About

Registered Number: 05824433
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 8 months ago)
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

 

Tooley Capital Ltd was founded on 22 May 2006 and has its registered office in Liverpool, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Long, Jacqueline, Milne, James Huxley, Thiele, Stefan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIELE, Stefan 12 February 2013 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1
LONG, Jacqueline 30 December 2015 25 January 2016 1
MILNE, James Huxley 25 January 2016 08 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ13 - N/A 27 April 2019
LIQ03 - N/A 24 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2018
LIQ06 - N/A 05 July 2018
AD01 - Change of registered office address 07 August 2017
RESOLUTIONS - N/A 02 August 2017
LIQ01 - N/A 02 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
PSC05 - N/A 14 July 2017
RESOLUTIONS - N/A 13 July 2017
TM01 - Termination of appointment of director 07 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
RESOLUTIONS - N/A 24 May 2017
RESOLUTIONS - N/A 16 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2017
SH19 - Statement of capital 16 May 2017
CAP-SS - N/A 16 May 2017
MR04 - N/A 12 May 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
MR04 - N/A 10 January 2017
TM02 - Termination of appointment of secretary 22 December 2016
MR01 - N/A 13 December 2016
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 01 November 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 02 June 2016
RESOLUTIONS - N/A 15 April 2016
TM01 - Termination of appointment of director 26 February 2016
MR01 - N/A 25 February 2016
RESOLUTIONS - N/A 23 February 2016
AP01 - Appointment of director 22 February 2016
MR04 - N/A 28 January 2016
MR04 - N/A 28 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP03 - Appointment of secretary 26 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 05 May 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 10 June 2014
RESOLUTIONS - N/A 05 January 2014
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
CH01 - Change of particulars for director 13 November 2013
MR01 - N/A 08 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
MR01 - N/A 26 October 2013
MR04 - N/A 16 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 22 February 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 10 July 2012
AP01 - Appointment of director 09 July 2012
RESOLUTIONS - N/A 08 June 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 November 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 01 July 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
RESOLUTIONS - N/A 21 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
RESOLUTIONS - N/A 16 March 2010
CC04 - Statement of companies objects 16 March 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 21 July 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 16 December 2008
RESOLUTIONS - N/A 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
MEM/ARTS - N/A 28 November 2008
123 - Notice of increase in nominal capital 28 November 2008
RESOLUTIONS - N/A 23 September 2008
363a - Annual Return 12 June 2008
225 - Change of Accounting Reference Date 19 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 14 December 2007
225 - Change of Accounting Reference Date 21 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 08 March 2007
MEM/ARTS - N/A 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
RESOLUTIONS - N/A 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
CERTNM - Change of name certificate 21 September 2006
SA - Shares agreement 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
123 - Notice of increase in nominal capital 18 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 24 February 2016 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Share charge and security assignment over receivables 14 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.