DEFIANCE CONTRACTOR TOOLS LIMITED

DEFIANCE CONTRACTOR TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEFIANCE CONTRACTOR TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02948404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEFIANCE CONTRACTOR TOOLS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEFIANCE CONTRACTOR TOOLS LIMITED located?

    Registered Office Address
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DEFIANCE CONTRACTOR TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOBAND COMPANY LIMITEDJul 14, 1994Jul 14, 1994

    What are the latest accounts for DEFIANCE CONTRACTOR TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DEFIANCE CONTRACTOR TOOLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEFIANCE CONTRACTOR TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to 125 Colmore Row Birmingham B3 3SD on May 08, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2015

    LRESSP

    Termination of appointment of John Hogan as a director on Apr 28, 2015

    1 pagesTM01

    Appointment of Mr Toby Train as a director on Apr 28, 2015

    2 pagesAP01

    Termination of appointment of Henri-Paul Laschkar as a director on Apr 28, 2015

    1 pagesTM01

    Termination of appointment of Neil Michael Croxson as a director on Apr 28, 2015

    1 pagesTM01

    Appointment of Mr John Hogan as a director on Apr 28, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 45,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Director's details changed for Mr Neil Michael Croxson on Mar 22, 2013

    2 pagesCH01

    Director's details changed for Mr Henri-Paul Laschkar on Mar 22, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 14, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Registered office address changed from * Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD* on Feb 21, 2011

    1 pagesAD01

    Director's details changed for Mr Neil Michael Croxson on May 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of DEFIANCE CONTRACTOR TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAIN, Toby
    Maple House
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    Director
    Maple House
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    United KingdomBritish124023220002
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Secretary
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    British6780200001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    BLAW DUCTS LIMITED
    Unit 2b The Carr Office Village
    White Rose Way
    DN4 5JH Doncaster
    South Yorkshire
    Secretary
    Unit 2b The Carr Office Village
    White Rose Way
    DN4 5JH Doncaster
    South Yorkshire
    50754710002
    CARADON SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460003
    RALLIP HOLDINGS LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    35130970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROXSON, Neil Michael
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Hertfordshire
    United Kingdom
    Director
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Hertfordshire
    United Kingdom
    UkBritish96469690005
    FISCHER, Andrew Olaf
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    Director
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    EnglandGerman70312740001
    FISHER, Ian
    145 King Henrys Road
    NW3 3RD London
    Director
    145 King Henrys Road
    NW3 3RD London
    United KingdomIsraeli51776160003
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    British14669590001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HOGAN, John Christopher James
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    Director
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    United KingdomIrish197357940001
    LASCHKAR, Henri-Paul
    Floor Maple House
    Mutton Lane
    Potters Bar
    5th
    Herts
    Director
    Floor Maple House
    Mutton Lane
    Potters Bar
    5th
    Herts
    UkFrench139160640005
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    NICHOLS, Matt Ward, Mr.
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    Director
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    EnglandBritish177829370001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Director
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    British6780200001
    CARADON NOMINEES LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    43553300002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    RALLIP HOLDINGS LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    35130970001

    Does DEFIANCE CONTRACTOR TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 10, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined)
    Short particulars
    All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does DEFIANCE CONTRACTOR TOOLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2016Dissolved on
    Apr 13, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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