TOMKINS OVERSEAS COMPANY

Register to unlock more data on OkredoRegister

TOMKINS OVERSEAS COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04453155

Incorporation date

30/05/2002

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon20/07/2016
Final Gazette dissolved following liquidation
dot icon20/04/2016
Return of final meeting in a members' voluntary winding up
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-12-19
dot icon21/12/2015
Registered office address changed from Pearl Assurance House 319 Ballards Lane London N19 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2015-12-22
dot icon24/02/2015
Liquidators' statement of receipts and payments to 2014-12-19
dot icon06/01/2014
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE on 2014-01-07
dot icon02/01/2014
Satisfaction of charge 1 in full
dot icon02/01/2014
Satisfaction of charge 2 in full
dot icon29/12/2013
Declaration of solvency
dot icon29/12/2013
Appointment of a voluntary liquidator
dot icon29/12/2013
Resolutions
dot icon22/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Michael John Hopster as a secretary
dot icon11/01/2012
Appointment of Elizabeth Honor Lewzey as a secretary
dot icon10/01/2012
Termination of appointment of Michael Hopster as a director
dot icon12/12/2011
Director's details changed for Elizabeth Honor Lewzey on 2011-07-04
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon24/07/2011
Appointment of Thomas C. Reeve as a director
dot icon24/07/2011
Director's details changed for Nicolas Paul Wilkinson on 2011-07-01
dot icon20/07/2011
Director's details changed for Nicolas Paul Wilkinson on 2010-10-15
dot icon18/07/2011
Director's details changed for Nicolas Paul Wilkinson on 2010-10-01
dot icon06/07/2011
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 2011-07-07
dot icon05/05/2011
Appointment of Elizabeth Honor Lewzey as a director
dot icon04/05/2011
Termination of appointment of Paul Flanagan as a director
dot icon24/01/2011
Termination of appointment of Denise Burton as a director
dot icon23/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon19/01/2011
Appointment of Michael John Hopster as a secretary
dot icon19/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2010
Full accounts made up to 2010-01-02
dot icon03/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2009-01-03
dot icon22/01/2009
Director's change of particulars / nicolas wilkinson / 06/06/2008
dot icon19/01/2009
Return made up to 01/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-29
dot icon11/03/2008
Return made up to 01/12/07; full list of members
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-30
dot icon20/03/2007
Return made up to 01/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon08/01/2006
Return made up to 01/12/05; full list of members
dot icon07/11/2005
Full accounts made up to 2005-01-01
dot icon12/01/2005
Return made up to 01/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2004-01-03
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon09/08/2004
New director appointed
dot icon13/07/2004
Secretary's particulars changed;director's particulars changed
dot icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon03/12/2003
Full accounts made up to 2002-12-28
dot icon28/10/2003
Delivery ext'd 3 mth 28/12/02
dot icon03/09/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon01/04/2003
Return made up to 01/12/02; full list of members; amend
dot icon29/12/2002
Return made up to 01/12/02; full list of members
dot icon30/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Thomas C.
Director
01/07/2011 - Present
77
Wilkinson, Nicolas Paul
Director
31/05/2002 - Present
84
Lewzey, Elizabeth Honor
Director
08/04/2011 - Present
84
Flanagan, Paul Edward
Director
30/11/2007 - 08/04/2011
75
Burton, Denise Patricia
Director
31/05/2002 - 01/01/2011
118

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 TOMKINS OVERSEAS COMPANY

TOMKINS OVERSEAS COMPANY is an(a) Dissolved company incorporated on 30/05/2002 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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 TOMKINS OVERSEAS COMPANY?

toggle

TOMKINS OVERSEAS COMPANY is currently Dissolved. It was registered on 30/05/2002 and dissolved on 20/07/2016.

Where is TOMKINS OVERSEAS COMPANY located?

toggle

TOMKINS OVERSEAS COMPANY is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does TOMKINS OVERSEAS COMPANY do?

toggle

TOMKINS OVERSEAS COMPANY operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TOMKINS OVERSEAS COMPANY?

toggle

The latest filing was on 20/07/2016: Final Gazette dissolved following liquidation.