - Proposal to Strike off
CHRISTOPHER IAN ALTHORP-GORMLAY XYZ REALISATIONS LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-05-20
CHRISTOPHER IAN ALTHORP-GORMLAY A.M.A. SITE SOLUTIONS (MIDLANDS) LIMITED Director 2009-02-02 CURRENT 2008-11-24 Dissolved 2013-09-24
CHRISTOPHER IAN ALTHORP-GORMLAY SKG CAPITAL LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2014-11-18
STEPHEN PAUL LLOYD HC1263 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
STEPHEN PAUL LLOYD SURFACE ELECTRONICS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2018-03-05
STEPHEN PAUL LLOYD COTTON SHED LIMITED Director 2015-12-23 CURRENT 1896-03-20 Dissolved 2017-02-21
STEPHEN PAUL LLOYD WHITE KNIGHT DOOR 2 DOOR LTD Director 2015-12-23 CURRENT 1943-06-24 Dissolved 2017-02-21
STEPHEN PAUL LLOYD WHITE KNIGHT LAUNDRY LIMITED Director 2015-12-23 CURRENT 1965-01-04 Dissolved 2017-03-07
STEPHEN PAUL LLOYD WHITE KNIGHT PROPERTIES LIMITED Director 2015-12-23 CURRENT 1997-09-15 Dissolved 2017-06-27
STEPHEN PAUL LLOYD HC 1260 LIMITED Director 2015-12-23 CURRENT 2015-12-21 Liquidation
STEPHEN PAUL LLOYD WHITE KNIGHT LAUNDRY SERVICES LTD. Director 2015-12-23 CURRENT 1965-02-02 In Administration/Administrative Receiver
STEPHEN PAUL LLOYD CLEAR CAPITAL LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
STEPHEN PAUL LLOYD PILKINGTON'S TILES LIMITED Director 2004-05-28 CURRENT 1891-01-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP England
2017-05-024.20Volunatary liquidation statement of affairs with form 4.19
2017-05-02600Appointment of a voluntary liquidator
2017-05-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-19
2017-01-28DISS16(SOAS)Compulsory strike-off action has been suspended
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1678480
2016-09-30AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 111 - 113 Loverock Road Reading RG30 1DZ
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINS
2016-01-28TM02Termination of appointment of Peter Henry Tomlins on 2015-12-23
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINS
2016-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER ALTHORP-GORMLAY
2016-01-28AP01DIRECTOR APPOINTED MR STEPHEN PAUL LLOYD
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002862630002
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002862630001
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1678480
2015-07-17AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM 72 George Street Caversham Reading Berkshire RG4 8DW
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ADAMS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ADAMS
2015-03-24AP03Appointment of Mr Peter Henry Tomlins as company secretary on 2015-02-09
2015-02-12TM02Termination of appointment of Julian Charles Woolcock on 2015-02-09
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES CRAIG WOOLCOCK
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1678480
2014-07-15AR0121/06/14 FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR ROBERT MICHAEL TOMLINS
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002862630002
2013-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOMLINS
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOMLINS / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ADAMS / 16/07/2013
2013-07-16AR0121/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOMLINS / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY TOMLINS / 16/07/2013
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002862630001
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0121/06/12 FULL LIST
2012-03-29AP03SECRETARY APPOINTED MR JULIAN CHARLES WOOLCOCK
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY PETER TOMLINS
2012-03-29AP01DIRECTOR APPOINTED MR JULIAN CHARLES CRAIG WOOLCOCK
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-13AR0121/06/11 FULL LIST
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-25AR0121/06/10 FULL LIST
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN DAWE
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED JAMES EDWARD TOMLINS
2009-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-24123NC INC ALREADY ADJUSTED 01/10/08
2008-10-24RES01ADOPT ARTICLES 01/10/2008
2008-10-24RES04GBP NC 2500000/4100000 01/10/2008
2008-07-16363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-05363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/07
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-17363sRETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-07-15363sRETURN MADE UP TO 21/06/03; CHANGE OF MEMBERS
2003-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 21/06/02; CHANGE OF MEMBERS
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-13363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 72 GEORGE STREET CAVERSHAM READING BERKSHIRE RG4 8DW
2000-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-30363sRETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 22 GRAYS ROAD SLOUGH SL1 3QJ
2000-05-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-06-29363(288)SECRETARY RESIGNED
1999-06-29363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-05-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products



Licences & Regulatory approval
We could not find any licences issued to H.TOMLINS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-25
Resolution2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against H.TOMLINS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of H.TOMLINS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.TOMLINS,LIMITED
Trademarks
We have not found any records of H.TOMLINS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.TOMLINS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H.TOMLINS,LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where H.TOMLINS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyH.TOMLINS, LIMITEDEvent Date2017-04-19
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 TypeResolutions for Winding-up
Defending partyH.TOMLINS, LIMITEDEvent Date2017-04-19
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 TypeMeetings of Creditors
Defending partyH.TOMLINS, LIMITEDEvent Date2017-04-07
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 partyH.TOMLINS, LIMITEDEvent Date2017-04-07
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 partyH.TOMLINS, LIMITEDEvent Date2017-04-07
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 partyH.TOMLINS, LIMITEDEvent Date2017-04-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.TOMLINS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.TOMLINS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.