Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KLANN TOOLS LIMITED
Company Information for

KLANN TOOLS LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S3,
Company Registration Number
02252770
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Klann Tools Ltd
KLANN TOOLS LIMITED was founded on 1988-05-06 and had its registered office in Sheffield. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
KLANN TOOLS LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
S3
Other companies in BD23
 
Filing Information
Company Number 02252770
Date formed 1988-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-26
Type of accounts SMALL
Last Datalog update: 2018-01-24 22:39:24
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 KLANN TOOLS LIMITED

Current Directors
Officer Role Date Appointed
CHERYL LOUISE HUNT
Company Secretary 2013-02-19
KAREN DOWIDAT
Director 2002-11-29
VOLKER EBBINGHAUS
Director 2002-11-29
MATHEW LOUIS PAUL HYDLEMAN
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMPSON
Company Secretary 2009-12-10 2013-02-19
VOLKER EINBECK
Director 2004-04-15 2012-07-10
ROBERT WILSON LITTLE
Director 2003-10-21 2009-12-10
PETER HARE
Company Secretary 2004-01-01 2009-04-21
PETER HARE
Director 2004-01-01 2009-04-21
ALAN THOMPSON
Company Secretary 2003-08-25 2004-09-24
HERWIG-RAINER KOERTH
Director 2002-11-29 2004-03-23
RICHARD SAVILL TRUELOVE
Director 1991-09-22 2003-10-31
RICHARD SAVILL TRUELOVE
Company Secretary 1991-09-22 2003-08-25
HORST KLANN
Director 1991-09-22 2002-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DOWIDAT GEDORE TORQUE LTD Director 1999-11-24 CURRENT 1937-11-04 Active
MATHEW LOUIS PAUL HYDLEMAN GEDORE U.K. LTD Director 1995-08-03 CURRENT 1983-03-01 Active

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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544
2016-07-064.70DECLARATION OF SOLVENCY
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O KLANN TOOLS C/O GEDORE UK LTD MARTON STREET SKIPTON NORTH YORKSHIRE BD23 1TF
2016-06-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-144.70DECLARATION OF SOLVENCY
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 126000
2015-09-23AR0122/09/15 FULL LIST
2015-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 126000
2014-09-24AR0122/09/14 FULL LIST
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-23AR0122/09/13 FULL LIST
2013-09-10AUDAUDITOR'S RESIGNATION
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL LOUISE HUNT / 19/02/2013
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN THOMPSON
2013-02-19AP03SECRETARY APPOINTED MISS CHERYL LOUISE HUNT
2012-09-24AR0122/09/12 FULL LIST
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER EINBECK
2011-10-13AR0122/09/11 FULL LIST
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-21AR0122/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VOLKER EBBINGHAUS / 22/09/2010
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-22AP01DIRECTOR APPOINTED MR MATHEW LOUIS PAUL HYDLEMAN
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE 4 THE TANNERY BUILDING TANNERY LANE BRAMLEY GUILDFORD SURREY GU5 0AB
2010-01-12AP03SECRETARY APPOINTED MR ALAN THOMPSON
2009-09-24363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HARE
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-02363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-05363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-14363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288bSECRETARY RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: MARTON STREET SKIPTON NORTH YORKSHIRE BD23 1TF
2004-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 13 HARRIER PARK DIDCOT OXON OX11 7PL
2003-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-09-24225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-17353LOCATION OF REGISTER OF MEMBERS
2003-09-06288bSECRETARY RESIGNED
2003-09-06288aNEW SECRETARY APPOINTED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-09-12363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-13363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-09-28363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-14363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to KLANN TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-01
Resolutions for Winding-up2016-06-01
Appointment of Liquidators2016-06-01
Fines / Sanctions
No fines or sanctions have been issued against KLANN TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-03-23 Satisfied HORST KLANN
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 KLANN TOOLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KLANN TOOLS LIMITED

KLANN TOOLS LIMITED has registered 2 patents

GB2343406 , GB2391508 ,

Domain Names

KLANN TOOLS LIMITED owns 1 domain names.

klanntools.co.uk  

Trademarks
We have not found any records of KLANN TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLANN TOOLS 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 (47990 - Other retail sale not in stores, stalls or markets) as KLANN TOOLS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where KLANN TOOLS 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 partyKLANN TOOLS LIMITEDEvent Date2016-06-01
At a General Meeting of the members of Klann Tools Limited held on 20 May 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Russell and Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481). Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Claire Dawson by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. Mathew Louis Paul Hydleman , Director : Dated 20 May 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKLANN TOOLS LIMITEDEvent Date2016-05-20
John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Claire Dowson at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Sheffield.North@Begbies-Traynor.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLANN TOOLS 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 KLANN TOOLS 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.