TOOL AND ENGINEERING SERVICES LIMITED

TOOL AND ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOOL AND ENGINEERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02606641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TOOL AND ENGINEERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for TOOL AND ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Satpal Singh Dhaiwal as a director on Sep 27, 2016

    3 pagesAP01

    Appointment of Mr Philip John Parker as a director on Sep 27, 2016

    3 pagesAP01

    Appointment of Mr Michael Richard Pratt as a director on Sep 27, 2016

    3 pagesAP01

    Appointment of Eric Watkins as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Christine Mary Houlton as a secretary on Sep 27, 2016

    1 pagesTM02

    Termination of appointment of Christine Mary Houlton as a director on Sep 27, 2016

    1 pagesTM01

    Current accounting period shortened from May 31, 2017 to Apr 30, 2017

    2 pagesAA01

    Termination of appointment of Gerald Arthur Houlton as a director on Sep 27, 2016

    1 pagesTM01

    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 pagesAD01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of TOOL AND ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    London
    United Kingdom
    Secretary
    Cheapside
    EC2V 6DT London
    100
    London
    United Kingdom
    218889460001
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    United Kingdom
    Director
    Cheapside
    EC2V 6DT London
    100
    United Kingdom
    United KingdomBritish58977720002
    PARKER, Philip John
    Cheapside
    EC2V 6DT London
    100
    United Kingdom
    Director
    Cheapside
    EC2V 6DT London
    100
    United Kingdom
    United KingdomBritish205532770001
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    United Kingdom
    Director
    Cheapside
    EC2V 6DT London
    100
    United Kingdom
    EnglandBritish37254010002
    HOULTON, Christine Mary
    Cats Whiskers
    Station Road
    LN7 6HZ Moortown
    Lincolnshire
    Secretary
    Cats Whiskers
    Station Road
    LN7 6HZ Moortown
    Lincolnshire
    British4701850005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HOULTON, Christine Mary
    Cats Whiskers
    Station Road
    LN7 6HZ Moortown
    Lincolnshire
    Director
    Cats Whiskers
    Station Road
    LN7 6HZ Moortown
    Lincolnshire
    United KingdomBritish4701850005
    HOULTON, Gerald Arthur
    Brooks Manor Main Road
    North Willingham
    LN8 3RA Market Rasen
    Lincolnshire
    Director
    Brooks Manor Main Road
    North Willingham
    LN8 3RA Market Rasen
    Lincolnshire
    United KingdomBritish4701870006

    Who are the persons with significant control of TOOL AND ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashtead Plant Hire Company Limited
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    Apr 06, 2016
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number444563
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TOOL AND ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1993Registration of a charge (395)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1993Registration of a charge (395)
    • Jul 25, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Jul 25, 2016Satisfaction of a charge (MR04)

    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