TOCATTO LTD
LEEDS LOWELL PORTFOLIO II LTD KYTE SPV LIMITED PRECIS (2414) LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1AB

Company number 05069843
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address ELLINGTON HOUSE 9 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, WEST YORKSHIRE, LS10 1AB
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Andrew Paul Bartle as a director on 9 December 2016; Full accounts made up to 31 December 2015; Appointment of Mr Christopher Trepel as a director on 1 February 2016. The most likely internet sites of TOCATTO LTD are www.tocatto.co.uk, and www.tocatto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Garforth Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.9 miles; to Featherstone Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tocatto Ltd is a Private Limited Company. The company registration number is 05069843. Tocatto Ltd has been working since 10 March 2004. The present status of the company is Active. The registered address of Tocatto Ltd is Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire Ls10 1ab. . ANNETT, Richard is a Secretary of the company. CORNELL, James John is a Director of the company. DAVIES, Richard Llewellyn is a Director of the company. EDWARDS, Gary James is a Director of the company. LECKENBY, Sara Louise is a Director of the company. LYNN-JONES, Michael Gerard is a Director of the company. STORRAR, Colin George is a Director of the company. TREPEL, Christopher is a Director of the company. Secretary CORNELL, James John has been resigned. Secretary GILBERT, Michael Andrew has been resigned. Secretary LECKENBY, Sara Louise has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary SCREETON, Philip has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BARTLE, Andrew Paul has been resigned. Director BRIGGS, Dominic Patrick has been resigned. Director MAGRANE, Sarah Ann has been resigned. Director NEWMAN, Joyce Elizabeth has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SALES, Christopher Michael has been resigned. Director SCREETON, Philip has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
ANNETT, Richard
Appointed Date: 01 June 2016

Director
CORNELL, James John
Appointed Date: 06 May 2004
52 years old

Director
DAVIES, Richard Llewellyn
Appointed Date: 20 October 2010
60 years old

Director
EDWARDS, Gary James
Appointed Date: 15 January 2013
67 years old

Director
LECKENBY, Sara Louise
Appointed Date: 19 May 2012
64 years old

Director
LYNN-JONES, Michael Gerard
Appointed Date: 23 March 2015
59 years old

Director
STORRAR, Colin George
Appointed Date: 11 February 2013
53 years old

Director
TREPEL, Christopher
Appointed Date: 01 February 2016
54 years old

Resigned Directors

Secretary
CORNELL, James John
Resigned: 06 September 2006
Appointed Date: 06 May 2004

Secretary
GILBERT, Michael Andrew
Resigned: 27 May 2016
Appointed Date: 25 March 2014

Secretary
LECKENBY, Sara Louise
Resigned: 25 March 2014
Appointed Date: 19 May 2012

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 10 March 2004

Secretary
SCREETON, Philip
Resigned: 19 May 2012
Appointed Date: 06 September 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 06 May 2004
Appointed Date: 22 March 2004

Director
BARTLE, Andrew Paul
Resigned: 09 December 2016
Appointed Date: 06 May 2004
56 years old

Director
BRIGGS, Dominic Patrick
Resigned: 08 April 2016
Appointed Date: 04 November 2013
57 years old

Director
MAGRANE, Sarah Ann
Resigned: 30 April 2007
Appointed Date: 17 March 2005
55 years old

Director
NEWMAN, Joyce Elizabeth
Resigned: 16 February 2011
Appointed Date: 06 May 2004
65 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 06 May 2004
Appointed Date: 10 March 2004

Director
SALES, Christopher Michael
Resigned: 03 April 2008
Appointed Date: 06 May 2004
57 years old

Director
SCREETON, Philip
Resigned: 14 December 2012
Appointed Date: 06 February 2006
58 years old

TOCATTO LTD Events

19 Jan 2017
Termination of appointment of Andrew Paul Bartle as a director on 9 December 2016
13 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mr Christopher Trepel as a director on 1 February 2016
12 Jul 2016
Appointment of Mr Richard Annett as a secretary on 1 June 2016
27 May 2016
Termination of appointment of Michael Andrew Gilbert as a secretary on 27 May 2016
...
... and 111 more events
07 May 2004
Company name changed precis (2414) LIMITED\certificate issued on 07/05/04
26 Mar 2004
New secretary appointed
26 Mar 2004
Secretary resigned
19 Mar 2004
Secretary resigned
10 Mar 2004
Incorporation

TOCATTO LTD Charges

9 December 2015
Charge code 0506 9843 0012
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
9 June 2015
Charge code 0506 9843 0011
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: J.P. Morgam Europe Limited as Security Agent
Description: Contains fixed charge…
11 March 2014
Charge code 0506 9843 0010
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0506 9843 0009
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Security agreement
Delivered: 25 October 2010
Status: Satisfied on 3 April 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Security document
Delivered: 16 April 2008
Status: Satisfied on 3 April 2012
Persons entitled: Europe Arab Bank PLC (As Security Agent for the Finance Parties)
Description: Fixed charge all its present and future right title and…
29 June 2007
The fixed and floating security document
Delivered: 19 July 2007
Status: Satisfied on 2 November 2010
Persons entitled: Europe Arab Bank PLC
Description: All right title and interest in or to: the accounts, any…
15 May 2006
Fixed and floating security document
Delivered: 25 May 2006
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC (The Security Agent) for and on Behalf of the Finance Parties
Description: All its present and future right title and interest in the…
12 October 2005
Fixed and floating security document
Delivered: 20 October 2005
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties (The Securityagent)
Description: All its right title and interest in and to the acounts any…
10 August 2005
Fixed and floating security document
Delivered: 25 August 2005
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties
Description: All its present and future right title and interest in the…
11 March 2005
Fixed and floating security document
Delivered: 16 March 2005
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties
Description: By way of first fixed charge, all its present and future…