TOSTOCK PLACE LIMITED

Register to unlock more data on OkredoRegister

TOSTOCK PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02889131

Incorporation date

18/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon05/04/2017
Final Gazette dissolved following liquidation
dot icon05/01/2017
Return of final meeting in a members' voluntary winding up
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-03-30
dot icon11/06/2015
Satisfaction of charge 12 in full
dot icon11/06/2015
Satisfaction of charge 11 in full
dot icon11/06/2015
Satisfaction of charge 10 in full
dot icon11/06/2015
Satisfaction of charge 9 in full
dot icon11/06/2015
Satisfaction of charge 7 in full
dot icon11/06/2015
Satisfaction of charge 8 in full
dot icon22/05/2015
Satisfaction of charge 6 in full
dot icon14/04/2015
Appointment of a voluntary liquidator
dot icon14/04/2015
Declaration of solvency
dot icon14/04/2015
Resolutions
dot icon01/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Neil Dykes on 2013-01-01
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon12/06/2012
Compulsory strike-off action has been discontinued
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon04/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2012
Compulsory strike-off action has been discontinued
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon06/11/2011
Director's details changed for Neil Dykes on 2010-01-06
dot icon05/09/2011
Total exemption small company accounts made up to 2009-12-31
dot icon03/05/2011
Registered office address changed from C/O Neil Dykes Main House Tostock Place Church Road Tostock Suffolk IP30 9PG United Kingdom on 2011-05-04
dot icon09/02/2011
Director's details changed for Neil Dykes on 2011-02-09
dot icon09/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon09/02/2011
Registered office address changed from C/O Neil Dykes Main House Tostock Place Church Road Tostock Suffolk IP30 9PG United Kingdom on 2011-02-10
dot icon09/02/2011
Registered office address changed from Coach House Church Road Tostock Bury St. Edmunds Suffolk IP30 9PG United Kingdom on 2011-02-10
dot icon09/02/2011
Director's details changed for Neil Dykes on 2011-01-01
dot icon18/01/2011
Certificate of change of name
dot icon17/01/2011
Director's details changed for Neil Dykes on 2011-01-18
dot icon18/05/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon17/05/2010
Director's details changed for Neil Dykes on 2010-01-06
dot icon17/05/2010
Registered office address changed from Dairy House Tostock Place Tostock Suffolk IP30 9PG on 2010-05-18
dot icon06/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2009
Return made up to 06/01/09; full list of members
dot icon04/01/2009
Appointment terminated secretary caroline williams
dot icon10/01/2008
Return made up to 06/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 06/01/07; full list of members
dot icon02/02/2007
Registered office changed on 03/02/07 from: 105 high street needham market suffolk IP6 8DQ
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Registered office changed on 09/03/06 from: dairy house tostock place tostock suffolk IP30 9PG
dot icon08/01/2006
Return made up to 06/01/06; full list of members
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Registered office changed on 06/09/05 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 19/01/04; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Registered office changed on 28/03/03 from: david roberton & co 84 whiting street bury st edmunds suffolk IP33 1NZ
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned;director resigned
dot icon24/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 19/01/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 19/01/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 19/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Ad 09/08/00--------- £ si 954@1=954 £ ic 100/1054
dot icon21/08/2000
£ nc 1000/2000 09/08/00
dot icon11/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 19/01/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 19/01/99; no change of members
dot icon12/07/1998
Accounts for a small company made up to 1997-12-31
dot icon01/03/1998
Return made up to 19/01/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Return made up to 19/01/97; change of members
dot icon24/07/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Return made up to 19/01/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/03/1995
New director appointed
dot icon12/03/1995
Return made up to 19/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Particulars of contract relating to shares
dot icon28/09/1994
Ad 24/06/94--------- £ si 98@1
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Ad 24/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon19/06/1994
Memorandum and Articles of Association
dot icon31/05/1994
Certificate of change of name
dot icon15/03/1994
Accounting reference date notified as 31/12
dot icon25/02/1994
Registered office changed on 26/02/94 from: classic house 174-180 old street london. EC1V 9BP.
dot icon25/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1994
Resolutions
dot icon18/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/1994 - 03/02/1994
36021
Henderson, Maria Renate
Secretary
03/02/1994 - 27/12/2000
-
Henderson, Maria Renate
Director
03/02/1994 - 09/03/2003
-
Henderson, Alastair Ernest
Director
03/02/1994 - 23/06/1994
-
Dykes, Neil
Director
15/03/2003 - Present
-

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 TOSTOCK PLACE LIMITED

TOSTOCK PLACE LIMITED is an(a) Dissolved company incorporated on 18/01/1994 with the registered office located at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOSTOCK PLACE LIMITED?

toggle

TOSTOCK PLACE LIMITED is currently Dissolved. It was registered on 18/01/1994 and dissolved on 05/04/2017.

Where is TOSTOCK PLACE LIMITED located?

toggle

TOSTOCK PLACE LIMITED is registered at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does TOSTOCK PLACE LIMITED do?

toggle

TOSTOCK PLACE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for TOSTOCK PLACE LIMITED?

toggle

The latest filing was on 05/04/2017: Final Gazette dissolved following liquidation.