Company NameTomkins Sc12 Limited
Company StatusDissolved
Company Number00788216
CategoryPrivate Limited Company
Incorporation Date16 January 1964(60 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(47 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(47 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(47 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(47 years, 11 months after company formation)
Appointment Duration1 year (closed 08 January 2013)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(28 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(28 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed15 November 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(31 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(31 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameDenis Frederick George Kealey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(32 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address7 Midton Road
Ayr
Ayrshire
KA7 2SE
Scotland
Director NameJohn Turner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleGeneral Manager
Correspondence Address5 Barons Close
Gedling
Nottingham
Nottinghamshire
NG4 3LZ
Director NameAllan Stroud
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleRegional Sales Manager
Correspondence Address8 Cotswold Gardens
Downswood
Maidstone
Kent
ME15 8TB
Director NameRobert Houston Macgregor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleContracts Manager
Correspondence Address7 Foster Road
Collingham
Newark
Nottinghamshire
NG23 7SW
Director NameMr Gerard Henry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Belvidere Street
Aberdeen
Grampian
AB25 2QS
Scotland
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(34 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(38 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(46 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Contact

Websitetomkins.co.uk/
Telephone020 85451910
Telephone regionLondon

Location

Registered AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

45k at £1Tomkins Engineering LTD
100.00%
Ordinary
1 at £1Tomkins Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
19 July 2012Solvency Statement dated 09/07/12 (1 page)
19 July 2012Statement of capital on 19 July 2012
  • GBP 1
(4 pages)
19 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 July 2012Statement by directors (1 page)
19 July 2012Solvency statement dated 09/07/12 (1 page)
19 July 2012Statement by Directors (1 page)
19 July 2012Statement of capital on 19 July 2012
  • GBP 1
(4 pages)
19 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts made up to 29 December 2007 (6 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 October 2007Accounts made up to 30 December 2006 (6 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (2 pages)
6 January 2006Return made up to 01/12/05; full list of members (2 pages)
16 November 2005Accounts made up to 1 January 2005 (6 pages)
16 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
16 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
13 January 2005Return made up to 01/12/04; full list of members (5 pages)
13 January 2005Return made up to 01/12/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 April 2002Return made up to 01/03/02; full list of members (5 pages)
17 April 2002Return made up to 01/03/02; full list of members (5 pages)
15 February 2002Full accounts made up to 28 April 2001 (6 pages)
15 February 2002Full accounts made up to 28 April 2001 (6 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
3 April 2001Return made up to 01/03/01; full list of members (5 pages)
3 April 2001Return made up to 01/03/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
19 January 2001Accounts made up to 29 April 2000 (4 pages)
11 September 2000Company name changed rhm pension trustees LIMITED\certificate issued on 12/09/00 (2 pages)
11 September 2000Company name changed rhm pension trustees LIMITED\certificate issued on 12/09/00 (2 pages)
22 March 2000Return made up to 01/03/00; full list of members (6 pages)
22 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
3 February 2000Accounts made up to 1 May 1999 (4 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
8 February 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
8 February 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
8 February 1999Accounts made up to 2 May 1998 (5 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
2 January 1998Company name changed pegler & louden pension trustees LIMITED\certificate issued on 05/01/98 (2 pages)
2 January 1998Company name changed pegler & louden pension trustees LIMITED\certificate issued on 05/01/98 (2 pages)
25 March 1997Return made up to 01/03/97; full list of members (8 pages)
25 March 1997Return made up to 01/03/97; full list of members (8 pages)
17 February 1997Accounts made up to 27 April 1996 (4 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
2 April 1996Return made up to 01/03/96; no change of members (6 pages)
2 April 1996Return made up to 01/03/96; no change of members (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
25 February 1996Accounts made up to 29 April 1995 (4 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 February 1996Memorandum and Articles of Association (6 pages)
13 February 1996Memorandum and Articles of Association (6 pages)
22 January 1996Company name changed valley farm mushrooms LIMITED\certificate issued on 22/01/96 (2 pages)
22 January 1996Company name changed valley farm mushrooms LIMITED\certificate issued on 22/01/96 (2 pages)
18 December 1995Return made up to 15/11/95; full list of members (12 pages)
18 December 1995Return made up to 15/11/95; full list of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 March 1995Accounts made up to 30 April 1994 (4 pages)
2 March 1995Accounts for a dormant company made up to 30 April 1994 (4 pages)
8 March 1994Full accounts made up to 1 May 1993 (5 pages)
8 March 1994Full accounts made up to 1 May 1993 (5 pages)
8 March 1994Full accounts made up to 1 May 1993 (5 pages)
22 June 1993Full accounts made up to 5 September 1992 (7 pages)
22 June 1993Full accounts made up to 5 September 1992 (7 pages)
22 June 1993Full accounts made up to 5 September 1992 (7 pages)
17 June 1992Full accounts made up to 31 August 1991 (7 pages)
17 June 1992Full accounts made up to 31 August 1991 (7 pages)
11 June 1991Full accounts made up to 1 September 1990 (6 pages)
11 June 1991Full accounts made up to 1 September 1990 (6 pages)
11 June 1991Full accounts made up to 1 September 1990 (6 pages)
21 June 1990Full accounts made up to 2 September 1989 (10 pages)
21 June 1990Full accounts made up to 2 September 1989 (10 pages)
21 June 1990Full accounts made up to 2 September 1989 (10 pages)
2 June 1989Full accounts made up to 3 September 1988 (11 pages)
2 June 1989Full accounts made up to 3 September 1988 (11 pages)
2 June 1989Full accounts made up to 3 September 1988 (11 pages)
11 May 1988Full accounts made up to 5 September 1987 (11 pages)
11 May 1988Full accounts made up to 5 September 1987 (11 pages)
11 May 1988Full accounts made up to 5 September 1987 (11 pages)
1 December 1986Full accounts made up to 30 August 1986 (11 pages)
1 December 1986Full accounts made up to 30 August 1986 (11 pages)
4 January 1986Accounts made up to 31 August 1985 (12 pages)
4 January 1986Accounts made up to 31 August 1985 (12 pages)
29 November 1984Accounts made up to 1 September 1984 (12 pages)
29 November 1984Accounts made up to 1 September 1984 (12 pages)
29 November 1984Accounts made up to 1 September 1984 (12 pages)
31 December 1983Accounts made up to 3 September 1983 (12 pages)
31 December 1983Accounts made up to 3 September 1983 (12 pages)
31 December 1983Accounts made up to 3 September 1983 (12 pages)
11 March 1982Accounts made up to 31 March 1981 (10 pages)
11 March 1982Accounts made up to 31 March 1981 (10 pages)
21 April 1981Accounts made up to 31 March 1980 (10 pages)
21 April 1981Accounts made up to 31 March 1980 (10 pages)