Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TONSTATE GROUP LIMITED
Company Information for

TONSTATE GROUP LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03162082
Private Limited Company
Liquidation

Company Overview

About Tonstate Group Ltd
TONSTATE GROUP LIMITED was founded on 1996-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Tonstate Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TONSTATE GROUP LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1A
 
Filing Information
Company Number 03162082
Company ID Number 03162082
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 28/09/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726434338  
Last Datalog update: 2021-12-06 17:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONSTATE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
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 TONSTATE GROUP LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ODED WOJAKOVSKI
Company Secretary 1996-03-18
ARTHUR MATYAS
Director 1996-03-18
RENATE MATYAS
Director 1996-03-19
EDWARD ODED WOJAKOVSKI
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN SMITH
Director 2010-10-01 2017-10-24
RACHEL ELIZABETH ROBERTSON
Director 2013-07-01 2017-07-14
IAN ROBERTSON
Director 2008-07-01 2010-08-30
NOTEHOLD LIMITED
Nominated Secretary 1996-02-21 1996-03-18
NOTEHURST LIMITED
Nominated Director 1996-02-21 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Company Secretary 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Company Secretary 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Company Secretary 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Company Secretary 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Company Secretary 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Company Secretary 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Company Secretary 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Company Secretary 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Company Secretary 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Company Secretary 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Company Secretary 1998-04-02 CURRENT 1998-03-13 Liquidation
ARTHUR MATYAS ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ARTHUR MATYAS MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ARTHUR MATYAS SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
ARTHUR MATYAS HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
ARTHUR MATYAS TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
ARTHUR MATYAS SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
ARTHUR MATYAS TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ARTHUR MATYAS TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
ARTHUR MATYAS TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
ARTHUR MATYAS TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
ARTHUR MATYAS TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
ARTHUR MATYAS TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
ARTHUR MATYAS RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
ARTHUR MATYAS TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
ARTHUR MATYAS TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
ARTHUR MATYAS DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation
EDWARD ODED WOJAKOVSKI NEWPORT PROPERTY INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-06-06
EDWARD ODED WOJAKOVSKI ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
EDWARD ODED WOJAKOVSKI MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 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
2024-01-04Voluntary liquidation Statement of receipts and payments to 2023-10-25
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-25
2022-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-25
2021-11-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-26
2021-11-17LIQ01Voluntary liquidation declaration of solvency
2021-11-12600Appointment of a voluntary liquidator
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 3 Park Place St James London SW1A 1LP
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-10-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-11PSC04Change of details for Arthur Matyas as a person with significant control on 2020-06-04
2020-06-11PSC07CESSATION OF EDWARD ODED WOJAKOVSKI AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATE MATYAS
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04TM02Termination of appointment of Edward Oded Wojakovski on 2019-05-14
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODED WOJAKOVSKI
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MRS MIRIAM MICHELLE EVENS
2018-06-29AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN SMITH
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH ROBERTSON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 180001
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-12-22AA01PREVEXT FROM 30/03/2016 TO 29/09/2016
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-03-01AR0121/02/16 FULL LIST
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATE MATYAS / 18/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN SMITH / 18/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 18/02/2016
2015-12-17AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 180001
2015-03-12AR0121/02/15 FULL LIST
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031620820036
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031620820036
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 180001
2014-03-07AR0121/02/14 FULL LIST
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-07-17AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ROBERTSON
2013-03-13AR0121/02/13 FULL LIST
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0121/02/12 FULL LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-03-21AR0121/02/11 FULL LIST
2011-03-21AD02SAIL ADDRESS CREATED
2010-12-02AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2010-03-31AR0121/02/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-13RES12VARYING SHARE RIGHTS AND NAMES
2009-09-1388(2)AD 20/05/09 GBP SI 1@1=1 GBP IC 180000/180001
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07288aDIRECTOR APPOINTED IAN ROBERTSON
2008-02-29363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-15363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-31363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-17363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-18RES13SERVICE AGREEMENT 29/07/03
2003-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24363aRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-10-31ORES13CAPITIALISATION 18/09/00
2000-10-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/00
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29CERTNMCOMPANY NAME CHANGED TONSTATE LIMITED CERTIFICATE ISSUED ON 02/10/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TONSTATE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-11-08
Appointment of Liquidators2021-11-08
Resolutions for Winding-up2021-11-08
Fines / Sanctions
No fines or sanctions have been issued against TONSTATE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding VENN CAPITAL S.A.R.L.
LEGAL CHARGE 2011-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY DATED 06/09/00 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13/09/00 2000-09-13 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED (THE TRUSTEE)
ASSIGNATION OF RENTS 2000-09-08 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3 JULY 2000 2000-07-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME (THE TRUSTEES)
ASSIGNATION OF RENT 2000-07-11 Satisfied )
LEGAL CHARGE 2000-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2000-02-03 Satisfied MAXIMA CORPORATE HOLDINGS LIMITED
DEED OF ASSIGNMENT 1999-11-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1999-11-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1999-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-10-28 Satisfied BANK LEUMI (UK) PLC
ASSIGNATION OF RENTS 1999-06-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(THE "TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 JUNE 1999 AND 1999-06-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(THE "TRUSTEE")
DEED OF LEGAL CHARGE 1999-05-25 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS (AS DEFINED)
LEGAL CHARGE 1999-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-01-18 Satisfied BANK LEUMI (UK) PLC
ASSIGNMENT BY WAY OF CHARGE 1998-10-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF LEGAL CHARGE 1998-09-28 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
LEGAL CHARGE 1998-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1997-10-31 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 1997-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1997-04-16 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1996-12-16 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1996-11-08 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1996-10-31 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 1996-04-29 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1996-04-29 Satisfied BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30

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 TONSTATE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TONSTATE GROUP LIMITED registering or being granted any patents
Domain Names

TONSTATE GROUP LIMITED owns 1 domain names.

tonstate.co.uk  

Trademarks
We have not found any records of TONSTATE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BUNKER INTERNATIONAL GROUP LIMITED 2000-11-16 Outstanding
RENT DEPOSIT DEED RWC PARTNERS LIMITED 2000-12-15 Outstanding

We have found 2 mortgage charges which are owed to TONSTATE GROUP LIMITED

Income
Government Income

Government spend with TONSTATE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2012-12-17 GBP £55,000
Sandwell Metroplitan Borough Council 2012-12-17 GBP £3,492
Sandwell Metroplitan Borough Council 2012-09-17 GBP £55,000
Sandwell Metroplitan Borough Council 2012-09-17 GBP £3,492
Sandwell Metroplitan Borough Council 2012-06-01 GBP £55,000
Sandwell Metroplitan Borough Council 2012-06-01 GBP £3,492
Sandwell Metroplitan Borough Council 2012-03-15 GBP £3,492
Sandwell Metroplitan Borough Council 2012-03-15 GBP £55,000
Sandwell Metroplitan Borough Council 2011-12-12 GBP £55,000
Sandwell Metroplitan Borough Council 2011-12-12 GBP £3,492
Sandwell Metroplitan Borough Council 2011-09-13 GBP £55,000
Sandwell Metroplitan Borough Council 2011-09-13 GBP £3,676
Sandwell Metroplitan Borough Council 2011-06-13 GBP £55,000
Sandwell Metroplitan Borough Council 2011-06-13 GBP £3,676
Sandwell Metroplitan Borough Council 2011-03-14 GBP £55,000
Sandwell Metroplitan Borough Council 2011-03-14 GBP £3,676
Sandwell Metroplitan Borough Council 2010-12-07 GBP £3,676
Sandwell Metroplitan Borough Council 2010-12-07 GBP £55,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TONSTATE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TONSTATE GROUP 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 TONSTATE GROUP 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.