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

TOOLQUIP LIMITED

REGENCY HOUSE 45-53, CHORLEY NEW ROAD, CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
02510534
Private Limited Company
Liquidation

Company Overview

About Toolquip Ltd
TOOLQUIP LIMITED was founded on 1990-06-11 and has its registered office in Chorley New Road. The organisation's status is listed as "Liquidation". Toolquip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOOLQUIP LIMITED
 
Legal Registered Office
REGENCY HOUSE 45-53
CHORLEY NEW ROAD
CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in PR7
 
Previous Names
FAIRPORT CONSTRUCTION EQUIPMENT LIMITED02/04/2015
FAIRPORT MANUFACTURING LIMITED22/12/1999
Filing Information
Company Number 02510534
Company ID Number 02510534
Date formed 1990-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 2015-03-22
Latest return 2014-03-30
Return next due 2017-04-13
Type of accounts SMALL
Last Datalog update: 2018-07-07 06:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOLQUIP 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 TOOLQUIP LIMITED
The following companies were found which have the same name as TOOLQUIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOOLQUIP LIMITED Unknown
TOOLQUIP, INC 894 SARAMY COURT - LEBANON OH 45036 Active Company formed on the 2005-10-05

Company Officers of TOOLQUIP LIMITED

Current Directors
Officer Role Date Appointed
DAVID LESLIE HOLDEN
Company Secretary 2013-03-28
DAVID LESLIE HOLDEN
Director 2013-03-28
DAVID ANDREW PORTER
Director 2013-03-28
KEN WALLER
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WAKEFIELD
Company Secretary 2003-03-28 2013-03-28
IAN WAKEFIELD
Director 2003-08-01 2013-03-28
ANDREW LEONARD JOHN PORTER
Director 1996-03-11 2012-03-01
BRIAN ROBERTS
Director 2000-11-06 2005-06-10
BRIAN KENNETH HALEY
Director 2002-08-01 2005-04-11
EDWARD PETER SIMON
Company Secretary 1996-05-27 2003-03-28
ANTHONY JOHN PASQUA
Director 1994-02-01 2001-07-31
JOHN ALAN PORTER
Director 1991-06-11 1999-07-20
PETER GORDON BROWNE
Company Secretary 1991-06-11 1996-05-27
WALLACE IVAN LAMBERT
Director 1991-06-11 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE HOLDEN FAIRPORT PROPERTIES LIMITED Director 2013-03-28 CURRENT 1982-01-28 Active
DAVID LESLIE HOLDEN FAIRPORT HOLDINGS LIMITED Director 2013-03-28 CURRENT 1990-06-11 Active
DAVID LESLIE HOLDEN FAIRPORT CONTAINERS LIMITED Director 2013-03-28 CURRENT 1993-06-28 Active
DAVID LESLIE HOLDEN FAIRPORT STORAGE LIMITED Director 2013-03-28 CURRENT 2006-03-01 Active
DAVID ANDREW PORTER COMPARE HIRE LTD Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-06-20
DAVID ANDREW PORTER CLAY MAC LTD Director 2015-03-11 CURRENT 2015-01-15 Liquidation
DAVID ANDREW PORTER FAIRPORT PROPERTIES LIMITED Director 2013-03-28 CURRENT 1982-01-28 Active
DAVID ANDREW PORTER FAIRPORT CONTAINERS LIMITED Director 2013-03-28 CURRENT 1993-06-28 Active
DAVID ANDREW PORTER FAIRPORT STORAGE LIMITED Director 2013-03-28 CURRENT 2006-03-01 Active
DAVID ANDREW PORTER PORTSONS LIMITED Director 2006-02-09 CURRENT 2006-02-09 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
2018-05-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2017
2017-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2017
2017-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2017
2017-03-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2016
2016-03-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2016
2016-03-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2015
2015-05-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM NO 1 MARKET PLACE ADLINGTON LANCASHIRE PR7 4EZ
2015-04-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-02RES15CHANGE OF NAME 31/03/2015
2015-04-02CERTNMCOMPANY NAME CHANGED FAIRPORT CONSTRUCTION EQUIPMENT LIMITED CERTIFICATE ISSUED ON 02/04/15
2014-12-22AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0130/03/14 FULL LIST
2013-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AR0130/03/13 FULL LIST
2013-04-02AP03SECRETARY APPOINTED MR DAVID LESLIE HOLDEN
2013-03-28AP01DIRECTOR APPOINTED MR DAVID ANDREW PORTER
2013-03-28AP01DIRECTOR APPOINTED MR DAVID LESLIE HOLDEN
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY IAN WAKEFIELD
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18AR0130/03/12 FULL LIST
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-19AR0130/03/11 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07AR0130/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN WALLER / 01/03/2010
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-03-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-30363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-26363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-05363(288)DIRECTOR RESIGNED
2005-07-05363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09288aNEW DIRECTOR APPOINTED
2003-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-13363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15288bSECRETARY RESIGNED
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-22288aNEW DIRECTOR APPOINTED
2002-07-12363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-12-21CERTNMCOMPANY NAME CHANGED FAIRPORT MANUFACTURING LIMITED CERTIFICATE ISSUED ON 22/12/99
1999-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-10288bDIRECTOR RESIGNED
1999-07-13363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-11-25SRES01ALTER MEM AND ARTS 23/09/98
1998-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28240 - Manufacture of power-driven hand tools

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining


Licences & Regulatory approval
We could not find any licences issued to TOOLQUIP 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 2017-08-14
Appointment of Liquidators2017-04-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-04-27
Appointment of Administrators2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against TOOLQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-21 Outstanding FAIRPORT HOLDINGS LIMITED
FIXED CHARGE AND FLOATING CHARGE 2001-01-23 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE 1998-08-27 Satisfied ROYSCOT TRUST PLC,ROYSCOT LEASING LTD,ROYSCOT INDUSTRIAL LEASING LTD,ROYSCOT COMMERCIAL LEASINGLTD AND ROYSCOT SPA LEASING LTD
DEBENTURE 1991-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TOOLQUIP LIMITED

Intangible Assets
Patents
We have not found any records of TOOLQUIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOOLQUIP LIMITED
Trademarks
We have not found any records of TOOLQUIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOOLQUIP 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 (28131 - Manufacture of pumps) as TOOLQUIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOOLQUIP 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 TypeAppointment of Liquidators
Defending partyTOOLQUIP LIMITEDEvent Date2017-03-31
Liquidator's name and address: Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Amanda Hamlin, Tel: 0161 827 1204. Ag HF10480
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTOOLQUIP LIMITEDEvent Date2017-03-31
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR by no later than 13 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 31 March 2017 Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Contact information for Liquidators: Tel: 0161 827 1200 . Alternative contact: Amanda Hamlin. Ag LF50593
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTOOLQUIP LIMITEDEvent Date2015-04-27
(the Company) On 31 March 2015, the Company went into administration. We, David Andrew Porter , of Croston, Leyland, Lancashire , and David Holden of Harwood, Bolton, Lancashire were directors of the Company on the day it entered administration. We give notice that it is our intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 (which would apply if the Company was to go into insolvent liquidation) in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the names Fairport Construction Equipment Limited also trading as Flexible Drive and Tool, Falcon Pacebreaker, Goodenough Pumps and Warsop Metrix
 
Initiating party Event TypeAppointment of Administrators
Defending partyTOOLQUIP LIMITEDEvent Date2015-03-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2304 Craig Johns and Jason Mark Elliott (IP Nos 13152 and 9496 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Administrators Tel: 0161 827 1200. Alternative contact: Amanda Hamlin Tel: 0161 827 1200 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOOLQUIP 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 TOOLQUIP 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.