Company NameToneport Limited
Company StatusDissolved
Company Number02946897
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Charlotte Emily Willis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleCompliance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Jeffrey Bernard Kay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(2 weeks, 3 days after company formation)
Appointment Duration22 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameSusan Ann Kay
NationalityBritish
StatusResigned
Appointed25 July 1994(2 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 1994)
RoleCompany Director
Correspondence Address4 Beechen Grove
Pinner
Middlesex
HA5 3AH
Director NameMr Geoffrey Edwin Callaway
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2000)
RoleCommercial Insurance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Loseley Court
Great Holm
Milton Keynes
Buckinghamshire
MK8 9HJ
Director NameMr Michael Terence Nemko
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months (resigned 17 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMr Dominic Charles Lobo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(3 months, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 02 October 2019)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Monarch Walk
London Road
Shenley
Hertfordshire
WD7 9BH
Secretary NameMr Michael Terence Nemko
NationalityBritish
StatusResigned
Appointed14 October 1994(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMichael John Parris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressLavender Rose Cottage Bath Road
Kiln Green
Reading
RG10 9SG
Director NameMr Andrew Clements Anthony Pereira
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(6 years, 2 months after company formation)
Appointment Duration19 years (resigned 02 October 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address64 Eton Road
Datchet
Berkshire
SL3 9AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitequadrantgroup.co.uk
Email address[email protected]
Telephone020 89544466
Telephone regionLondon

Location

Registered Address1a Tower Square
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

974 at £0.01Jeffrey Bernard Kay
9.72%
Ordinary F
741 at £0.01Andrew Clements Anthony Pereira
7.39%
Ordinary G
684 at £0.01J. Pereira
6.82%
Ordinary G
6k at £0.01Jeffrey Bernard Kay
59.58%
Ordinary A
526 at £0.01Dominic Charles Lobo
5.25%
Ordinary B
526 at £0.01Michael Paris
5.25%
Ordinary E
526 at £0.01Michael Terence Nemko
5.25%
Ordinary D
39 at £0.01Andrew Clements Anthony Pereira
0.39%
Ordinary A
36 at £0.01J. Pereira
0.36%
Ordinary A

Financials

Year2014
Net Worth£16,090

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

29 September 2017Delivered on: 9 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2020Satisfaction of charge 029468970001 in full (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Registered office address changed from Egyptian House 170 - 173 Piccadilly London W1J 9EJ England to 1a Tower Square Leeds LS1 4DL on 2 March 2020 (1 page)
21 February 2020Application to strike the company off the register (3 pages)
17 February 2020Statement by Directors (1 page)
17 February 2020Resolutions
  • RES13 ‐ Reduce share prem reserve and reserve of company 13/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 February 2020Statement of capital on 17 February 2020
  • GBP 0.01
(3 pages)
17 February 2020Solvency Statement dated 13/02/20 (1 page)
2 October 2019Termination of appointment of Andrew Clements Anthony Pereira as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Dominic Charles Lobo as a director on 2 October 2019 (1 page)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
3 December 2018Director's details changed for Mr Neil Anthony Moles on 3 December 2018 (2 pages)
30 August 2018Full accounts made up to 31 December 2017 (16 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 31 May 2017 (13 pages)
9 October 2017Registration of charge 029468970001, created on 29 September 2017 (26 pages)
9 October 2017Registration of charge 029468970001, created on 29 September 2017 (26 pages)
4 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
31 August 2017Notification of Toneport Holdings Limited as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Cessation of Andrew Clements Anthony Pereira as a person with significant control on 17 March 2017 (1 page)
31 August 2017Cessation of Jeffrey Bernard Kay as a person with significant control on 17 March 2017 (1 page)
31 August 2017Cessation of Michael Terence Nemko as a person with significant control on 17 March 2017 (1 page)
31 August 2017Cessation of Michael Terence Nemko as a person with significant control on 17 March 2017 (1 page)
31 August 2017Cessation of Jeffrey Bernard Kay as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Dominic Charles Lobo as a person with significant control on 17 March 2017 (1 page)
31 August 2017Cessation of Jeffrey Bernard Kay as a person with significant control on 17 March 2017 (1 page)
31 August 2017Notification of Toneport Holdings Limited as a person with significant control on 17 March 2017 (2 pages)
31 August 2017Cessation of Dominic Charles Lobo as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Andrew Clements Anthony Pereira as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Dominic Charles Lobo as a person with significant control on 17 March 2017 (1 page)
31 August 2017Cessation of Andrew Clements Anthony Pereira as a person with significant control on 17 March 2017 (1 page)
31 August 2017Notification of Toneport Holdings Limited as a person with significant control on 17 March 2017 (2 pages)
31 August 2017Cessation of Michael Terence Nemko as a person with significant control on 31 August 2017 (1 page)
26 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
26 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 March 2017Registered office address changed from The Georgian House Park Lane Stanmore Middlesex HA7 3HD to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from The Georgian House Park Lane Stanmore Middlesex HA7 3HD to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017 (1 page)
21 March 2017Termination of appointment of Jeffrey Bernard Kay as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Neil Anthony Moles as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Michael Terence Nemko as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Jeffrey Bernard Kay as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Michael Terence Nemko as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mrs Charlotte Emily Willis as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Michael Terence Nemko as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Michael Terence Nemko as a secretary on 17 March 2017 (1 page)
21 March 2017Appointment of Mrs Charlotte Emily Willis as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Neil Anthony Moles as a director on 17 March 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 September 2016Confirmation statement made on 5 August 2016 with updates (11 pages)
14 September 2016Confirmation statement made on 5 August 2016 with updates (11 pages)
7 November 2015Accounts for a dormant company made up to 31 May 2015 (9 pages)
7 November 2015Accounts for a dormant company made up to 31 May 2015 (9 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100.25
(9 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100.25
(9 pages)
24 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
24 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,025
(8 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,025
(8 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,025
(8 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,025
(8 pages)
26 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,025
(8 pages)
26 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,025
(8 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (18 pages)
10 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (18 pages)
10 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (18 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (17 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (17 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (17 pages)
11 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
11 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 August 2009Return made up to 05/08/09; no change of members (8 pages)
6 August 2009Return made up to 05/08/09; no change of members (8 pages)
11 September 2008Return made up to 08/07/08; no change of members (8 pages)
11 September 2008Return made up to 08/07/08; no change of members (8 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (19 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (19 pages)
25 September 2007Ad 14/03/07--------- £ si [email protected] (2 pages)
25 September 2007Ad 14/03/07--------- £ si [email protected] (2 pages)
7 August 2007Return made up to 08/07/07; full list of members (15 pages)
7 August 2007Return made up to 08/07/07; full list of members (15 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2007Ad 14/03/07--------- £ si [email protected] £ ic 100/100 (2 pages)
12 April 2007Ad 14/03/07--------- £ si [email protected] £ ic 100/100 (2 pages)
12 April 2007Nc dec already adjusted 30/01/07 (1 page)
12 April 2007Nc dec already adjusted 30/01/07 (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2006Group of companies' accounts made up to 31 May 2006 (19 pages)
19 October 2006Group of companies' accounts made up to 31 May 2006 (19 pages)
9 August 2006Return made up to 08/07/06; full list of members (9 pages)
9 August 2006Return made up to 08/07/06; full list of members (9 pages)
16 November 2005Group of companies' accounts made up to 31 May 2005 (19 pages)
16 November 2005Group of companies' accounts made up to 31 May 2005 (19 pages)
15 August 2005Return made up to 08/07/05; full list of members (9 pages)
15 August 2005Return made up to 08/07/05; full list of members (9 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
1 February 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
1 February 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
4 October 2004Amending 122 - sub-div £1-1P (1 page)
4 October 2004Amending 122 - sub-div £1-1P (1 page)
16 September 2004Resolutions
  • RES13 ‐ Sub div shares 28/07/03
(1 page)
16 September 2004Resolutions
  • RES13 ‐ Sub div shares 28/07/03
(1 page)
30 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 October 2003Resolutions
  • RES13 ‐ Sub divided 28/07/03
(1 page)
24 October 2003S-div 28/07/03 (1 page)
24 October 2003S-div 28/07/03 (1 page)
24 October 2003Resolutions
  • RES13 ‐ Sub divided 28/07/03
(1 page)
5 October 2003Group of companies' accounts made up to 31 May 2003 (19 pages)
5 October 2003Group of companies' accounts made up to 31 May 2003 (19 pages)
29 July 2003Return made up to 08/07/03; full list of members (9 pages)
29 July 2003Return made up to 08/07/03; full list of members (9 pages)
4 October 2002Group of companies' accounts made up to 31 May 2002 (19 pages)
4 October 2002Group of companies' accounts made up to 31 May 2002 (19 pages)
26 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
8 October 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
23 July 2001Return made up to 08/07/01; full list of members (8 pages)
23 July 2001Return made up to 08/07/01; full list of members (8 pages)
11 April 2001Full group accounts made up to 31 May 2000 (18 pages)
11 April 2001Full group accounts made up to 31 May 2000 (18 pages)
16 March 2001£ ic 10100/100 27/02/01 £ sr 10000@1=10000 (1 page)
16 March 2001£ ic 10100/100 27/02/01 £ sr 10000@1=10000 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the georgian house park lane stanmore middlesex HA7 3HD (1 page)
31 July 2000Registered office changed on 31/07/00 from: the georgian house park lane stanmore middlesex HA7 3HD (1 page)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
20 October 1999Full group accounts made up to 31 May 1999 (19 pages)
20 October 1999Full group accounts made up to 31 May 1999 (19 pages)
12 August 1999Return made up to 08/07/99; full list of members (10 pages)
12 August 1999Return made up to 08/07/99; full list of members (10 pages)
8 October 1998Full group accounts made up to 31 May 1998 (19 pages)
8 October 1998Full group accounts made up to 31 May 1998 (19 pages)
5 August 1998Return made up to 08/07/98; full list of members (10 pages)
5 August 1998Return made up to 08/07/98; full list of members (10 pages)
2 December 1997Full group accounts made up to 31 May 1997 (19 pages)
2 December 1997Full group accounts made up to 31 May 1997 (19 pages)
21 July 1997Return made up to 08/07/97; full list of members (10 pages)
21 July 1997Return made up to 08/07/97; full list of members (10 pages)
19 March 1997Full group accounts made up to 31 May 1996 (18 pages)
19 March 1997Full group accounts made up to 31 May 1996 (18 pages)
4 September 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
18 January 1996Full group accounts made up to 31 May 1995 (18 pages)
18 January 1996Full group accounts made up to 31 May 1995 (18 pages)
1 September 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 1994Particulars of contract relating to shares (3 pages)
2 December 1994Particulars of contract relating to shares (3 pages)
2 December 1994Ad 12/09/94--------- £ si 10000@1 (3 pages)
2 December 1994Ad 12/09/94--------- £ si 10000@1 (3 pages)
29 November 1994New secretary appointed;director resigned (2 pages)
29 November 1994New secretary appointed;director resigned (2 pages)
17 November 1994Ad 14/10/94--------- £ si 98@1=98 £ ic 10002/10100 (2 pages)
17 November 1994Ad 14/10/94--------- £ si 98@1=98 £ ic 10002/10100 (2 pages)
1 November 1994Ad 12/09/94--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
1 November 1994£ nc 1000/11000 12/09/94 (1 page)
1 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 November 1994Ad 12/09/94--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
1 November 1994£ nc 1000/11000 12/09/94 (1 page)
1 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 1994Accounting reference date notified as 31/05 (1 page)
11 October 1994Registered office changed on 11/10/94 from: c/o harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page)
11 October 1994Accounting reference date notified as 31/05 (1 page)
11 October 1994Registered office changed on 11/10/94 from: c/o harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page)
15 August 1994Memorandum and Articles of Association (15 pages)
15 August 1994Memorandum and Articles of Association (15 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1994Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 August 1994Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 July 1994Incorporation (19 pages)
8 July 1994Incorporation (19 pages)