Company NameTomlander Limited
Company StatusDissolved
Company Number01125718
CategoryPrivate Limited Company
Incorporation Date31 July 1973(50 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRobert Edward Arnold
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(17 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 26 September 2017)
RoleSite Engineer
Correspondence Address5 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameCharles Pearson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(17 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 26 September 2017)
RoleSales Engineer
Correspondence AddressHolly Tree Cottage
Eccups Lane
Wilmslow
Cheshire
SK9 5NZ
Director NameBrian Colin Pearson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(18 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 26 September 2017)
RoleEngineer
Correspondence Address3 Smithy Cottage
Wilmslow
Cheshire
SK9 5NU
Secretary NameDavid Paul Scott
NationalityBritish
StatusClosed
Appointed03 August 1992(19 years after company formation)
Appointment Duration25 years, 2 months (closed 26 September 2017)
RoleAccountant
Correspondence Address9 Woodlea Chase Bull Hill
Darwen
Lancashire
BB3 2TP
Secretary NameBrian Pearson
NationalityBritish
StatusClosed
Appointed11 April 2001(27 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address15 Ashdene Road
Wilmslow
Cheshire
SK9 6LH
Director NameJohn Warren King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 June 1996)
RoleEngineer
Correspondence AddressTwo Gates Wood Lane
Mobberley
Knutsford
Cheshire
WA16 7NP
Secretary NameMr Peter Arthur Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address16 Ashcombe Drive
Radcliffe
Manchester
Lancashire
M26 3NL

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,290,739
Net Worth£451,112
Cash£2,907
Current Liabilities£4,036,069

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 March 1988Delivered on: 18 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the north west side of paston road northenden manchester t/n gm 143645. land lying to the north west of paston road northenden manchester t/n gm 338277 and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 May 1985Delivered on: 7 June 1985
Satisfied on: 28 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of paston road northende greater manchester title no: gm 338277.
Fully Satisfied
20 May 1985Delivered on: 7 June 1985
Satisfied on: 28 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of paston road, northenden, greater manchester t/n gm 143645.
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Satisfied on: 28 July 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 1984Delivered on: 12 May 1984
Persons entitled: S.W. Farmer Group PLC.

Classification: Legal charge
Secured details: £60,000.
Particulars: Land & buildings on the north west side of paston road, northenden. T.N. - gm 143645.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2015Restoration by order of the court (4 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (2 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2008Return of final meeting of creditors (1 page)
19 December 2007C/O replacement of liquidator (3 pages)
19 December 2007Appointment of a liquidator (1 page)
8 February 2007Administrator's abstract of receipts and payments (2 pages)
17 November 2006Order of court to wind up (2 pages)
17 November 2006Appointment of a liquidator (2 pages)
4 October 2006Notice of discharge of Administration Order (3 pages)
20 September 2006Administrator's abstract of receipts and payments (3 pages)
11 April 2006Administrator's abstract of receipts and payments (2 pages)
20 October 2005Administrator's abstract of receipts and payments (2 pages)
7 April 2005Administrator's abstract of receipts and payments (2 pages)
28 September 2004Administrator's abstract of receipts and payments (2 pages)
24 March 2004Administrator's abstract of receipts and payments (3 pages)
6 November 2003Resolutions
  • RES13 ‐ Transfer of property 05/10/03
(1 page)
18 September 2003Administrator's abstract of receipts and payments (3 pages)
24 April 2003Administrator's abstract of receipts and payments (3 pages)
25 October 2002Administrator's abstract of receipts and payments (3 pages)
21 March 2002Administrator's abstract of receipts and payments (3 pages)
7 December 2001Notice of result of meeting of creditors (3 pages)
19 October 2001Statement of administrator's proposal (2 pages)
27 September 2001Notice of Administration Order (1 page)
27 September 2001Administration Order (4 pages)
25 September 2001Registered office changed on 25/09/01 from: paston rd sharston manchester M22 4TF (1 page)
25 July 2001Accounts for a medium company made up to 31 December 1999 (21 pages)
8 May 2001Nc inc already adjusted 11/04/01 (1 page)
8 May 2001Ad 11/04/01--------- £ si [email protected]=126 £ ic 114000/114126 (2 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Conve 11/04/01 (1 page)
23 April 2001New secretary appointed (2 pages)
19 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
5 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1998Return made up to 31/05/98; no change of members (4 pages)
23 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
29 January 1998Return made up to 31/05/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
7 August 1996Return made up to 31/05/96; full list of members (6 pages)
19 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 July 1973Incorporation (14 pages)