Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED
Company Information for

QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED

CRADLEY HEATH, WEST MIDLANDS, B64,
Company Registration Number
00515351
Private Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About Quality Tool & Engineering (stourbridge) Ltd
QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED was founded on 1953-01-21 and had its registered office in Cradley Heath. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED
 
Legal Registered Office
CRADLEY HEATH
WEST MIDLANDS
 
Filing Information
Company Number 00515351
Date formed 1953-01-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2013-09-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-11 02:16:31
Primary Source:Companies House
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.

Company Officers of QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY PAMELA CUMMING
Company Secretary 2006-08-25
IAN DAVID DUDLEY
Director 2012-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CUMMING
Director 2006-08-25 2012-01-23
PAUL JONATHAN CUMMING
Company Secretary 2006-05-15 2006-09-01
EDWARD CHARLES CUMMING
Director 2006-02-12 2006-09-01
PAMELA LUCY CUMMING
Director 2006-02-12 2006-09-01
PAUL JONATHAN CUMMING
Director 1994-09-01 2006-09-01
DOROTHY PAMELA CUMMING
Company Secretary 1993-06-30 2006-05-15
DOROTHY PAMELA CUMMING
Director 1994-09-01 2006-05-15
RAYMOND CUMMING
Director 1993-06-30 2006-05-15
WILLIAM FREDERICK BAGLEY
Director 1993-06-30 1994-10-03
NIGEL JOHN HELLAWELL
Director 1993-12-09 1994-10-03
WILLIAM FREDERICK BAGLEY
Director 1993-02-08 1993-06-30
GORDON CUMMING
Director 1993-01-31 1993-06-30
ADRIAN LLEWELLYN MERRITT
Director 1993-03-31 1993-06-30
DOROTHY PAMELA CUMMING
Company Secretary 1991-06-30 1993-03-31
RAYMOND CUMMING
Director 1991-06-30 1993-03-31
GEOFFREY CUMMING
Director 1991-06-30 1993-01-26
IVY MAY HAMMOND
Director 1993-01-16 1993-01-26
ADRIAN LLEWELLYN MERRITT
Director 1993-01-16 1993-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID DUDLEY API PROPERTIES LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
IAN DAVID DUDLEY ALI FABRICATIONS LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2014-05-06
IAN DAVID DUDLEY T CAFO ( LEISURE ) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Active
IAN DAVID DUDLEY RELDON LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2014-09-23

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
2013-09-03GAZ2STRUCK OFF AND DISSOLVED
2013-05-21GAZ1FIRST GAZETTE
2012-11-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-23GAZ1FIRST GAZETTE
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SUNNYBANK CLATTERBACH CLENT STOURBRIDGE WEST MIDLANDS DY9 9PG UK
2012-05-30AP01DIRECTOR APPOINTED IAN DAVID DUDLEY
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CUMMING
2011-07-20LATEST SOC20/07/11 STATEMENT OF CAPITAL;GBP 5000
2011-07-20AR0128/06/11 FULL LIST
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-08AR0128/06/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ
2008-08-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM SUNNYBANK, CLATTERBACH CLENT STOURBRIDGE WEST MIDLANDS DY9 9PG
2007-08-21363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: WARWICK HOUSE CHURCH LANE LITTLE WITLEY WORCESTER WR6 6LP
2006-09-26288bDIRECTOR RESIGNED
2006-09-05RES13INTERIM DIV PENSION SUM 25/08/06
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-07-05363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-11363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-06363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-08-01363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-06363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-06363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-21363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-17363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7134 - Rent other machinery & equip



Licences & Regulatory approval
We could not find any licences issued to QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-06-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-11-01 Satisfied LLOYDS BANK LTD
DEBENTURE 1975-06-30 Satisfied LLOYDS BANK LTD
DEBENTURE 1966-08-11 Satisfied DISTRICT BANK LTD
Intangible Assets
Patents
We have not found any records of QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED
Trademarks
We have not found any records of QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY TOOL & ENGINEERING (STOURBRIDGE) 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 (7134 - Rent other machinery & equip) as QUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY TOOL & ENGINEERING (STOURBRIDGE) 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 TypeProposal to Strike Off
Defending partyQUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyQUALITY TOOL & ENGINEERING (STOURBRIDGE) LIMITEDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY TOOL & ENGINEERING (STOURBRIDGE) 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 QUALITY TOOL & ENGINEERING (STOURBRIDGE) 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.