Company NameTocris Holdings Limited
Company StatusDissolved
Company Number06008610
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMs Kathleen Backes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Ruth Bright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMs Ruth Bright
StatusClosed
Appointed28 April 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDr David Alan Peters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Charles Robert Kummeth
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2014(7 years, 2 months after company formation)
Appointment Duration2 years (closed 16 February 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew James Birnie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTocris House Io Centre
Moorend Farm Avenue
Bristol
BS11 0QL
Director NameMr Laurence John Ede
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTocris House Io Centre
Moorend Farm Avenue
Bristol
BS11 0QL
Director NameDavid Peters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 January 2007)
RoleCompany Director
Correspondence Address12 Nightingale Rise
Portishead
Bristol
Avon
BS20 8LN
Director NameAnthony Edward Kenny
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp
1 Embankment Place
London
WC2N 6RH
Secretary NameMr Andrew James Birnie
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Coombe Lane
Stoke Bishop
Bristol
BS9 2AZ
Director NameMr Greg Melsen
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressTocris House Io Centre
Moorend Farm Avenue
Bristol
BS11 0QL
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitewww.tocris.com/

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.2b at £0.001R&d Systems Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
25 March 2015Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL to 15 Canada Square London E14 5GL on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL to 15 Canada Square London E14 5GL on 25 March 2015 (2 pages)
19 March 2015Appointment of a voluntary liquidator (3 pages)
19 March 2015Appointment of a voluntary liquidator (3 pages)
19 March 2015Declaration of solvency (3 pages)
19 March 2015Declaration of solvency (3 pages)
19 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-24
(1 page)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,181,625.149
(6 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,181,625.149
(6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
6 February 2014Termination of appointment of Greg Melsen as a director (1 page)
6 February 2014Appointment of Mr Charles Robert Kummeth as a director (2 pages)
6 February 2014Termination of appointment of Greg Melsen as a director (1 page)
6 February 2014Appointment of Mr Charles Robert Kummeth as a director (2 pages)
3 December 2013Register inspection address has been changed (1 page)
3 December 2013Register inspection address has been changed (1 page)
3 December 2013Register(s) moved to registered inspection location (1 page)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,181,625.149
(6 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,181,625.149
(6 pages)
3 December 2013Register(s) moved to registered inspection location (1 page)
1 July 2013Termination of appointment of Andrew Birnie as a director (1 page)
1 July 2013Appointment of Dr David Alan Peters as a director (2 pages)
1 July 2013Termination of appointment of Andrew Birnie as a director (1 page)
1 July 2013Appointment of Dr David Alan Peters as a director (2 pages)
1 July 2013Termination of appointment of Laurence Ede as a director (1 page)
1 July 2013Termination of appointment of Laurence Ede as a director (1 page)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from 19 Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 19 Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 15 December 2011 (1 page)
9 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
9 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
8 December 2011Director's details changed for Laurence Ede on 1 September 2011 (2 pages)
8 December 2011Director's details changed for Laurence Ede on 1 September 2011 (2 pages)
8 December 2011Director's details changed for Mr Andrew James Birnie on 1 November 2011 (2 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
8 December 2011Director's details changed for Mr Andrew James Birnie on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Andrew James Birnie on 1 November 2011 (2 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
8 December 2011Director's details changed for Laurence Ede on 1 September 2011 (2 pages)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Purchase of own shares. (3 pages)
19 July 2011Sub-division of shares on 30 June 2011 (5 pages)
19 July 2011Particulars of variation of rights attached to shares (2 pages)
19 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 1,181,625.14
(4 pages)
19 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/06/2011
(1 page)
19 July 2011Purchase of own shares. (2 pages)
19 July 2011Purchase of own shares. (2 pages)
19 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/06/2011
(1 page)
19 July 2011Sub-division of shares on 30 June 2011 (5 pages)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 1,181,625.14
(4 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Particulars of variation of rights attached to shares (2 pages)
19 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2011Change of share class name or designation (2 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 567 28/04/2011
  • RES14 ‐ Capitalise sum of £73489 28/04/2011
(9 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 567 28/04/2011
  • RES14 ‐ Capitalise sum of £73489 28/04/2011
(9 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Appointment of Mr Greg Melsen as a director (2 pages)
12 May 2011Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL United Kingdom on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Anthony Kenny as a director (1 page)
12 May 2011Appointment of Mr Greg Melsen as a director (2 pages)
12 May 2011Termination of appointment of Anthony Kenny as a director (1 page)
12 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
12 May 2011Appointment of Ms Ruth Bright as a secretary (1 page)
12 May 2011Termination of appointment of Andrew Birnie as a secretary (1 page)
12 May 2011Appointment of Ms Ruth Bright as a director (2 pages)
12 May 2011Appointment of Ms Kathleen Backes as a director (2 pages)
12 May 2011Appointment of Ms Ruth Bright as a secretary (1 page)
12 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
12 May 2011Appointment of Ms Kathleen Backes as a director (2 pages)
12 May 2011Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL United Kingdom on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Andrew Birnie as a secretary (1 page)
12 May 2011Appointment of Ms Ruth Bright as a director (2 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
17 November 2010Director's details changed for Mr Andrew James Birnie on 17 November 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Andrew James Birnie on 17 November 2010 (2 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
17 November 2010Director's details changed for Mr Andrew James Birnie on 17 November 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Andrew James Birnie on 17 November 2010 (2 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
12 January 2010Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol Bristol BS11 0QL Uk on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Tocris House Io Centre Moorend Farm Avenue Bristol Bristol BS11 0QL Uk on 12 January 2010 (1 page)
1 September 2009Resolutions
  • RES13 ‐ Dividend payment 21/08/2009
(1 page)
1 September 2009Resolutions
  • RES13 ‐ Dividend payment 21/08/2009
(1 page)
5 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
5 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
16 December 2008Resolutions
  • RES13 ‐ Company business 10/12/2008
(1 page)
16 December 2008Resolutions
  • RES13 ‐ Company business 10/12/2008
(1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Return made up to 24/11/08; full list of members (7 pages)
25 November 2008Registered office changed on 25/11/2008 from tocris house io centre mooreend farm avenue bristol BS11 0QL (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Registered office changed on 25/11/2008 from tocris house io centre mooreend farm avenue bristol BS11 0QL (1 page)
25 November 2008Return made up to 24/11/08; full list of members (7 pages)
3 July 2008Amending 88(2) (2 pages)
3 July 2008Amending 88(2) (2 pages)
17 June 2008Registered office changed on 17/06/2008 from, tocris house, hung road, bristol, BS11 9XJ (1 page)
17 June 2008Registered office changed on 17/06/2008 from, tocris house, hung road, bristol, BS11 9XJ (1 page)
23 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
19 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
19 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 December 2007Return made up to 24/11/07; full list of members (5 pages)
12 December 2007Return made up to 24/11/07; full list of members (5 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: narrow quay house, narrow quay, bristol, BS1 4AH (1 page)
26 June 2007Registered office changed on 26/06/07 from: narrow quay house, narrow quay, bristol, BS1 4AH (1 page)
23 February 2007Particulars of mortgage/charge (6 pages)
23 February 2007Particulars of mortgage/charge (6 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 January 2007Nc inc already adjusted 21/12/06 (2 pages)
12 January 2007Nc inc already adjusted 21/12/06 (2 pages)
12 January 2007Ad 21/12/06--------- £ si [email protected]=62750 £ si [email protected]=2647 £ ic 1432750/1498147 (2 pages)
12 January 2007Ad 21/12/06--------- £ si [email protected]=62750 £ si [email protected]=2647 £ ic 1432750/1498147 (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Nc inc already adjusted 20/12/06 (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divided 20/12/06
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2007Nc inc already adjusted 20/12/06 (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divided 20/12/06
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2007S-div 20/12/06 (1 page)
6 January 2007Ad 20/12/06--------- £ si [email protected]=1432749 £ ic 1/1432750 (4 pages)
6 January 2007Ad 20/12/06--------- £ si [email protected]=1432749 £ ic 1/1432750 (4 pages)
6 January 2007S-div 20/12/06 (1 page)
28 December 2006Particulars of mortgage/charge (7 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006Particulars of mortgage/charge (7 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006Memorandum and Articles of Association (7 pages)
28 December 2006Memorandum and Articles of Association (7 pages)
5 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
5 December 2006Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
5 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Incorporation (18 pages)
24 November 2006Incorporation (18 pages)