TOMAHAWK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TOMAHAWK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03904364

Incorporation date

10/01/2000

Size

Medium

Contacts

Registered address

Registered address

BDO LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon26/11/2013
Final Gazette dissolved following liquidation
dot icon19/09/2013
Administrator's progress report to 2013-08-19
dot icon26/08/2013
Notice of move from Administration to Dissolution on 2013-08-19
dot icon26/03/2013
Administrator's progress report to 2013-02-23
dot icon13/02/2013
Notice of extension of period of Administration
dot icon27/09/2012
Administrator's progress report to 2012-08-23
dot icon29/03/2012
Administrator's progress report to 2011-02-23
dot icon22/03/2012
Administrator's progress report to 2012-02-23
dot icon13/02/2012
Notice of extension of period of Administration
dot icon29/09/2011
Administrator's progress report to 2011-08-23
dot icon23/08/2011
Notice of extension of period of Administration
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2010
Notice of deemed approval of proposals
dot icon31/10/2010
Statement of affairs with form 2.14B
dot icon31/10/2010
Statement of administrator's proposal
dot icon23/09/2010
Registered office address changed from Great Victoria Hotel Bridge Street Bradford West Yorkshire BD1 1JX on 2010-09-24
dot icon31/08/2010
Appointment of an administrator
dot icon10/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon02/03/2010
Accounts for a medium company made up to 2009-01-31
dot icon11/11/2009
Miscellaneous
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon03/03/2009
Full accounts made up to 2008-01-31
dot icon01/03/2009
Return made up to 11/01/09; full list of members
dot icon01/06/2008
Full accounts made up to 2007-01-31
dot icon13/03/2008
Return made up to 11/01/08; no change of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Full accounts made up to 2006-01-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon15/02/2007
Return made up to 11/01/07; full list of members
dot icon21/03/2006
Certificate of change of name
dot icon16/03/2006
Full accounts made up to 2005-01-31
dot icon14/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 11/01/06; full list of members
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon20/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon09/03/2005
Re-registration of Memorandum and Articles
dot icon09/03/2005
Application for reregistration from PLC to private
dot icon09/03/2005
Resolutions
dot icon17/02/2005
Return made up to 11/01/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-01-31
dot icon02/09/2004
Delivery ext'd 3 mth 31/01/04
dot icon13/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 11/01/04; full list of members
dot icon29/02/2004
Registered office changed on 01/03/04 from: 85 george lane, notton, wakefield, west yorkshire WF4 2NQ
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Return made up to 11/01/03; full list of members
dot icon20/02/2003
Director's particulars changed
dot icon15/11/2002
Full accounts made up to 2002-01-31
dot icon28/01/2002
Return made up to 11/01/02; full list of members
dot icon16/08/2001
Full accounts made up to 2001-01-31
dot icon17/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 11/01/01; full list of members
dot icon29/01/2001
Director's particulars changed
dot icon06/09/2000
Registered office changed on 07/09/00 from: 7 devonshire square, london, EC2M 4YH
dot icon15/06/2000
Ad 23/05/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/06/2000
Resolutions
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
Director resigned
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Registered office changed on 09/02/00 from: verulam gardens 70 grays inn, road, london, WC1X 8NF
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon16/01/2000
Certificate of authorisation to commence business and borrow
dot icon16/01/2000
Application to commence business
dot icon10/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Martin Keith
Director
27/01/2000 - 23/02/2000
6
Horsfall, Thomas
Director
23/02/2000 - Present
2
EL SECRETARIES LIMITED
Corporate Secretary
11/01/2000 - 27/01/2000
72
Foulston, Robert James
Director
23/02/2000 - Present
34
Moore, Ian Clive
Director
11/01/2000 - 23/02/2000
3

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 TOMAHAWK HOLDINGS LIMITED

TOMAHAWK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/01/2000 with the registered office located at BDO LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5RU. There are currently 3 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 TOMAHAWK HOLDINGS LIMITED?

toggle

TOMAHAWK HOLDINGS LIMITED is currently Dissolved. It was registered on 10/01/2000 and dissolved on 26/11/2013.

Where is TOMAHAWK HOLDINGS LIMITED located?

toggle

TOMAHAWK HOLDINGS LIMITED is registered at BDO LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5RU.

What does TOMAHAWK HOLDINGS LIMITED do?

toggle

TOMAHAWK HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TOMAHAWK HOLDINGS LIMITED?

toggle

The latest filing was on 26/11/2013: Final Gazette dissolved following liquidation.