AT TOOLCENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAT TOOLCENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04336472
    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 AT TOOLCENTRE LIMITED?

    • (5181) /

    Where is AT TOOLCENTRE LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    2 Merus Court
    LE19 1RJ Meridian Business Park
    Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AT TOOLCENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for AT TOOLCENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Oct 01, 2010

    9 pages4.68

    Registered office address changed from Dunn House 4 Grove Court Grove Park Leicester LE19 1SA on Sep 20, 2010

    2 pagesAD01

    Administrator's progress report to Sep 29, 2009

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    legacy

    1 pages287

    Statement of affairs with form 2.15B

    5 pages2.16B

    Statement of administrator's proposal

    47 pages2.17B

    Statement of affairs with form 2.14B

    18 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of AT TOOLCENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Terence Malcolm
    28 Warwick Road
    NN8 2LU Wellingborough
    Northamptonshire
    Secretary
    28 Warwick Road
    NN8 2LU Wellingborough
    Northamptonshire
    BritishManager110716440001
    DOMENEGHETTI, Marco
    Badgers View 66 Barons Close
    Kirby Muxloe
    LE9 2BW Leicester
    Leicestershire
    Director
    Badgers View 66 Barons Close
    Kirby Muxloe
    LE9 2BW Leicester
    Leicestershire
    EnglandItalianBusiness Broker19047980002
    GUDMONDSSON, Hermann
    Saevangur 27
    Hafnarfjordur
    220
    Iceland
    Director
    Saevangur 27
    Hafnarfjordur
    220
    Iceland
    IcelandicDirector79826610002
    MUNTON, Fiona Jane
    2 Oaktree Close
    East Hamilton
    LE5 1TR Leicester
    Leicestershire
    Secretary
    2 Oaktree Close
    East Hamilton
    LE5 1TR Leicester
    Leicestershire
    British75332220001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COVILL, Mark Christopher
    5 Haselbury Corner
    Heritage Park
    CV10 7GE Nuneaton
    Warwickshire
    Director
    5 Haselbury Corner
    Heritage Park
    CV10 7GE Nuneaton
    Warwickshire
    EnglandBritishSales Director126751870001
    DEAN, Terence Malcolm
    28 Warwick Road
    NN8 2LU Wellingborough
    Northamptonshire
    Director
    28 Warwick Road
    NN8 2LU Wellingborough
    Northamptonshire
    BritishDirector110716440001
    GERARD-PEARSE, John Robin
    11 Main Street
    NN14 3EL Aldwincle
    Waterleys
    Northamptonshire
    Director
    11 Main Street
    NN14 3EL Aldwincle
    Waterleys
    Northamptonshire
    United KingdomBritishFinance Director152551710001
    GUNNARSSON, Kristjan
    Fagrihalli 98
    Kopavoeur
    200
    Iceland
    Director
    Fagrihalli 98
    Kopavoeur
    200
    Iceland
    IcelandicFinance Manag106920660001
    HJALMARSSON, Jon
    Solvallagata 84
    Reykjarik
    101
    Iceland
    Director
    Solvallagata 84
    Reykjarik
    101
    Iceland
    IcelandicFinance Officer127704150001
    LAFFAR, Glenn
    74 Woodfield
    OX16 1PY Banbury
    Oxfordshire
    Director
    74 Woodfield
    OX16 1PY Banbury
    Oxfordshire
    BritishManager89420820001
    MUNTON, Neil Ernest
    15 Hawfinch Green
    NN14 2GJ Desborough
    Northamptonshire
    Director
    15 Hawfinch Green
    NN14 2GJ Desborough
    Northamptonshire
    BritishDirector72846690002
    SEGATTA, Pierro
    Minvangur 104
    Hafnarfjordur
    220
    Iceland
    Director
    Minvangur 104
    Hafnarfjordur
    220
    Iceland
    IcelandicDirector79826630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does AT TOOLCENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 06, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    £41,115.00 due or to become due from the company to
    Short particulars
    £41,115 and all money from time to time withdrawn from the deposit account.
    Persons Entitled
    • Slough Trading Estate Limited
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Nov 06, 2006
    Delivered On Nov 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £41,115 maintained in an interest earning account together with the amount from time to time standing to the credit of such account. See the mortgage charge document for full details.
    Persons Entitled
    • Slough Trading Estate Limited
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Apr 26, 2006
    Delivered On May 17, 2006
    Satisfied
    Amount secured
    £8,300.00 due or to become due from the company to
    Short particulars
    The initial deposit and the deposit balance.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • May 17, 2006Registration of a charge (395)
    • Jun 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 26, 2006
    Delivered On Apr 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £8,300.00 plus a sum equivalent to vat, an interest bearing account (the deposit account), the amount from time to time standing to the credit of the deposit and all interest credited to the deposit account.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Jun 17, 2008Statement of satisfaction of a charge in full or part (403a)
    • Jun 27, 2008
    Debenture deed
    Created On Jul 15, 2002
    Delivered On Jul 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2002Registration of a charge (395)
    • Jun 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does AT TOOLCENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2009Administration started
    Oct 02, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    Begbies Traynor 4th Floor Newater House
    11 Newhall Street
    B3 3NY Birmingham
    practitioner
    Begbies Traynor 4th Floor Newater House
    11 Newhall Street
    B3 3NY Birmingham
    John Anthony Lowe
    Begbies Traynor
    The Crescent
    LE1 6RX King Street
    Leicester
    practitioner
    Begbies Traynor
    The Crescent
    LE1 6RX King Street
    Leicester
    2
    DateType
    Oct 02, 2009Commencement of winding up
    Jun 09, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    Dunn House 4 Grove Court
    Grove Park
    LE19 1SA Leicester
    practitioner
    Dunn House 4 Grove Court
    Grove Park
    LE19 1SA Leicester
    John Anthony Lowe
    Dunn House 4 Grove Court
    Grove Park
    LE19 1SA Leicester
    practitioner
    Dunn House 4 Grove Court
    Grove Park
    LE19 1SA Leicester

    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