Dissolved
Dissolved 2017-08-26
Company Information for KLANN TOOLS LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S3,
|
Company Registration Number
02252770
Private Limited Company
Dissolved Dissolved 2017-08-26 |
Company Name | |
---|---|
KLANN TOOLS LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S3 Other companies in BD23 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL LOUISE HUNT |
||
KAREN DOWIDAT |
||
VOLKER EBBINGHAUS |
||
MATHEW LOUIS PAUL HYDLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN THOMPSON |
Company Secretary | ||
VOLKER EINBECK |
Director | ||
ROBERT WILSON LITTLE |
Director | ||
PETER HARE |
Company Secretary | ||
PETER HARE |
Director | ||
ALAN THOMPSON |
Company Secretary | ||
HERWIG-RAINER KOERTH |
Director | ||
RICHARD SAVILL TRUELOVE |
Director | ||
RICHARD SAVILL TRUELOVE |
Company Secretary | ||
HORST KLANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEDORE TORQUE LTD | Director | 1999-11-24 | CURRENT | 1937-11-04 | Active | |
GEDORE U.K. LTD | Director | 1995-08-03 | CURRENT | 1983-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O KLANN TOOLS C/O GEDORE UK LTD MARTON STREET SKIPTON NORTH YORKSHIRE BD23 1TF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 22/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 22/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 22/09/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL LOUISE HUNT / 19/02/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN THOMPSON | |
AP03 | SECRETARY APPOINTED MISS CHERYL LOUISE HUNT | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VOLKER EINBECK | |
AR01 | 22/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VOLKER EBBINGHAUS / 22/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR MATHEW LOUIS PAUL HYDLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE 4 THE TANNERY BUILDING TANNERY LANE BRAMLEY GUILDFORD SURREY GU5 0AB | |
AP03 | SECRETARY APPOINTED MR ALAN THOMPSON | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HARE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: MARTON STREET SKIPTON NORTH YORKSHIRE BD23 1TF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 13 HARRIER PARK DIDCOT OXON OX11 7PL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-06-01 |
Resolutions for Winding-up | 2016-06-01 |
Appointment of Liquidators | 2016-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | HORST KLANN |
|
|
|
|
|
|
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
KLANN TOOLS LIMITED owns 1 domain names.
klanntools.co.uk
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KLANN TOOLS LIMITED | Event Date | 2016-06-01 |
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 Type | Appointment of Liquidators | |
Defending party | KLANN TOOLS LIMITED | Event Date | 2016-05-20 |
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. | |||
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. |