TOM HOSKINS PLC

Register to unlock more data on OkredoRegister

TOM HOSKINS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02439557

Incorporation date

02/11/1989

Size

Full

Contacts

Registered address

Registered address

46 Syon Lane, Isleworth, Middlesex TW7 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1989)
dot icon16/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2015
Compulsory strike-off action has been suspended
dot icon21/09/2015
First Gazette notice for compulsory strike-off
dot icon23/01/2015
Compulsory strike-off action has been suspended
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Full accounts made up to 2013-02-28
dot icon13/02/2014
Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 2014-02-14
dot icon13/02/2014
Previous accounting period shortened from 2014-03-02 to 2013-12-31
dot icon07/01/2014
Miscellaneous
dot icon18/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/11/2013
Appointment of Mr Paul Eugene Rewrie as a secretary
dot icon10/09/2013
Termination of appointment of Geoffrey Hoodless as a secretary
dot icon10/09/2013
Termination of appointment of David Clarke as a director
dot icon10/09/2013
Termination of appointment of Geoffrey Hoodless as a director
dot icon30/07/2013
Termination of appointment of Danesh Varma as a director
dot icon19/12/2012
Annual return made up to 2012-11-03. List of shareholders has changed
dot icon29/11/2012
Appointment of Paul Eugene Rewrie as a director
dot icon08/11/2012
Appointment of Robin Peter Gillingham as a director
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon05/11/2012
Appointment of Mr David Leslie Clarke as a director
dot icon05/11/2012
Appointment of Mr Jeremy Sui Wah Wong as a director
dot icon23/08/2012
Full accounts made up to 2012-02-29
dot icon13/08/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon05/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon15/11/2011
Appointment of Mr Geoffrey Alan Hoodless as a secretary
dot icon20/10/2011
Full accounts made up to 2011-02-28
dot icon03/08/2011
Appointment of Mr Danesh Kumar Varma as a director
dot icon05/05/2011
Termination of appointment of Andrew Baker as a secretary
dot icon05/05/2011
Termination of appointment of Andrew Baker as a director
dot icon05/05/2011
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 2011-05-06
dot icon14/11/2010
Annual return made up to 2010-11-03 with bulk list of shareholders
dot icon14/11/2010
Register(s) moved to registered inspection location
dot icon14/11/2010
Register inspection address has been changed
dot icon08/11/2010
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 2010-11-09
dot icon30/08/2010
Full accounts made up to 2010-02-28
dot icon16/02/2010
Registered office address changed from 4Th Floor 40 Marsh Wall Docklands London E14 9TP on 2010-02-17
dot icon06/12/2009
Annual return made up to 2009-11-03 with bulk list of shareholders
dot icon06/12/2009
Director's details changed for Mr Geoffrey Alan Hoodless on 2009-11-03
dot icon06/12/2009
Director's details changed for Mr Andrew Piers Baker on 2009-11-03
dot icon06/12/2009
Secretary's details changed for Mr Andrew Piers Baker on 2009-11-03
dot icon21/06/2009
Full accounts made up to 2009-02-28
dot icon02/06/2009
Director appointed andrew piers baker
dot icon09/12/2008
Return made up to 03/11/08; bulk list available separately
dot icon30/11/2008
Resolutions
dot icon30/11/2008
Secretary appointed andrew piers baker
dot icon09/11/2008
Appointment terminated director sean blackwell
dot icon09/11/2008
Appointment terminated secretary anthony malkin
dot icon28/09/2008
Full accounts made up to 2008-02-28
dot icon15/01/2008
Return made up to 03/11/07; bulk list available separately
dot icon14/10/2007
Full accounts made up to 2007-02-28
dot icon09/01/2007
Return made up to 03/11/06; bulk list available separately
dot icon02/10/2006
Full accounts made up to 2006-02-28
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon13/07/2006
Registered office changed on 14/07/06 from: first floor, 15 young street, london, W8 5EH
dot icon22/11/2005
Return made up to 03/11/05; bulk list available separately
dot icon19/09/2005
Full accounts made up to 2005-02-28
dot icon22/11/2004
Return made up to 03/11/04; bulk list available separately
dot icon03/10/2004
Full accounts made up to 2004-02-29
dot icon04/08/2004
Registered office changed on 05/08/04 from: 8-9 lambton place, london, W11 2SH
dot icon07/01/2004
Auditor's resignation
dot icon20/11/2003
Return made up to 03/11/03; bulk list available separately
dot icon25/09/2003
Director resigned
dot icon05/09/2003
Full accounts made up to 2003-02-28
dot icon28/04/2003
Notice of completion of voluntary arrangement
dot icon22/12/2002
Ad 22/11/02--------- £ si [email protected]=2353 £ ic 2182282/2184635
dot icon20/11/2002
Return made up to 03/11/02; bulk list available separately
dot icon17/09/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-08-20
dot icon15/09/2002
Full accounts made up to 2002-02-28
dot icon06/01/2002
Return made up to 03/11/01; bulk list available separately
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon31/10/2001
Ad 18/10/01--------- £ si [email protected]=13554 £ ic 2168728/2182282
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Nc inc already adjusted 18/10/01
dot icon23/10/2001
S-div 18/10/01
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon07/10/2001
Prospectus
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon23/09/2001
Registered office changed on 24/09/01 from: 131 waterloo road, london, SE1 8UR
dot icon19/09/2001
Group of companies' accounts made up to 2001-03-02
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon26/12/2000
Director resigned
dot icon04/12/2000
Return made up to 03/11/00; bulk list available separately
dot icon09/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon24/09/2000
Full group accounts made up to 2000-02-26
dot icon16/05/2000
Director's particulars changed
dot icon17/01/2000
Secretary resigned;director resigned
dot icon17/01/2000
Secretary resigned;director resigned
dot icon17/01/2000
New secretary appointed
dot icon16/12/1999
Registered office changed on 17/12/99 from: navigation house, 149/151 bridge street, northampton, NN1 1QF
dot icon25/11/1999
New director appointed
dot icon16/11/1999
Location of register of members
dot icon09/11/1999
Return made up to 03/11/99; bulk list available separately
dot icon21/10/1999
Ad 29/07/99--------- £ si [email protected]=103225 £ ic 2065502/2168727
dot icon11/10/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon19/07/1999
Full group accounts made up to 1999-02-27
dot icon03/05/1999
Director's particulars changed
dot icon17/03/1999
Particulars of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Director resigned
dot icon01/12/1998
Return made up to 03/11/98; bulk list available separately
dot icon10/09/1998
Particulars of mortgage/charge
dot icon06/09/1998
Particulars of mortgage/charge
dot icon06/09/1998
Certificate of reduction of issued capital and share premium
dot icon06/09/1998
Reduction of iss capital and minute (oc) £ ic 2256026/ 2065502
dot icon06/09/1998
Resolutions
dot icon06/09/1998
Resolutions
dot icon02/09/1998
Particulars of mortgage/charge
dot icon13/08/1998
Nc inc already adjusted 31/07/98
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon27/07/1998
Full group accounts made up to 1998-02-28
dot icon05/07/1998
New director appointed
dot icon11/01/1998
Ad 17/11/97--------- £ si [email protected]=397522 £ ic 1858504/2256026
dot icon11/01/1998
Ad 24/11/97--------- £ si [email protected]=103203 £ ic 1755301/1858504
dot icon15/12/1997
Particulars of mortgage/charge
dot icon16/11/1997
Return made up to 03/11/97; bulk list available separately
dot icon12/11/1997
Prospectus
dot icon12/10/1997
Resolutions
dot icon12/10/1997
Resolutions
dot icon07/10/1997
Director resigned
dot icon30/09/1997
Particulars of mortgage/charge
dot icon25/09/1997
Declaration of satisfaction of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon13/08/1997
Full group accounts made up to 1997-03-01
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
Secretary resigned
dot icon26/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon23/04/1997
Director resigned
dot icon17/04/1997
Particulars of mortgage/charge
dot icon17/03/1997
Return made up to 03/11/96; bulk list available separately
dot icon10/02/1997
Particulars of mortgage/charge
dot icon18/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon27/10/1996
Secretary resigned
dot icon27/10/1996
New secretary appointed
dot icon21/10/1996
Particulars of mortgage/charge
dot icon19/08/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon17/06/1996
Ad 07/06/96--------- £ si [email protected]=100000 £ ic 317539/417539
dot icon17/06/1996
New director appointed
dot icon10/06/1996
Registered office changed on 11/06/96 from: gossard house, 7-8 savile row, london, W1X 1AF
dot icon04/06/1996
Full accounts made up to 1996-03-02
dot icon24/05/1996
New secretary appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Secretary resigned;director resigned
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon07/05/1996
Certificate of change of name
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon03/03/1996
Accounting reference date shortened from 30/04 to 02/03
dot icon13/12/1995
Return made up to 03/11/95; bulk list available separately
dot icon04/12/1995
Full accounts made up to 1995-04-30
dot icon18/10/1995
Registered office changed on 19/10/95 from: beaumanor brewery, beaumanor road, leicester, leicestershire LE4 5QE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-30
dot icon28/11/1994
Return made up to 03/11/94; bulk list available separately
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Return made up to 03/11/93; bulk list available separately
dot icon28/11/1993
New director appointed
dot icon05/09/1993
Full accounts made up to 1993-04-30
dot icon24/01/1993
Particulars of mortgage/charge
dot icon16/11/1992
Return made up to 03/11/92; bulk list available separately
dot icon30/10/1992
Full accounts made up to 1992-04-30
dot icon25/06/1992
Particulars of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Declaration of satisfaction of mortgage/charge
dot icon24/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Particulars of mortgage/charge
dot icon27/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1991
Full accounts made up to 1991-04-30
dot icon17/11/1991
Return made up to 03/11/91; bulk list available separately
dot icon04/06/1991
Ad 05/04/91--------- £ si [email protected]=40525 £ ic 277015/317540
dot icon04/06/1991
Ad 12/04/91--------- £ si [email protected]=7750 £ ic 269265/277015
dot icon04/06/1991
Ad 21/01/91--------- £ si [email protected]=750 £ ic 268515/269265
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon15/04/1991
Ad 21/01/91--------- £ si [email protected]=1000 £ ic 267515/268515
dot icon15/04/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon27/02/1991
Ad 21/01/91--------- £ si [email protected]=267513 £ ic 2/267515
dot icon24/02/1991
Particulars of mortgage/charge
dot icon24/02/1991
Particulars of mortgage/charge
dot icon11/02/1991
Certificate of authorisation to commence business and borrow
dot icon11/02/1991
Application to commence business
dot icon07/02/1991
Director resigned
dot icon06/02/1991
Return made up to 03/11/90; full list of members
dot icon24/01/1991
Prospectus
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Resolutions
dot icon12/01/1991
New director appointed
dot icon12/01/1991
New director appointed
dot icon12/01/1991
Resolutions
dot icon12/01/1991
S-div 19/12/90
dot icon12/01/1991
£ nc 100000/424090 19/12/90
dot icon15/11/1990
Registered office changed on 16/11/90 from: 58 jermyn street london SW1Y 6LX
dot icon14/11/1990
Certificate of change of name
dot icon14/01/1990
Director resigned;new director appointed
dot icon14/01/1990
Secretary resigned;new secretary appointed
dot icon14/01/1990
Registered office changed on 15/01/90 from: 2,baches street, london, N1 6UB
dot icon02/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Andrew Piers
Secretary
11/11/2008 - 01/04/2011
46
Baker, Andrew Piers
Director
19/05/2006 - 01/04/2011
11
Kean, Michael Phillip Rodney
Director
01/10/1999 - 17/09/2001
14
Wong, Jeremy Sui Wah
Director
08/10/2012 - Present
20
Watson, Clive Royston
Director
02/07/1999 - 30/09/2000
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOM HOSKINS PLC

TOM HOSKINS PLC is an(a) Dissolved company incorporated on 02/11/1989 with the registered office located at 46 Syon Lane, Isleworth, Middlesex TW7 5NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOM HOSKINS PLC?

toggle

TOM HOSKINS PLC is currently Dissolved. It was registered on 02/11/1989 and dissolved on 16/05/2016.

Where is TOM HOSKINS PLC located?

toggle

TOM HOSKINS PLC is registered at 46 Syon Lane, Isleworth, Middlesex TW7 5NQ.

What does TOM HOSKINS PLC do?

toggle

TOM HOSKINS PLC operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TOM HOSKINS PLC?

toggle

The latest filing was on 16/05/2016: Final Gazette dissolved via compulsory strike-off.