Company Information for G A TOOLS LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
03932105
Private Limited Company
Liquidation |
Company Name | |
---|---|
G A TOOLS LIMITED | |
Legal Registered Office | |
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in LA6 | |
Company Number | 03932105 | |
---|---|---|
Company ID Number | 03932105 | |
Date formed | 2000-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 22:29:33 |
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 | ||
---|---|---|---|---|
G A TOOLS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GUY STUART ARROWSMITH |
||
GUY STUART ARROWSMITH |
||
PHILIP COLE |
||
GERALD WILLIAM MAGUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLHA ARROWSMITH |
Director | ||
GLYNNIS ANN MAGUIRE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHWAITE FOOTBALL CLUB LIMITED | Director | 2008-08-18 | CURRENT | 1999-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 5 MILNTHORPE ROAD INDUSTRIAL ESTATE HOLME CARNFORTH LANCASHIRE LA6 1PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLE / 01/09/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 91000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 91000 | |
AR01 | 20/02/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 91000 | |
AR01 | 20/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 91000 | |
AR01 | 20/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY STUART ARROWSMITH / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM MAGUIRE / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLE / 01/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GUY STUART ARROWSMITH / 24/02/2013 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM MAGUIRE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY STUART ARROWSMITH / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: UNIT 5 MILNTHORPE ROAD INDUSTRIAL ESTATE HOLME CARNFORTH LANCASHIRE LA6 1PS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 30/04/00 | |
ELRES | S366A DISP HOLDING AGM 30/04/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-31 |
Appointment of Liquidators | 2018-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 7,575 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 438,393 |
Provisions For Liabilities Charges | 2012-05-01 | £ 40,654 |
Creditors and other liabilities
|
|
|
|
|
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 G A TOOLS LIMITED
Called Up Share Capital | 2012-05-01 | £ 91,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 470,270 |
Current Assets | 2012-05-01 | £ 718,760 |
Debtors | 2012-05-01 | £ 243,840 |
Fixed Assets | 2012-05-01 | £ 227,486 |
Shareholder Funds | 2012-05-01 | £ 459,624 |
Stocks Inventory | 2012-05-01 | £ 4,650 |
Tangible Fixed Assets | 2012-05-01 | £ 195,986 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as G A TOOLS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G A TOOLS LIMITED | Event Date | 2018-01-19 |
Written Resolutions were passed on 19 January 2018 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and addresses: Daryl Warwick (IP number: 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Michael Christian Kienlen (IP number: 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS. Date of appointment: 19 January 2018 Contact information: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Savage G S Arrowsmith - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G A TOOLS LIMITED | Event Date | 2018-01-19 |
Names, IP numbers, firm names and addresses: Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Michael Kienlen of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS12 5QS. : | |||
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. |