Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & P TOOLS AND PRODUCTS LIMITED
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 Overview

About A & P Tools And Products Ltd
A & P TOOLS AND PRODUCTS LIMITED was founded on 1946-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". A & P Tools And Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A & P TOOLS AND PRODUCTS LIMITED
 
Legal Registered Office
ALLAN HOUSE, 10
JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in KT16
 
Filing Information
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 GB342624472  
Last Datalog update: 2023-12-05 23:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & P TOOLS AND PRODUCTS LIMITED
Is this data useful to you?
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.
Companies with same name A & P TOOLS AND PRODUCTS LIMITED
The following companies were found which have the same name as A & P TOOLS AND PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A & P TOOLS AND PRODUCTS LIMITED Unknown

Company Officers of A & P TOOLS AND PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
YASAR KHAN
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP GREGORY
Company Secretary 2005-07-01 2018-05-18
GRAHAM DENNY
Director 2006-09-01 2018-05-18
PAUL EDWARD LUCAS
Director 2011-03-31 2018-02-16
MICHAEL PHILIP GREGORY
Director 2005-07-01 2017-02-18
DAVID GLYNN ASHBY
Director 1991-05-11 2016-03-15
JOHN PATRICK NEGUS
Director 1991-05-11 2013-08-31
ROWLAND CLIVE ASHBY
Director 1995-07-28 2011-03-31
DAVID GLYNN ASHBY
Company Secretary 2002-12-05 2005-07-01
KENNETH IAN HAZELL
Company Secretary 1993-02-28 2002-12-05
KENNETH IAN HAZELL
Director 1991-05-11 2002-12-05
BARBARA LYNNE GARLING
Director 1991-07-26 1994-02-18
IVOR RICHARD SMITH
Company Secretary 1991-05-11 1993-02-28
IVOR RICHARD SMITH
Director 1991-05-11 1993-02-28
WILLIAM MARCUS COLBY
Director 1991-05-11 1991-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-15600Appointment of a voluntary liquidator
2023-11-13LIQ10Removal of liquidator by court order
2023-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2023-09-06
2022-11-07Voluntary liquidation Statement of receipts and payments to 2022-09-06
2022-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-06
2022-03-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE
2020-10-07600Appointment of a voluntary liquidator
2020-10-07600Appointment of a voluntary liquidator
2020-10-07LIQ02Voluntary liquidation Statement of affairs
2020-10-07LIQ02Voluntary liquidation Statement of affairs
2020-10-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-07
2020-10-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-07
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-15PSC04Change of details for Mr Yasar Khan as a person with significant control on 2020-04-13
2020-04-15CH01Director's details changed for Mr Yasar Khan on 2020-04-13
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320010
2018-05-29AP01DIRECTOR APPOINTED MR YASAR KHAN
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENNY
2018-05-18TM02Termination of appointment of Michael Philip Gregory on 2018-05-18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASAR KHAN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD LUCAS
2018-04-20PSC07CESSATION OF DRIMOUNT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004155320011
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004155320010
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 38500
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP GREGORY
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 38500
2016-04-28AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYNN ASHBY
2016-01-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 38500
2015-04-17AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320009
2015-01-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 38500
2014-04-29AR0112/04/14 FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEGUS
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004155320009
2013-10-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-01AR0112/04/13 FULL LIST
2013-02-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 12/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/04/2012
2012-04-24AR0112/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NEGUS / 12/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LUCAS / 12/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2012
2012-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2012
2011-12-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-22AP01DIRECTOR APPOINTED PAUL EDWARD LUCAS
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND ASHBY
2011-05-12AR0112/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/05/2011
2010-12-21AA30/06/10 TOTAL EXEMPTION FULL
2010-04-26AR0112/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NEGUS / 12/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 12/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND CLIVE ASHBY / 12/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/04/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-11-11AA30/06/08 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-09AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-08363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-08363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11288aNEW SECRETARY APPOINTED
2002-11-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-30363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-18363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-11363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to A & P TOOLS AND PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2023-04-12
Resolutions for Winding-up2020-09-22
Appointment of Liquidators2020-09-22
Meetings of Creditors2020-09-04
Meetings o2020-09-02
Fines / Sanctions
No fines or sanctions have been issued against A & P TOOLS AND PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-10-30 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2014-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-05-19 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-04-13 Satisfied MIDLAND BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-05-09 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-04-19 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-01-28 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1972-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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

Intangible Assets
Patents
We have not found any records of A & P TOOLS AND PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & P TOOLS AND PRODUCTS LIMITED
Trademarks
We have not found any records of A & P TOOLS AND PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & P TOOLS AND PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as A & P TOOLS AND PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & P TOOLS AND PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA & P TOOLS AND PRODUCTS LIMITEDEvent Date2020-09-07
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 TypeAppointment of Liquidators
Defending partyA & P TOOLS AND PRODUCTS LIMITEDEvent Date2020-09-07
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 TypeMeetings o
Defending partyA P TOOLS AND PRODUCTS LIMITEDEvent Date2020-09-02
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 TypeMeetings of Creditors
Defending partyA & P TOOLS AND PRODUCTS LIMITEDEvent Date2020-08-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & P TOOLS AND PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & P TOOLS AND PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3