ASSOCIATED TOOLMAKERS LIMITED
Overview
| Company Name | ASSOCIATED TOOLMAKERS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03012598 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATED TOOLMAKERS LIMITED?
- Manufacture of tools (25730) / Manufacturing
Where is ASSOCIATED TOOLMAKERS LIMITED located?
| Registered Office Address | C/O AZETS HOLDINGS LTD 5th Floor Ship Canal House 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATED TOOLMAKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOCUSFORMAT LIMITED | Jan 23, 1995 | Jan 23, 1995 |
What are the latest accounts for ASSOCIATED TOOLMAKERS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ASSOCIATED TOOLMAKERS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 23, 2024 |
| Next Confirmation Statement Due | Feb 06, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2023 |
| Overdue | Yes |
What are the latest filings for ASSOCIATED TOOLMAKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2025 | 16 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2024 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Jul 07, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 25 Grosvenor Road Wrexham Wrexham B.C. LL1 1BT to C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on Jun 28, 2023 | 2 pages | AD01 | ||||||||||
Termination of appointment of August Vlak as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Paul Chiddy as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Aug 24, 2021 | 2 pages | PSC09 | ||||||||||
Notification of Big 3 Precision Mold Services as a person with significant control on Jun 01, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr August Vlak as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Vlahos as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Termination of appointment of William Todd Riley as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Paul Chiddy as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ASSOCIATED TOOLMAKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VLAHOS, Nicholas | Director | LL11 1BT Wrexham 25 Grosvenor Road Wrexham Wales | United States | American | 281931070001 | |||||
| BRACEGIRDLE, Diane | Secretary | 24 Empress Road LL13 7UN Wrexham Clwyd | British | 101503610001 | ||||||
| BRAYBROOK, Pauline Doreen | Secretary | 8 Worcester Road Bangor On Dee LL13 0JB Wrexham Clwyd | British | 114810760001 | ||||||
| JENKS, John Douglas Fitzmaurice | Secretary | 16 Bridgeway Centre Wrexham Industrial Estat LL13 9PS Wrexham Clwyd | British | 5454870002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BRAYBROOK, Kenneth George | Director | 8 Worcester Road Bangor On-Dee LL13 0JB Wrexham Wrexham County Borough | United Kingdom | British | 42214920001 | |||||
| CHIDDY, David Paul | Director | LL13 9QS Wrexham Industrial Estate 16 Bridgeway Centre Wrexham Wales | England | British | 276947680001 | |||||
| RILEY, William Todd | Director | South Wabash Avenue 62801 Centralia 2923 Illinois United States | United States | American | 261638870001 | |||||
| VLAK, August | Director | LL11 1BT Wrexham 25 Grosvenor Road Wrexham Wales | United States | American | 281931180001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of ASSOCIATED TOOLMAKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Big 3 Precision Mold Services | Jun 01, 2019 | 2923 South Wabash Avenue 62801 Centralia Big 3 Headquarters Illinois United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth George Braybrook | Apr 06, 2016 | Bangor On Dee LL13 0JB Wrexham 8 Worcester Rd United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Pauline Doreen Braybrook | Apr 06, 2016 | Bangor On Dee LL13 0JB Wrexham 8 Worcester Rd United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ASSOCIATED TOOLMAKERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2019 | Jul 02, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does ASSOCIATED TOOLMAKERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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