Liquidation
Company Information for A & P TOOLS AND PRODUCTS LIMITED
ALLAN HOUSE, 10, JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
00415532
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & P TOOLS AND PRODUCTS LIMITED | |
Legal Registered Office | |
ALLAN HOUSE, 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in KT16 | |
Company Number | 00415532 | |
---|---|---|
Company ID Number | 00415532 | |
Date formed | 1946-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 23:35:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & P TOOLS AND PRODUCTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YASAR KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PHILIP GREGORY |
Company Secretary | ||
GRAHAM DENNY |
Director | ||
PAUL EDWARD LUCAS |
Director | ||
MICHAEL PHILIP GREGORY |
Director | ||
DAVID GLYNN ASHBY |
Director | ||
JOHN PATRICK NEGUS |
Director | ||
ROWLAND CLIVE ASHBY |
Director | ||
DAVID GLYNN ASHBY |
Company Secretary | ||
KENNETH IAN HAZELL |
Company Secretary | ||
KENNETH IAN HAZELL |
Director | ||
BARBARA LYNNE GARLING |
Director | ||
IVOR RICHARD SMITH |
Company Secretary | ||
IVOR RICHARD SMITH |
Director | ||
WILLIAM MARCUS COLBY |
Director |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-09-06 | |
Voluntary liquidation Statement of receipts and payments to 2022-09-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-06 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Yasar Khan as a person with significant control on 2020-04-13 | |
CH01 | Director's details changed for Mr Yasar Khan on 2020-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320010 | |
AP01 | DIRECTOR APPOINTED MR YASAR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENNY | |
TM02 | Termination of appointment of Michael Philip Gregory on 2018-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASAR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD LUCAS | |
PSC07 | CESSATION OF DRIMOUNT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004155320011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004155320010 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 38500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP GREGORY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 38500 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLYNN ASHBY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 38500 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320009 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 38500 | |
AR01 | 12/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEGUS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004155320009 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 12/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/04/2012 | |
AR01 | 12/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NEGUS / 12/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LUCAS / 12/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL EDWARD LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND ASHBY | |
AR01 | 12/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NEGUS / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND CLIVE ASHBY / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS |
Notice of Dividends | 2023-04-12 |
Resolutions for Winding-up | 2020-09-22 |
Appointment of Liquidators | 2020-09-22 |
Meetings of Creditors | 2020-09-04 |
Meetings o | 2020-09-02 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TOGETHER COMMERCIAL FINANCE LIMITED | ||
Outstanding | TOGETHER COMMERCIAL FINANCE LIMITED | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & P TOOLS AND PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as A & P TOOLS AND PRODUCTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A & P TOOLS AND PRODUCTS LIMITED | Event Date | 2020-09-07 |
INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION OF Passed 07 September 2020 At a General Meeting of the Members of the above-named company, duly convened, and held at 8 Hill Street, Mayfair, London, W1J 5NG on 7 September 2020 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1."That the Company be wound up voluntarily" and 2. "That Mark Grahame Tailby and Graham Stuart Wolloff of Voscap Limited, 8 Hill Street, Mayfair, London W1J 5NG be appointed Joint Liquidators of the Company". Lloyd Edward Hinton (IP Number 9413) and Mark Newton (IP Number 9732) Joint Liquidators, of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , telephone number 020 7495 2348 Alternative contact: Emma Willock , emmawillock@insolveplus.com , 0207 495 2348 Yasar Khan : Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A & P TOOLS AND PRODUCTS LIMITED | Event Date | 2020-09-07 |
Liquidator's name and address: Lloyd Edward Hinton and Mark Newton both of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , telephone number 020 7495 2348 : | |||
Initiating party | Event Type | Meetings o | |
Defending party | A P TOOLS AND PRODUCTS LIMITED | Event Date | 2020-09-02 |
A P TOOLS AND PRODUCTS LIMITED (Company Number 00415532 ) Registered office: Unit 7 Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HE Principal trading address: Unit 7 Fordwater Trading Estate,… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A & P TOOLS AND PRODUCTS LIMITED | Event Date | 2020-08-21 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Yasar Khan to be held on 7 September 2020 at 10.30 am for the purpose provided for in Section 100 of the Insolvency Act 1986 and to consider a resolution specifying the terms on which the appointed Liquidators are to be remunerated. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Voscap Limited, 8 Hill Street, Mayfair, London, W1J 5NG. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Joint Liquidators are to be remunerated. Mark Grahame Tailby (IP No. 9115) and Graham Stuart Wolloff (IP No. 8879) of Voscap Limited, are qualified to act as Insolvency Practitioners in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Voscap Limited on 0207 769 6831 or by email at team@voscap.co.uk Ag WG60318 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |