Company NameToomey Opticar Limited
Company StatusDissolved
Company Number05298739
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameBroomco (3645) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 16 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Martin Howsley Wroe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusClosed
Appointed29 September 2016(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2017)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 29 September 2016)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr James David Salkeld
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Mark Eldon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitetoomeylease.com
Telephone0800 0914252
Telephone regionFreephone

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Laindon Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 September 2007Delivered on: 12 September 2007
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Master assignment
Secured details: All monies due and to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in certificates of assignment entered into pursuant to a master agreement. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages)
19 May 2022Application to strike the company off the register (1 page)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 January 2022Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page)
10 January 2022Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages)
10 January 2022Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page)
15 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of James Salkeld as a director (1 page)
28 January 2013Termination of appointment of James Salkeld as a director (1 page)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 January 2010Termination of appointment of Peter Eldon as a director (1 page)
4 January 2010Termination of appointment of Peter Eldon as a director (1 page)
4 January 2010Appointment of Mr Martin Howsley Wroe as a director (2 pages)
4 January 2010Appointment of Mr Martin Howsley Wroe as a director (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Mark Eldon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Peter Mark Eldon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for James David Salkeld on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for James David Salkeld on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (20 pages)
7 May 2009Full accounts made up to 31 December 2008 (20 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
12 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
12 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
3 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
24 February 2005ML28 doc on wrong file (1 page)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005Registered office changed on 23/02/05 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New director appointed (3 pages)
23 February 2005Registered office changed on 23/02/05 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New director appointed (3 pages)
4 January 2005Company name changed broomco (3645) LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed broomco (3645) LIMITED\certificate issued on 04/01/05 (2 pages)
29 November 2004Incorporation (19 pages)
29 November 2004Incorporation (19 pages)