Company NameTomkins Quest Trustee Limited
Company StatusDissolved
Company Number01048097
CategoryPrivate Limited Company
Incorporation Date30 March 1972(52 years ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)
Previous Names4

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(39 years after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2012)
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(39 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
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(39 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
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(39 years, 8 months after company formation)
Appointment Duration5 months (closed 15 May 2012)
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
Appointed30 November 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (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
Appointed30 November 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed04 September 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 6 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(21 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2002)
RoleDirector And 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(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleSecretary
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(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1997)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(22 years, 11 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 NameNoel Dennis Tomkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(25 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highgate Drive
Walsall
West Midlands
WS1 3JW
Director NameColin Goodall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleToolroom Supervisor
Correspondence Address3 Swallow Dale Shire Oak
Walsall Wood
Walsall
West Midlands
WS9 9RE
Director NameMr Grahame Keith Paul Woodward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Sandford Road
Moseley
Birmingham
B13 9DA
Director NameElizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2004)
RoleAccountant
Correspondence Address53 Stroud Road
Wimbledon
London
SW19 8DQ
Director NameDavid John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(27 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoodle Hatfield
89 New Bond Street
London
W1S 1DA
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(30 years, 4 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 NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(32 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(35 years, 8 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(35 years, 8 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(38 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

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

Shareholders

450k at 1Tomkins PLC.
100.00%
Ordinary
1 at 1Tomkins Investments Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
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 on 15 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
16 December 2011Statement by directors (1 page)
16 December 2011Solvency statement dated 29/11/11 (1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
(4 pages)
16 December 2011Statement by Directors (1 page)
16 December 2011Solvency Statement dated 29/11/11 (1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
(4 pages)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 2011Termination of appointment of Paul Flanagan as a director (1 page)
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)
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 2011Termination of appointment of Denise Burton as a secretary (1 page)
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)
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)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 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 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (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)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
4 January 2005Return made up to 01/12/04; full list of members (5 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 01/12/04; full list of members (5 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 01/12/03; full list of members; amend (5 pages)
4 January 2005Director resigned (1 page)
4 January 2005Return made up to 01/12/03; full list of members; amend (5 pages)
4 January 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 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)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (6 pages)
6 January 2004Return made up to 01/12/03; full list of members (6 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 (6 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 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 (6 pages)
17 April 2002Return made up to 01/03/02; full list of members (6 pages)
25 February 2002Accounts made up to 28 April 2001 (4 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 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)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
16 May 1999New director appointed (3 pages)
16 May 1999New director appointed (3 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
2 April 1999Return made up to 01/03/99; full list of members (7 pages)
2 April 1999Return made up to 01/03/99; full list of members (7 pages)
26 January 1999Accounts made up to 2 May 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 January 1999Company name changed f h tomkins buckle pension trust ees LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed f h tomkins buckle pension trust ees LIMITED\certificate issued on 12/01/99 (2 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
24 March 1998Return made up to 01/03/98; full list of members (7 pages)
24 March 1998Return made up to 01/03/98; full list of members (7 pages)
13 February 1998Accounts made up to 3 May 1997 (4 pages)
13 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
13 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Company name changed corn crisps LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed corn crisps LIMITED\certificate issued on 10/04/97 (2 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
17 February 1997Accounts made up to 27 April 1996 (4 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
31 March 1996Location of register of members (1 page)
31 March 1996Location of register of members (1 page)
25 February 1996Accounts made up to 29 April 1995 (4 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (1 page)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
21 December 1987Accounts made up to 5 September 1987 (7 pages)
21 December 1987Accounts made up to 5 September 1987 (7 pages)
21 December 1987Full accounts made up to 5 September 1987 (7 pages)
3 January 1987Full accounts made up to 30 August 1986 (11 pages)
3 January 1987Full accounts made up to 30 August 1986 (11 pages)
3 January 1986Accounts made up to 31 August 1985 (13 pages)
3 January 1986Accounts made up to 31 August 1985 (13 pages)
4 January 1985Accounts made up to 1 September 1984 (14 pages)
4 January 1985Accounts made up to 1 September 1984 (14 pages)
4 January 1985Accounts made up to 1 September 1984 (14 pages)
6 January 1984Accounts made up to 3 September 1983 (15 pages)
6 January 1984Accounts made up to 3 September 1983 (15 pages)
6 January 1984Accounts made up to 3 September 1983 (15 pages)
19 March 1983Accounts made up to 3 April 1982 (9 pages)
19 March 1983Accounts made up to 3 April 1982 (9 pages)
19 March 1983Accounts made up to 3 April 1982 (9 pages)
22 September 1981Accounts made up to 4 April 1981 (8 pages)
22 September 1981Accounts made up to 4 April 1981 (8 pages)
22 September 1981Accounts made up to 4 April 1981 (8 pages)
7 November 1980Accounts made up to 29 March 1980 (9 pages)
7 November 1980Accounts made up to 29 March 1980 (9 pages)