Company NameTomlin Holdings Limited
Company StatusDissolved
Company Number02112335
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameHunchgallant Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Carol Tomlin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Tyler Hill Road
Blean
Canterbury
Kent
CT2 9HU
Secretary NameMrs Samantha Jane Relf
NationalityBritish
StatusClosed
Appointed26 June 1996(9 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Speedwell Road
Mariners View
Whitstable
Kent
CT5 3RD
Director NameMrs Samantha Jane Relf
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(22 years after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Speedwell Road
Mariners View
Whitstable
Kent
CT5 3RD
Director NameMrs Claudine Fulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 28 October 2014)
RolePartnership Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Speedwell Road
Whitstable
Kent
CT5 3RD
Director NameMiss Claudine Kay Tomlin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleStudent & Trainee
Correspondence AddressChurch Cottage Tyler Hill Road
Blean
Canterbury
Kent
CT2 9HU
Director NameMr Colin Roy Douglas Tomlin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1996)
RoleArchitectural Surveyor And Consutlant
Correspondence AddressChurch Cottage Tyler Hill Road
Blean
Canterbury
Kent
CT2 9HU
Secretary NameMr Colin Roy Douglas Tomlin
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressChurch Cottage Tyler Hill Road
Blean
Canterbury
Kent
CT2 9HU
Director NameSamantha Jane Relf
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address85a Blean Common
Blean
Kent
CT2 9JH

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

30.6k at £1Mrs C. Tomlin
51.00%
Ordinary
14.7k at £1Mrs C.k. Fulton
24.50%
Ordinary
14.7k at £1Mrs S.j. Relf
24.50%
Ordinary

Financials

Year2014
Net Worth£284,945
Cash£33,333
Current Liabilities£13,523

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
28 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
11 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2013Declaration of solvency (3 pages)
11 September 2013Declaration of solvency (3 pages)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Registered office address changed from Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU on 10 September 2013 (1 page)
7 September 2013Satisfaction of charge 5 in full (4 pages)
7 September 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 10 in full (4 pages)
23 August 2013Satisfaction of charge 10 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 60,000
(6 pages)
16 January 2013Director's details changed for Mrs Claudine Fulton on 14 July 2010 (2 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 60,000
(6 pages)
16 January 2013Director's details changed for Mrs Claudine Fulton on 14 July 2010 (2 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Appointment of Mrs Claudine Fulton as a director (2 pages)
10 January 2011Appointment of Mrs Claudine Fulton as a director (2 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
17 February 2010Director's details changed for Samantha Jane Relf on 22 December 2009 (2 pages)
17 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Samantha Jane Davis on 17 October 2009 (1 page)
17 February 2010Secretary's details changed for Samantha Jane Davis on 17 October 2009 (1 page)
17 February 2010Director's details changed for Mrs Carol Tomlin on 22 December 2009 (2 pages)
17 February 2010Director's details changed for Samantha Jane Relf on 22 December 2009 (2 pages)
17 February 2010Director's details changed for Samantha Jane Davis on 17 October 2009 (1 page)
17 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Samantha Jane Davis on 17 October 2009 (1 page)
17 February 2010Director's details changed for Mrs Carol Tomlin on 22 December 2009 (2 pages)
14 May 2009Director appointed samantha jane davis (4 pages)
14 May 2009Director appointed samantha jane davis (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 January 2009Return made up to 22/12/08; full list of members (3 pages)
19 January 2009Return made up to 22/12/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
14 January 2004Return made up to 26/12/03; full list of members (7 pages)
14 January 2004Return made up to 26/12/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
2 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
22 January 2003Return made up to 26/12/02; full list of members (7 pages)
22 January 2003Return made up to 26/12/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Return made up to 26/12/01; full list of members (6 pages)
20 February 2002Return made up to 26/12/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 June 2000 (14 pages)
21 May 2001Full accounts made up to 30 June 2000 (14 pages)
4 January 2001Return made up to 26/12/00; full list of members (6 pages)
4 January 2001Return made up to 26/12/00; full list of members (6 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Full accounts made up to 30 June 1999 (12 pages)
10 April 2000Full accounts made up to 30 June 1999 (12 pages)
15 February 2000Return made up to 26/12/99; full list of members (6 pages)
15 February 2000Return made up to 26/12/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 June 1998 (12 pages)
27 January 1999Full accounts made up to 30 June 1998 (12 pages)
11 January 1999Return made up to 26/12/98; no change of members (4 pages)
11 January 1999Return made up to 26/12/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
1 February 1998Return made up to 26/12/97; full list of members (6 pages)
1 February 1998Return made up to 26/12/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 June 1996 (17 pages)
3 August 1997Full accounts made up to 30 June 1996 (17 pages)
16 January 1997Return made up to 26/12/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
16 January 1997Return made up to 26/12/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
19 November 1996Full accounts made up to 30 June 1995 (14 pages)
19 November 1996Full accounts made up to 30 June 1995 (14 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 26/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
20 February 1996Return made up to 26/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
30 January 1996Particulars of mortgage/charge (4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Full accounts made up to 30 June 1994 (14 pages)
11 April 1995Full accounts made up to 30 June 1994 (14 pages)