TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC

Register to unlock more data on OkredoRegister

TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02421761

Incorporation date

11/09/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1989)
dot icon14/05/2011
Final Gazette dissolved following liquidation
dot icon14/02/2011
Return of final meeting in a members' voluntary winding up
dot icon08/11/2010
Appointment of a voluntary liquidator
dot icon08/11/2010
Insolvency court order
dot icon08/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon22/08/2010
Register inspection address has been changed
dot icon08/07/2010
Declaration of solvency
dot icon06/07/2010
Registered office address changed from Great Burgh Burgh Heath Epsom Surrey KT18 5UZ on 2010-07-07
dot icon06/07/2010
Appointment of a voluntary liquidator
dot icon06/07/2010
Resolutions
dot icon18/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Tomohiro Watabe on 2010-05-14
dot icon18/05/2010
Director's details changed for Mr Ichiro Kiyoshima on 2010-05-14
dot icon18/05/2010
Secretary's details changed for Sukhraj Jouhal on 2010-05-14
dot icon24/10/2009
Termination of appointment of David Betteley as a director
dot icon24/10/2009
Appointment of Tomohiro Watabe as a director
dot icon05/08/2009
Accounts made up to 2009-03-31
dot icon17/05/2009
Return made up to 18/04/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 18/04/08; change of members
dot icon05/03/2008
Appointment Terminated Director yoshihiko morinaga
dot icon05/03/2008
Director appointed ichiro kiyoshima
dot icon22/01/2008
Nc inc already adjusted 16/01/08
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon20/01/2008
£ ic 50000002/50000000 16/01/08 £ sr 2@1=2
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 18/04/07; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 18/04/06; full list of members
dot icon19/03/2006
Director resigned
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon13/07/2005
Director resigned
dot icon19/05/2005
Return made up to 18/04/05; full list of members
dot icon19/05/2005
Director's particulars changed
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon16/05/2004
Return made up to 18/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon25/08/2003
New secretary appointed
dot icon25/08/2003
New director appointed
dot icon25/08/2003
Director resigned
dot icon25/08/2003
Secretary resigned
dot icon16/05/2003
Return made up to 18/04/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 18/04/02; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/05/2001
Return made up to 18/04/01; full list of members
dot icon20/05/2001
New director appointed
dot icon20/05/2001
Director resigned
dot icon16/05/2001
Registered office changed on 17/05/01 from: great burgh burgh heath epsom surrey KT18 5UX
dot icon03/05/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/05/2001
Registered office changed on 04/05/01 from: the quadrangle redhill surrey RH1 1PX
dot icon30/04/2001
Certificate of change of name
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon18/06/2000
Return made up to 18/04/00; full list of members
dot icon26/03/2000
Director's particulars changed
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon31/07/1999
Full group accounts made up to 1998-12-31
dot icon05/05/1999
Return made up to 18/04/99; full list of members
dot icon30/12/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/12/1998
Auditor's report
dot icon30/12/1998
Auditor's statement
dot icon30/12/1998
Balance Sheet
dot icon30/12/1998
Re-registration of Memorandum and Articles
dot icon30/12/1998
Declaration on reregistration from private to PLC
dot icon30/12/1998
Application for reregistration from private to PLC
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon15/09/1998
Full group accounts made up to 1997-12-31
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon09/07/1998
Memorandum and Articles of Association
dot icon09/07/1998
Ad 01/07/98--------- £ si 49950000@1=49950000 £ ic 50002/50000002
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon09/07/1998
£ nc 50004/50000004 01/07/98
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon03/06/1998
Memorandum and Articles of Association
dot icon03/06/1998
Ad 01/06/98--------- £ si 2@1=2 £ ic 50000/50002
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
£ nc 50000/50004 01/06/98
dot icon30/04/1998
Return made up to 18/04/98; no change of members
dot icon23/09/1997
Full group accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 18/04/97; full list of members
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon25/04/1996
Return made up to 18/04/96; no change of members
dot icon21/04/1996
Full group accounts made up to 1995-12-31
dot icon24/01/1996
Director's particulars changed
dot icon24/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon05/11/1995
New director appointed
dot icon19/10/1995
Director resigned
dot icon08/05/1995
Return made up to 18/04/95; no change of members
dot icon23/04/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full group accounts made up to 1993-12-31
dot icon07/09/1994
Director resigned;new director appointed
dot icon17/08/1994
Director resigned;new director appointed
dot icon09/05/1994
Return made up to 18/04/94; full list of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Return made up to 18/04/93; full list of members
dot icon04/04/1993
Director resigned;new director appointed
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 18/04/92; no change of members
dot icon07/01/1992
Director resigned;new director appointed
dot icon14/10/1991
Secretary's particulars changed
dot icon14/10/1991
Director's particulars changed
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon11/05/1991
Return made up to 18/04/91; change of members
dot icon14/02/1991
Director resigned;new director appointed
dot icon23/09/1990
Location of register of members
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon18/06/1990
Return made up to 10/05/90; full list of members
dot icon06/06/1990
Location of register of members
dot icon29/04/1990
Director resigned;new director appointed
dot icon03/04/1990
Memorandum and Articles of Association
dot icon04/03/1990
Location of register of members
dot icon25/01/1990
Nc inc already adjusted 14/12/89
dot icon17/01/1990
New director appointed
dot icon16/01/1990
Memorandum and Articles of Association
dot icon16/01/1990
Ad 14/12/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Location of register of members
dot icon16/01/1990
Registered office changed on 17/01/90 from: 9-13 grosvenor street london W1X 9FB
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon05/11/1989
Certificate of change of name
dot icon05/11/1989
Certificate of change of name
dot icon25/10/1989
Registered office changed on 26/10/89 from: 2 baches street london N1 6UB
dot icon25/10/1989
Secretary resigned;new secretary appointed
dot icon25/10/1989
Director resigned;new director appointed
dot icon23/10/1989
Accounting reference date notified as 31/12
dot icon18/10/1989
Memorandum and Articles of Association
dot icon18/10/1989
Resolutions
dot icon11/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singer, Andrew Peter
Director
05/08/1994 - 01/07/1998
16
Bury, James Michael
Director
26/10/1995 - 01/07/1998
79
Smith, Robert Graham
Director
01/01/1996 - 01/07/1998
9
Taylor, Trevor Howard
Director
31/03/1993 - 31/12/1995
8
Betteley, David Thomas
Director
01/07/1998 - 09/10/2009
17

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 TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC

TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC is an(a) Dissolved company incorporated on 11/09/1989 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC?

toggle

TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC is currently Dissolved. It was registered on 11/09/1989 and dissolved on 14/05/2011.

Where is TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC located?

toggle

TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC do?

toggle

TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for TOYOTA FINANCIAL SERVICES (UK) NO. 2 PLC?

toggle

The latest filing was on 14/05/2011: Final Gazette dissolved following liquidation.