Company NameAlltools Limited
Company StatusDissolved
Company Number02932152
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew David Staves
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address36 Montrose Road
Sheffield
South Yorkshire
S7 2EE
Director NameMr Christopher John Staves
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Cottage Sheffield Road
Hathersage
Hope Valley
Derbyshire
S32 1DA
Director NameGeoffrey Brian Staves
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmefield
Dale Road North
Darley Dale
DE4 2HY
Director NameMr Michael Staves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address36 Woodholm Road
Sheffield
S11 9HT
Secretary NameMr Christopher John Staves
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleRetailer Of Tools
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.alltools.co.uk
Email address[email protected]
Telephone0114 2243443
Telephone regionSheffield

Location

Registered AddressUnit 7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

15k at £1Andrew D. Staves
22.73%
Ordinary
15k at £1Christopher J. Staves
22.73%
Ordinary
15k at £1Geoffrey B. Staves
22.73%
Ordinary
15k at £1Michael Staves
22.73%
Ordinary
1.5k at £1Anne Katherine Staves
2.27%
Ordinary B
1.5k at £1Kate Staves
2.27%
Ordinary B
1.5k at £1Kim Staves
2.27%
Ordinary B
1.5k at £1Michelle Staves
2.27%
Ordinary B

Financials

Year2014
Net Worth£170,996
Cash£79,653
Current Liabilities£913,869

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 March 2005Delivered on: 12 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 October 2001Delivered on: 4 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 April 2005Delivered on: 7 April 2005
Satisfied on: 16 May 2007
Persons entitled: Royston Charles Tudge and David John Tudge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 January 2017Registered office address changed from Woodbourn House 119-139 Staniforth Road Sheffield South Yorkshire S9 3HD to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 5 January 2017 (1 page)
28 December 2016Appointment of a voluntary liquidator (1 page)
28 December 2016Statement of affairs with form 4.19 (11 pages)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
(1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 66,000
(7 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 66,000
(7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 66,000
(7 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 66,000
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 66,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 October 2013Notice of completion of voluntary arrangement (12 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Court order insolvency:replacement of supervisor (8 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2012 (8 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2011 (8 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 September 2010Director's details changed for Mr Christopher John Staves on 9 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Christopher John Staves on 9 September 2010 (1 page)
24 September 2010Director's details changed for Mr Christopher John Staves on 9 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Christopher John Staves on 9 September 2010 (1 page)
7 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2010 (12 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 June 2010Director's details changed for Geoffrey Brian Staves on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Geoffrey Brian Staves on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Michael Staves on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Michael Staves on 1 May 2010 (2 pages)
3 August 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 May 2009Return made up to 01/05/09; full list of members (6 pages)
4 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 June 2008Return made up to 01/05/08; full list of members (6 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Return made up to 01/05/07; full list of members (4 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
17 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2005Particulars of mortgage/charge (6 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2003Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (10 pages)
27 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 September 2002Accounts for a small company made up to 31 October 2001 (10 pages)
14 May 2002Return made up to 01/05/02; full list of members (10 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 May 2000Return made up to 10/05/00; full list of members (8 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 October 1999Ad 14/10/99--------- £ si 6000@1=6000 £ ic 60000/66000 (2 pages)
16 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 May 1998Return made up to 10/05/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 June 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/06/95
(6 pages)
24 March 1995Ad 21/03/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
24 May 1994Incorporation (15 pages)