TOMLIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TOMLIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112335

Incorporation date

18/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon27/10/2014
Final Gazette dissolved following liquidation
dot icon27/07/2014
Return of final meeting in a members' voluntary winding up
dot icon10/09/2013
Declaration of solvency
dot icon10/09/2013
Appointment of a voluntary liquidator
dot icon10/09/2013
Resolutions
dot icon09/09/2013
Registered office address changed from Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU on 2013-09-10
dot icon06/09/2013
Satisfaction of charge 5 in full
dot icon22/08/2013
Satisfaction of charge 1 in full
dot icon22/08/2013
Satisfaction of charge 4 in full
dot icon22/08/2013
Satisfaction of charge 10 in full
dot icon22/08/2013
Satisfaction of charge 7 in full
dot icon22/08/2013
Satisfaction of charge 6 in full
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mrs Claudine Fulton on 2010-07-14
dot icon01/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/01/2011
Appointment of Mrs Claudine Fulton as a director
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/02/2010
Director's details changed for Samantha Jane Davis on 2009-10-17
dot icon16/02/2010
Secretary's details changed for Samantha Jane Davis on 2009-10-17
dot icon16/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mrs Carol Tomlin on 2009-12-22
dot icon16/02/2010
Director's details changed for Samantha Jane Relf on 2009-12-22
dot icon13/05/2009
Director appointed samantha jane davis
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/01/2009
Return made up to 22/12/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 22/12/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/01/2007
Return made up to 22/12/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 22/12/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/01/2004
Return made up to 26/12/03; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 26/12/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Return made up to 26/12/01; full list of members
dot icon20/05/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 26/12/00; full list of members
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon09/04/2000
Full accounts made up to 1999-06-30
dot icon14/02/2000
Return made up to 26/12/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-06-30
dot icon10/01/1999
Return made up to 26/12/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon31/01/1998
Return made up to 26/12/97; full list of members
dot icon02/08/1997
Full accounts made up to 1996-06-30
dot icon15/01/1997
Return made up to 26/12/96; full list of members
dot icon18/11/1996
Full accounts made up to 1995-06-30
dot icon05/08/1996
Secretary resigned;director resigned
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon20/02/1996
Particulars of mortgage/charge
dot icon19/02/1996
Return made up to 26/12/95; no change of members
dot icon29/01/1996
Particulars of mortgage/charge
dot icon29/01/1996
Particulars of mortgage/charge
dot icon29/01/1996
Particulars of mortgage/charge
dot icon29/01/1996
Particulars of mortgage/charge
dot icon29/01/1996
Particulars of mortgage/charge
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/04/1995
Full accounts made up to 1994-06-30
dot icon08/02/1995
Return made up to 26/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Declaration of satisfaction of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon28/04/1994
Particulars of mortgage/charge
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon31/01/1994
Return made up to 26/12/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon28/01/1993
Return made up to 26/12/92; no change of members
dot icon22/01/1992
Return made up to 26/12/91; full list of members
dot icon15/12/1991
Full accounts made up to 1991-06-30
dot icon01/08/1991
Particulars of mortgage/charge
dot icon21/04/1991
Full accounts made up to 1990-06-30
dot icon20/12/1990
Return made up to 26/12/90; full list of members
dot icon13/09/1990
Full accounts made up to 1989-06-30
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Return made up to 25/12/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-06-30
dot icon11/07/1989
Statement of affairs
dot icon21/06/1989
Wd 20/06/89 ad 06/09/87--------- £ si 99415@1=99415 £ ic 2/99417
dot icon12/01/1989
Return made up to 28/11/88; full list of members
dot icon07/12/1987
Wd 17/11/87 pd 07/07/87--------- £ si 2@1
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Nc inc already adjusted
dot icon12/11/1987
Accounting reference date notified as 30/06
dot icon19/10/1987
Memorandum and Articles of Association
dot icon21/09/1987
Certificate of change of name
dot icon01/09/1987
Registered office changed on 02/09/87 from: 2 baches street london N1 6EE
dot icon01/09/1987
Secretary resigned;new secretary appointed
dot icon01/09/1987
Director resigned;new director appointed
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulton, Claudine
Director
14/07/2010 - Present
2
Relf, Samantha Jane
Secretary
26/06/1996 - Present
-
Relf, Samantha Jane
Director
26/06/1996 - 23/03/2005
1
Relf, Samantha Jane
Director
31/03/2009 - Present
1

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 TOMLIN HOLDINGS LIMITED

TOMLIN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF. 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 TOMLIN HOLDINGS LIMITED?

toggle

TOMLIN HOLDINGS LIMITED is currently Dissolved. It was registered on 18/03/1987 and dissolved on 27/10/2014.

Where is TOMLIN HOLDINGS LIMITED located?

toggle

TOMLIN HOLDINGS LIMITED is registered at C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF.

What does TOMLIN HOLDINGS LIMITED do?

toggle

TOMLIN HOLDINGS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TOMLIN HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved following liquidation.