TOMKINS FINANCE LUXEMBOURG LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 06625828
Status Liquidation
Incorporation Date 20 June 2008
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 30 November 2016; Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015; Declaration of solvency. The most likely internet sites of TOMKINS FINANCE LUXEMBOURG LIMITED are www.tomkinsfinanceluxembourg.co.uk, and www.tomkins-finance-luxembourg.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Tomkins Finance Luxembourg Limited is a Private Limited Company. The company registration number is 06625828. Tomkins Finance Luxembourg Limited has been working since 20 June 2008. The present status of the company is Liquidation. The registered address of Tomkins Finance Luxembourg Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . INTERTRUST (UK) LIMITED is a Secretary of the company. KALSBEEK, Maurice Alexander is a Director of the company. WILKINSON, Nicolas Paul is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Director BIDEL, Coral Suzanne has been resigned. Director BURTON, Denise Patricia has been resigned. Director FLANAGAN, Paul Edward has been resigned. Director HOPSTER, Michael John has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director LEWZEY, Elizabeth Honor has been resigned. Director REEVE, Thomas C. has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 13 August 2014

Director
KALSBEEK, Maurice Alexander
Appointed Date: 01 July 2015
48 years old

Director
WILKINSON, Nicolas Paul
Appointed Date: 01 July 2011
65 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 20 June 2008

Secretary
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 01 January 2011

Secretary
LEWZEY, Elizabeth Honor
Resigned: 13 August 2014
Appointed Date: 15 December 2011

Director
BIDEL, Coral Suzanne
Resigned: 22 October 2015
Appointed Date: 13 August 2014
42 years old

Director
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 20 June 2008
66 years old

Director
FLANAGAN, Paul Edward
Resigned: 08 April 2011
Appointed Date: 20 June 2008
62 years old

Director
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 20 June 2008
51 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 30 June 2015
Appointed Date: 13 August 2014
50 years old

Director
LEWZEY, Elizabeth Honor
Resigned: 30 September 2014
Appointed Date: 08 April 2011
69 years old

Director
REEVE, Thomas C.
Resigned: 04 February 2015
Appointed Date: 01 July 2011
68 years old

TOMKINS FINANCE LUXEMBOURG LIMITED Events

24 Jan 2017
Liquidators' statement of receipts and payments to 30 November 2016
18 Dec 2015
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015
15 Dec 2015
Declaration of solvency
15 Dec 2015
Appointment of a voluntary liquidator
15 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01

...
... and 51 more events
05 Nov 2009
Full accounts made up to 3 January 2009
07 Sep 2009
Return made up to 20/06/09; full list of members
01 Sep 2009
Ad 01/08/08-01/08/08\usd si 52499999@1=52499999\usd ic 1/52500000\
01 Sep 2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
20 Jun 2008
Incorporation

TOMKINS FINANCE LUXEMBOURG LIMITED Charges

30 September 2010
A security agreement
Delivered: 15 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Fixed and floating charge all property and assets present…
30 September 2010
Security agreement
Delivered: 13 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
A luxembourg law share pledge agreement
Delivered: 15 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Pledgee)
Description: Pledges its claims right title and interest in the shares…
29 September 2010
Luxembourg law share pledge agreement executed outside the united kingdom over property situated there
Delivered: 13 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Pledgee)
Description: All the shares being all shares in the target and all…