Sheffield
South Yorkshire
S7 2EE
Director Name | Mr Christopher John Staves |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Cottage Sheffield Road Hathersage Hope Valley Derbyshire S32 1DA |
Director Name | Geoffrey Brian Staves |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmefield Dale Road North Darley Dale DE4 2HY |
Director Name | Mr Michael Staves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(same day as company formation) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 36 Woodholm Road Sheffield S11 9HT |
Secretary Name | Mr Christopher John Staves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(same day as company formation) |
Role | Retailer Of Tools |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.alltools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2243443 |
Telephone region | Sheffield |
Registered Address | Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
15k at £1 | Andrew D. Staves 22.73% Ordinary |
---|---|
15k at £1 | Christopher J. Staves 22.73% Ordinary |
15k at £1 | Geoffrey B. Staves 22.73% Ordinary |
15k at £1 | Michael Staves 22.73% Ordinary |
1.5k at £1 | Anne Katherine Staves 2.27% Ordinary B |
1.5k at £1 | Kate Staves 2.27% Ordinary B |
1.5k at £1 | Kim Staves 2.27% Ordinary B |
1.5k at £1 | Michelle Staves 2.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £170,996 |
Cash | £79,653 |
Current Liabilities | £913,869 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2005 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
5 January 2017 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
28 December 2016 | Statement of affairs with form 4.19 (11 pages) |
28 December 2016 | Resolutions
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 October 2013 | Notice of completion of voluntary arrangement (12 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2013 | Court order insolvency:replacement of supervisor (8 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2012 (8 pages) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2011 (8 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 September 2010 | Director's details changed for Mr Christopher John Staves on 9 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Christopher John Staves on 9 September 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Christopher John Staves on 9 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Christopher John Staves on 9 September 2010 (1 page) |
7 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2010 (12 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 June 2010 | Director's details changed for Geoffrey Brian Staves on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Geoffrey Brian Staves on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Michael Staves on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Staves on 1 May 2010 (2 pages) |
3 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members
|
22 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members
|
12 April 2005 | Particulars of mortgage/charge (6 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members
|
29 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
27 May 2003 | Return made up to 01/05/03; full list of members
|
12 September 2002 | Accounts for a small company made up to 31 October 2001 (10 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Ad 14/10/99--------- £ si 6000@1=6000 £ ic 60000/66000 (2 pages) |
16 May 1999 | Return made up to 10/05/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 10/05/97; full list of members
|
21 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 June 1995 | Return made up to 24/05/95; full list of members
|
24 March 1995 | Ad 21/03/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
24 May 1994 | Incorporation (15 pages) |