Company Information for TOMEX CONSULTANTS LIMITED
ROBERT DAY AND COMANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
06609290
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOMEX CONSULTANTS LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK43 | |
Company Number | 06609290 | |
---|---|---|
Company ID Number | 06609290 | |
Date formed | 2008-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 18/10/2017 | |
Account next due | 18/07/2019 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 06:35:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOMEX CONSULTANTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL KEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSALIND JEAN KEECH |
Company Secretary | ||
ROSALIND JEAN KEECH |
Director | ||
ANDREW MICHAEL KEECH |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 18/10/17 | |
AA01 | PREVSHO FROM 31/03/2018 TO 18/10/2017 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 FULL LIST | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL KEECH / 17/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL KEECH / 05/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL KEECH / 24/08/2012 | |
AR01 | 03/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL KEECH / 03/06/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSALIND KEECH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL KEECH / 03/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW KEECH | |
288a | SECRETARY APPOINTED ROSALIND JEAN KEECH | |
88(2) | AMENDING 88(2) | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSALIND KEECH | |
88(2) | AD 03/06/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ROSALIND JEAN KEECH | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW MICHAEL KEECH | |
288b | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-10-23 |
Appointment of Liquidators | 2017-10-23 |
Resolutions for Winding-up | 2017-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 12,428 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOMEX CONSULTANTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 50,952 |
Current Assets | 2012-04-01 | £ 50,952 |
Fixed Assets | 2012-04-01 | £ 177 |
Shareholder Funds | 2012-04-01 | £ 38,701 |
Tangible Fixed Assets | 2012-04-01 | £ 177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TOMEX CONSULTANTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TOMEX CONSULTANTS LIMITED | Event Date | 2017-10-18 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 18 October 2017 I was appointed Liquidator of Tomex Consultants Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22 December 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331, E-mail: mail@robertday.biz) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOMEX CONSULTANTS LIMITED | Event Date | 2017-10-18 |
Liquidator's name and address: Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOMEX CONSULTANTS LIMITED | Event Date | 2017-10-18 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 114 High Street, Cranfield, Bedfordshire MK43 0DG on 18 October 2017 at 12.00 Noon, the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Andrew Michael Keech : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |