Company Information for TOOLING & EQUIPMENT SERVICES LTD.
SUITE 9 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC362409
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOOLING & EQUIPMENT SERVICES LTD. | |
Legal Registered Office | |
SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in KA12 | |
Company Number | SC362409 | |
---|---|---|
Company ID Number | SC362409 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 16:15:25 |
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 |
---|---|---|
ANDREW NICHOLAS BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOSHUA ARMSTRONG |
Director | ||
JOAN STEVENSON ARMSTRONG |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROTEQ SERVICES (UK) LIMITED | Director | 2015-06-03 | CURRENT | 2012-10-26 | Dissolved 2018-07-03 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 152A HIGH STREET IRVINE AYRSHIRE KA12 8AN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 152A HIGH STREET IRVINE AYRSHIRE KA12 8AN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
PSC07 | CESSATION OF COLIN JOSHUA ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOSHUA ARMSTRONG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joan Stevenson Armstrong on 2015-08-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW NICHOLAS BELL | |
SH01 | 01/08/15 STATEMENT OF CAPITAL GBP 99 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSHUA ARMSTRONG / 09/07/2010 | |
288a | SECRETARY APPOINTED JOAN ARMSTRONG | |
288a | DIRECTOR APPOINTED COLIN JOSHUA ARMSTRONG | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
RES01 | ADOPT MEM AND ARTS 09/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-17 |
Meetings of Creditors | 2018-04-03 |
Appointment of Liquidators | 2018-04-03 |
Resolutions for Winding-up | 2018-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due Within One Year | 2013-07-31 | £ 15,932 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 23,192 |
Creditors Due Within One Year | 2012-07-31 | £ 23,192 |
Creditors Due Within One Year | 2011-07-31 | £ 23,851 |
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 TOOLING & EQUIPMENT SERVICES LTD.
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 3,009 |
Cash Bank In Hand | 2012-07-31 | £ 6,733 |
Cash Bank In Hand | 2012-07-31 | £ 6,733 |
Current Assets | 2013-07-31 | £ 22,180 |
Current Assets | 2012-07-31 | £ 26,605 |
Current Assets | 2012-07-31 | £ 26,605 |
Current Assets | 2011-07-31 | £ 34,652 |
Debtors | 2013-07-31 | £ 15,591 |
Debtors | 2012-07-31 | £ 13,292 |
Debtors | 2012-07-31 | £ 13,292 |
Debtors | 2011-07-31 | £ 24,557 |
Shareholder Funds | 2013-07-31 | £ 7,811 |
Shareholder Funds | 2012-07-31 | £ 5,367 |
Shareholder Funds | 2012-07-31 | £ 5,367 |
Shareholder Funds | 2011-07-31 | £ 13,243 |
Stocks Inventory | 2013-07-31 | £ 3,580 |
Stocks Inventory | 2012-07-31 | £ 6,580 |
Stocks Inventory | 2012-07-31 | £ 6,580 |
Stocks Inventory | 2011-07-31 | £ 9,300 |
Tangible Fixed Assets | 2013-07-31 | £ 1,563 |
Tangible Fixed Assets | 2012-07-31 | £ 1,954 |
Tangible Fixed Assets | 2012-07-31 | £ 1,954 |
Tangible Fixed Assets | 2011-07-31 | £ 2,442 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as TOOLING & EQUIPMENT SERVICES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOOLING & EQUIPMENT SERVICES LTD. | Event Date | 2018-04-10 |
Liquidator's name and address: Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details: Tel: 0141 222 2230. Ag TF10892 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOOLING & EQUIPMENT SERVICES LTD. | Event Date | 2018-03-29 |
Kenneth Pattullo and Kenneth Craig of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, hereby give notice that we were appointed Joint Liquidators of Tooling & Equipment Services Ltd. by Resolution of a meeting of members held pursuant to Section 98 of the Insolvency Act 1986 on 27 March 2018. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at the office of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , on 10 April 2018 , at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Tel: 0141 222 2230. Ag SF122250 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOOLING & EQUIPMENT SERVICES LTD. | Event Date | 2018-03-27 |
Liquidator's name and address: Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Tel: 0141 222 2230. Ag SF122250 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOOLING & EQUIPMENT SERVICES LTD. | Event Date | 2018-03-27 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 27 March 2018 the Company passed the following written resolutions as a Special Resolution and as an Ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 008368 and 008584), be and are hereby appointed joint liquidators of the Company for the purpose of such winding up. Further details contact: Tel: 0141 222 2230. Andrew N Bell , Director : Ag SF122250 | |||
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. |