Liquidation
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 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 | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOOLQUIP LIMITED | Unknown | |||
TOOLQUIP, INC | 894 SARAMY COURT - LEBANON OH 45036 | Active | Company formed on the 2005-10-05 |
Officer | Role | Date Appointed |
---|---|---|
DAVID LESLIE HOLDEN |
||
DAVID LESLIE HOLDEN |
||
DAVID ANDREW PORTER |
||
KEN WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WAKEFIELD |
Company Secretary | ||
IAN WAKEFIELD |
Director | ||
ANDREW LEONARD JOHN PORTER |
Director | ||
BRIAN ROBERTS |
Director | ||
BRIAN KENNETH HALEY |
Director | ||
EDWARD PETER SIMON |
Company Secretary | ||
ANTHONY JOHN PASQUA |
Director | ||
JOHN ALAN PORTER |
Director | ||
PETER GORDON BROWNE |
Company Secretary | ||
WALLACE IVAN LAMBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRPORT PROPERTIES LIMITED | Director | 2013-03-28 | CURRENT | 1982-01-28 | Active | |
FAIRPORT HOLDINGS LIMITED | Director | 2013-03-28 | CURRENT | 1990-06-11 | Active | |
FAIRPORT CONTAINERS LIMITED | Director | 2013-03-28 | CURRENT | 1993-06-28 | Active | |
FAIRPORT STORAGE LIMITED | Director | 2013-03-28 | CURRENT | 2006-03-01 | Active | |
COMPARE HIRE LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Dissolved 2017-06-20 | |
CLAY MAC LTD | Director | 2015-03-11 | CURRENT | 2015-01-15 | Liquidation | |
FAIRPORT PROPERTIES LIMITED | Director | 2013-03-28 | CURRENT | 1982-01-28 | Active | |
FAIRPORT CONTAINERS LIMITED | Director | 2013-03-28 | CURRENT | 1993-06-28 | Active | |
FAIRPORT STORAGE LIMITED | Director | 2013-03-28 | CURRENT | 2006-03-01 | Active | |
PORTSONS LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2017 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM NO 1 MARKET PLACE ADLINGTON LANCASHIRE PR7 4EZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 31/03/2015 | |
CERTNM | COMPANY NAME CHANGED FAIRPORT CONSTRUCTION EQUIPMENT LIMITED CERTIFICATE ISSUED ON 02/04/15 | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 30/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID LESLIE HOLDEN | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW PORTER | |
AP01 | DIRECTOR APPOINTED MR DAVID LESLIE HOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WAKEFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 30/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 30/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEN WALLER / 01/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FAIRPORT MANUFACTURING LIMITED CERTIFICATE ISSUED ON 22/12/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 23/09/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
Notice of | 2017-08-14 |
Appointment of Liquidators | 2017-04-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-04-27 |
Appointment of Administrators | 2015-04-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FAIRPORT HOLDINGS LIMITED | |
FIXED CHARGE AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED CHARGE | Satisfied | ROYSCOT TRUST PLC,ROYSCOT LEASING LTD,ROYSCOT INDUSTRIAL LEASING LTD,ROYSCOT COMMERCIAL LEASINGLTD AND ROYSCOT SPA LEASING LTD | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as TOOLQUIP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOOLQUIP LIMITED | Event Date | 2017-03-31 |
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 Type | Notice of Intended Dividends | |
Defending party | TOOLQUIP LIMITED | Event Date | 2017-03-31 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | TOOLQUIP LIMITED | Event Date | 2015-04-27 |
(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 Type | Appointment of Administrators | |
Defending party | TOOLQUIP LIMITED | Event Date | 2015-03-31 |
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 : | |||
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. |