ASSOCIATED TOOLMAKERS LIMITED

ASSOCIATED TOOLMAKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameASSOCIATED TOOLMAKERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03012598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ASSOCIATED TOOLMAKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUSFORMAT LIMITEDJan 23, 1995Jan 23, 1995

    What are the latest accounts for ASSOCIATED TOOLMAKERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ASSOCIATED TOOLMAKERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 23, 2024
    Next Confirmation Statement DueFeb 06, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2023
    OverdueYes

    What are the latest filings for ASSOCIATED TOOLMAKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 25, 2025

    16 pagesLIQ03

    Removal of liquidator by court order

    18 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jun 25, 2024

    18 pagesLIQ03

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 26, 2023

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    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 pagesAD01

    Termination of appointment of August Vlak as a director on Jan 27, 2023

    1 pagesTM01

    Confirmation statement made on Jan 23, 2023 with updates

    4 pagesCS01

    Termination of appointment of David Paul Chiddy as a director on Jan 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 23, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Withdrawal of a person with significant control statement on Aug 24, 2021

    2 pagesPSC09

    Notification of Big 3 Precision Mold Services as a person with significant control on Jun 01, 2019

    2 pagesPSC02

    Confirmation statement made on Jan 23, 2021 with updates

    4 pagesCS01

    Appointment of Mr August Vlak as a director on Nov 16, 2020

    2 pagesAP01

    Appointment of Mr Nicholas Vlahos as a director on Nov 16, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Termination of appointment of William Todd Riley as a director on Nov 16, 2020

    1 pagesTM01

    Appointment of Mr David Paul Chiddy as a director on Nov 16, 2020

    2 pagesAP01

    Confirmation statement made on Jan 23, 2020 with updates

    4 pagesCS01

    Who are the officers of ASSOCIATED TOOLMAKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VLAHOS, Nicholas
    LL11 1BT Wrexham
    25 Grosvenor Road
    Wrexham
    Wales
    Director
    LL11 1BT Wrexham
    25 Grosvenor Road
    Wrexham
    Wales
    United StatesAmerican281931070001
    BRACEGIRDLE, Diane
    24 Empress Road
    LL13 7UN Wrexham
    Clwyd
    Secretary
    24 Empress Road
    LL13 7UN Wrexham
    Clwyd
    British101503610001
    BRAYBROOK, Pauline Doreen
    8 Worcester Road
    Bangor On Dee
    LL13 0JB Wrexham
    Clwyd
    Secretary
    8 Worcester Road
    Bangor On Dee
    LL13 0JB Wrexham
    Clwyd
    British114810760001
    JENKS, John Douglas Fitzmaurice
    16 Bridgeway Centre
    Wrexham Industrial Estat
    LL13 9PS Wrexham
    Clwyd
    Secretary
    16 Bridgeway Centre
    Wrexham Industrial Estat
    LL13 9PS Wrexham
    Clwyd
    British5454870002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BRAYBROOK, Kenneth George
    8 Worcester Road
    Bangor On-Dee
    LL13 0JB Wrexham
    Wrexham County Borough
    Director
    8 Worcester Road
    Bangor On-Dee
    LL13 0JB Wrexham
    Wrexham County Borough
    United KingdomBritish42214920001
    CHIDDY, David Paul
    LL13 9QS Wrexham Industrial Estate
    16 Bridgeway Centre
    Wrexham
    Wales
    Director
    LL13 9QS Wrexham Industrial Estate
    16 Bridgeway Centre
    Wrexham
    Wales
    EnglandBritish276947680001
    RILEY, William Todd
    South Wabash Avenue
    62801 Centralia
    2923
    Illinois
    United States
    Director
    South Wabash Avenue
    62801 Centralia
    2923
    Illinois
    United States
    United StatesAmerican261638870001
    VLAK, August
    LL11 1BT Wrexham
    25 Grosvenor Road
    Wrexham
    Wales
    Director
    LL11 1BT Wrexham
    25 Grosvenor Road
    Wrexham
    Wales
    United StatesAmerican281931180001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Big 3 Precision Mold Services
    2923 South Wabash Avenue
    62801 Centralia
    Big 3 Headquarters
    Illinois
    United States
    Jun 01, 2019
    2923 South Wabash Avenue
    62801 Centralia
    Big 3 Headquarters
    Illinois
    United States
    No
    Legal FormLimited Company
    Country RegisteredUnited States
    Legal AuthorityUnited States Companies Act
    Place RegisteredUnited States
    Registration Number46-0907927
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kenneth George Braybrook
    Bangor On Dee
    LL13 0JB Wrexham
    8 Worcester Rd
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Pauline Doreen Braybrook
    Bangor On Dee
    LL13 0JB Wrexham
    8 Worcester Rd
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ASSOCIATED TOOLMAKERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2019Jul 02, 2019The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2026Due to be dissolved on
    Jun 26, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Amor
    12 King Street
    LS1 2HL Leeds
    practitioner
    12 King Street
    LS1 2HL Leeds
    Nicola Clark
    5th Floor, Ship Canal House, 98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor, Ship Canal House, 98 King Street
    M2 4WU Manchester
    Matthew Richards
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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