QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED

QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED

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

    Company NameQUALITY ENGINEERING SUPPLIES & TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05188942
    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 QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED located?

    Registered Office Address
    C/O Rema Tip Top Holdings
    Westland Square
    LS11 5XS Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUST PARTS LIMITEDJul 27, 2006Jul 27, 2006
    YSM HOLDINGS LIMITEDDec 16, 2004Dec 16, 2004
    GW 766 LIMITEDJul 26, 2004Jul 26, 2004

    What are the latest accounts for QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for QUALITY ENGINEERING SUPPLIES & TOOLS 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

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Garry Mangham as a director on Nov 23, 2017

    2 pagesAP01

    Appointment of Mr Garry Mangham as a secretary on Nov 23, 2017

    2 pagesAP03

    Appointment of Mr Mark Brian Insley as a director on Nov 23, 2017

    2 pagesAP01

    Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on Dec 05, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 12, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Aug 12, 2016 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Hbjgw Secretarial Support Limited as a secretary

    2 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Who are the officers of QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGHAM, Garry
    Westland Square
    LS11 5XS Leeds
    C/O Rema Tip Top Holdings
    West Yorkshire
    England
    Secretary
    Westland Square
    LS11 5XS Leeds
    C/O Rema Tip Top Holdings
    West Yorkshire
    England
    240849910001
    INSLEY, Mark Brian
    Westland Square
    LS11 5XS Leeds
    C/O Rema Tip Top Holdings
    West Yorkshire
    England
    Director
    Westland Square
    LS11 5XS Leeds
    C/O Rema Tip Top Holdings
    West Yorkshire
    England
    United KingdomBritishDirector109923120002
    MACARTHUR, Geoffrey Simon George
    Rush Cottage
    Main Road Claybrooke Parva
    LE17 5AE Lutterworth
    Leicestershire
    Director
    Rush Cottage
    Main Road Claybrooke Parva
    LE17 5AE Lutterworth
    Leicestershire
    EnglandBritishCompany Director50104070002
    MANGHAM, Garry
    Westland Square
    LS11 5XS Leeds
    C/O Rema Tip Top Holdings
    West Yorkshire
    England
    Director
    Westland Square
    LS11 5XS Leeds
    C/O Rema Tip Top Holdings
    West Yorkshire
    England
    EnglandBritishDirector225496840001
    HBJGW SECRETARIAL SUPPORT LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03520422
    93128710002
    COTTAM, David
    11 Kingscroft Close
    Streetly
    B74 2HJ Sutton Coldfield
    West Midlands
    Director
    11 Kingscroft Close
    Streetly
    B74 2HJ Sutton Coldfield
    West Midlands
    EnglandBritishAccountant70550130002
    SMITH, David Douglas
    41 Peachey Drive
    RG19 4GT Thatcham
    Berkshire
    Director
    41 Peachey Drive
    RG19 4GT Thatcham
    Berkshire
    BritishCompany Director67811120001
    YOUNG, Gordon Peter
    Red Lea House Ch
    Church Lane
    WF14 9HX Mirfield
    West Yorkshire
    Director
    Red Lea House Ch
    Church Lane
    WF14 9HX Mirfield
    West Yorkshire
    EnglandBritishCompany Director92510050001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seymour Road
    CV11 4LB Nuneaton
    Stock House
    Warwickshire
    England
    Apr 06, 2016
    Seymour Road
    CV11 4LB Nuneaton
    Stock House
    Warwickshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03565043
    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 QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as GW766 limited 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
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 10, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)

    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