TOLBURY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 05586760
Status Liquidation
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 59a Brent Street London NW4 2EA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 January 2017; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-09 . The most likely internet sites of TOLBURY LIMITED are www.tolbury.co.uk, and www.tolbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tolbury Limited is a Private Limited Company. The company registration number is 05586760. Tolbury Limited has been working since 07 October 2005. The present status of the company is Liquidation. The registered address of Tolbury Limited is The Pinnacle 3rd Floor 73 King Street Manchester M2 4ng. . VARMA, Shailaja is a Director of the company. Secretary VARMA, Shailata has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SEACH-ALLEN, Ivan Harvey has been resigned. Director SMITH, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARMA, Shailaja
Appointed Date: 14 April 2006
75 years old

Resigned Directors

Secretary
VARMA, Shailata
Resigned: 06 June 2014
Appointed Date: 14 October 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 07 October 2005

Director
SEACH-ALLEN, Ivan Harvey
Resigned: 16 February 2013
Appointed Date: 14 October 2005
87 years old

Director
SMITH, David
Resigned: 06 June 2014
Appointed Date: 01 March 2013
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Ms Shailaja Varma
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TOLBURY LIMITED Events

05 Jan 2017
Registered office address changed from 59a Brent Street London NW4 2EA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 January 2017
28 Dec 2016
Declaration of solvency
28 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09

28 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Satisfaction of charge 3 in full
...
... and 40 more events
24 Oct 2005
Secretary resigned
24 Oct 2005
Director resigned
24 Oct 2005
New director appointed
24 Oct 2005
New secretary appointed
07 Oct 2005
Incorporation

TOLBURY LIMITED Charges

30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Satisfied on 6 December 2016
Persons entitled: Patricia Jones, Kay Francis Neale
Description: Land at bovill road being part of t/no TGL303730.
18 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: 8 quadrant road thornton heath surrey.
11 November 2005
Debenture
Delivered: 24 November 2005
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…