Company NameTomahawk Holdings Limited
Company StatusDissolved
Company Number03904364
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 4 months ago)
Dissolution Date27 November 2013 (10 years, 5 months ago)
Previous NamesTomahawk Developments Plc and Tomahawk Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert James Foulston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Clare Hill
Esher
Surrey
KT10 9NB
Director NameThomas Horsfall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Elm Leys Farm
Royd Moor Lane Badsworth
Pontefract
WF9 1EZ
Secretary NameMr Robert James Foulston
NationalityBritish
StatusClosed
Appointed23 February 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Clare Hill
Esher
Surrey
KT10 9NB
Director NameIan Clive Moore
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Director NameMr Martin Keith Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Logmore Lane Westcott
Dorking
Surrey
RH4 3JY
Secretary NameMr Martin Keith Thomas
NationalityBritish
StatusResigned
Appointed27 January 2000(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Logmore Lane Westcott
Dorking
Surrey
RH4 3JY
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered AddressBdo Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25k at 1Robert Foulston
50.00%
Ordinary
25k at 1Thomas Horsfall
50.00%
Ordinary

Financials

Year2014
Gross Profit£436,903
Net Worth£4,563,827
Current Liabilities£393,726

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Administrator's progress report to 19 August 2013 (14 pages)
20 September 2013Administrator's progress report to 19 August 2013 (14 pages)
27 August 2013Notice of move from Administration to Dissolution on 19 August 2013 (11 pages)
27 August 2013Notice of move from Administration to Dissolution (11 pages)
27 March 2013Administrator's progress report to 23 February 2013 (15 pages)
27 March 2013Administrator's progress report to 23 February 2013 (15 pages)
14 February 2013Notice of extension of period of Administration (1 page)
14 February 2013Notice of extension of period of Administration (1 page)
28 September 2012Administrator's progress report to 23 August 2012 (24 pages)
28 September 2012Administrator's progress report to 23 August 2012 (24 pages)
30 March 2012Administrator's progress report to 23 February 2011 (15 pages)
30 March 2012Administrator's progress report to 23 February 2011 (15 pages)
23 March 2012Administrator's progress report to 23 February 2012 (25 pages)
23 March 2012Administrator's progress report to 23 February 2012 (25 pages)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 23 August 2011 (25 pages)
30 September 2011Administrator's progress report to 23 August 2011 (25 pages)
24 August 2011Notice of extension of period of Administration (1 page)
24 August 2011Notice of extension of period of Administration (1 page)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Notice of deemed approval of proposals (2 pages)
9 November 2010Notice of deemed approval of proposals (2 pages)
1 November 2010Statement of affairs with form 2.14B (6 pages)
1 November 2010Statement of administrator's proposal (48 pages)
1 November 2010Statement of administrator's proposal (48 pages)
1 November 2010Statement of affairs with form 2.14B (6 pages)
24 September 2010Registered office address changed from Great Victoria Hotel Bridge Street Bradford West Yorkshire BD1 1JX on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Great Victoria Hotel Bridge Street Bradford West Yorkshire BD1 1JX on 24 September 2010 (2 pages)
1 September 2010Appointment of an administrator (1 page)
1 September 2010Appointment of an administrator (1 page)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 50,000
(5 pages)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 50,000
(5 pages)
3 March 2010Accounts for a medium company made up to 31 January 2009 (22 pages)
3 March 2010Accounts for a medium company made up to 31 January 2009 (22 pages)
12 November 2009Section 519 (2 pages)
12 November 2009Section 519 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 August 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
4 March 2009Full accounts made up to 31 January 2008 (21 pages)
4 March 2009Full accounts made up to 31 January 2008 (21 pages)
2 March 2009Return made up to 11/01/09; full list of members (4 pages)
2 March 2009Return made up to 11/01/09; full list of members (4 pages)
2 June 2008Full accounts made up to 31 January 2007 (22 pages)
2 June 2008Full accounts made up to 31 January 2007 (22 pages)
14 March 2008Return made up to 11/01/08; no change of members
  • 363(287) ‐ Registered office changed on 14/03/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
14 March 2008Return made up to 11/01/08; no change of members
  • 363(287) ‐ Registered office changed on 14/03/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
22 September 2007Particulars of mortgage/charge (10 pages)
22 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Full accounts made up to 31 January 2006 (21 pages)
28 July 2007Full accounts made up to 31 January 2006 (21 pages)
26 May 2007Particulars of mortgage/charge (7 pages)
26 May 2007Particulars of mortgage/charge (7 pages)
16 February 2007Return made up to 11/01/07; full list of members (7 pages)
16 February 2007Return made up to 11/01/07; full list of members (7 pages)
22 March 2006Company name changed tomahawk developments LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed tomahawk developments LIMITED\certificate issued on 22/03/06 (2 pages)
17 March 2006Full accounts made up to 31 January 2005 (14 pages)
17 March 2006Full accounts made up to 31 January 2005 (14 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
14 February 2006Return made up to 11/01/06; full list of members (7 pages)
14 February 2006Return made up to 11/01/06; full list of members (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
21 March 2005Particulars of mortgage/charge (3 pages)
21 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2005Re-registration of Memorandum and Articles (13 pages)
10 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2005Application for reregistration from PLC to private (1 page)
10 March 2005Re-registration of Memorandum and Articles (13 pages)
10 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2005Application for reregistration from PLC to private (1 page)
18 February 2005Return made up to 11/01/05; full list of members (7 pages)
18 February 2005Return made up to 11/01/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 January 2004 (13 pages)
28 January 2005Full accounts made up to 31 January 2004 (13 pages)
3 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
3 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 11/01/04; full list of members (7 pages)
2 April 2004Return made up to 11/01/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: 85 george lane, notton, wakefield, west yorkshire WF4 2NQ (1 page)
1 March 2004Registered office changed on 01/03/04 from: 85 george lane, notton, wakefield, west yorkshire WF4 2NQ (1 page)
4 December 2003Full accounts made up to 31 January 2003 (15 pages)
4 December 2003Full accounts made up to 31 January 2003 (15 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 11/01/03; full list of members (7 pages)
16 November 2002Full accounts made up to 31 January 2002 (13 pages)
16 November 2002Full accounts made up to 31 January 2002 (13 pages)
29 January 2002Return made up to 11/01/02; full list of members (6 pages)
29 January 2002Return made up to 11/01/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 January 2001 (14 pages)
17 August 2001Full accounts made up to 31 January 2001 (14 pages)
18 July 2001Particulars of mortgage/charge (6 pages)
18 July 2001Particulars of mortgage/charge (6 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
30 June 2001Particulars of mortgage/charge (5 pages)
30 June 2001Particulars of mortgage/charge (5 pages)
30 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: 7 devonshire square, london, EC2M 4YH (1 page)
7 September 2000Registered office changed on 07/09/00 from: 7 devonshire square, london, EC2M 4YH (1 page)
16 June 2000Ad 23/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 2000Ad 23/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: verulam gardens 70 grays inn, road, london, WC1X 8NF (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: verulam gardens 70 grays inn, road, london, WC1X 8NF (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Certificate of authorisation to commence business and borrow (1 page)
17 January 2000Application to commence business (2 pages)
17 January 2000Certificate of authorisation to commence business and borrow (1 page)
17 January 2000Application to commence business (2 pages)
11 January 2000Incorporation (30 pages)
11 January 2000Incorporation (30 pages)