TOOL AND ENGINEERING SERVICES LIMITED
Overview
| Company Name | TOOL AND ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02606641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOOL AND ENGINEERING SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is TOOL AND ENGINEERING SERVICES LIMITED located?
| Registered Office Address | 100 Cheapside EC2V 6DT London London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOOL AND ENGINEERING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for TOOL AND ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Satpal Singh Dhaiwal as a director on Sep 27, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Philip John Parker as a director on Sep 27, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael Richard Pratt as a director on Sep 27, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Eric Watkins as a secretary on Sep 27, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christine Mary Houlton as a secretary on Sep 27, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christine Mary Houlton as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2017 to Apr 30, 2017 | 2 pages | AA01 | ||||||||||
Termination of appointment of Gerald Arthur Houlton as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 South St. Marys Gate Grimsby South Humberside DN31 1LW to 100 Cheapside London London EC2V 6DT on Nov 21, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TOOL AND ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Eric | Secretary | Cheapside EC2V 6DT London 100 London United Kingdom | 218889460001 | |||||||
| DHAIWAL, Satpal Singh | Director | Cheapside EC2V 6DT London 100 United Kingdom | United Kingdom | British | 58977720002 | |||||
| PARKER, Philip John | Director | Cheapside EC2V 6DT London 100 United Kingdom | United Kingdom | British | 205532770001 | |||||
| PRATT, Michael Richard | Director | Cheapside EC2V 6DT London 100 United Kingdom | England | British | 37254010002 | |||||
| HOULTON, Christine Mary | Secretary | Cats Whiskers Station Road LN7 6HZ Moortown Lincolnshire | British | 4701850005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HOULTON, Christine Mary | Director | Cats Whiskers Station Road LN7 6HZ Moortown Lincolnshire | United Kingdom | British | 4701850005 | |||||
| HOULTON, Gerald Arthur | Director | Brooks Manor Main Road North Willingham LN8 3RA Market Rasen Lincolnshire | United Kingdom | British | 4701870006 |
Who are the persons with significant control of TOOL AND ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashtead Plant Hire Company Limited | Apr 06, 2016 | Cheapside EC2V 6DT London 100 Cheapside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOOL AND ENGINEERING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Oct 20, 1993 Delivered On Oct 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 25, 1993 Delivered On Jul 02, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property lying to the west of manby road, immingham, cleethorpes, humberside t/no: hs 161184 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 15, 1992 Delivered On Apr 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 4 manby road trading estate immingham south humberside t/n hs 73755 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0