Company NameQuick Tools Limited
Company StatusDissolved
Company Number00717693
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Michael John Ireland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(45 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 11 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Ennerdale Close
Waterlooville
Hampshire
PO8 0EF
Director NameMr Michael Ernest Heath
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(47 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLamp House Burneston
Bedale
North Yorkshire
DL8 2JB
Secretary NameMrs Barbara Mary Ireland
StatusClosed
Appointed01 February 2010(47 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2015)
RoleCompany Director
Correspondence Address15 Ennerdale Close
Waterlooville
Hampshire
PO8 0EF
Director NameMr Patrick Joseph Langdon
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(29 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleEngineer
Correspondence Address68 Penk Ridge
Bedhampton
Havant
Hampshire
PO9 3LU
Director NameTrevor Patrick Langdon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(29 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 November 2007)
RoleEngineer
Correspondence Address105 Catherington Lane
Horndean
Waterlooville
Hampshire
PO8 9PD
Director NameMr Garey Leaves
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(29 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleEngineer
Correspondence Address11 Padnell Road
Cowplain
Waterlooville
Hampshire
PO8 8DZ
Secretary NameTrevor Patrick Langdon
NationalityBritish
StatusResigned
Appointed06 December 1991(29 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Correspondence Address105 Catherington Lane
Horndean
Waterlooville
Hampshire
PO8 9PD
Secretary NameJill Heather Langdon
NationalityBritish
StatusResigned
Appointed01 January 2005(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2007)
RoleSecretary
Correspondence Address105 Catherington Lane
Horndean
Waterlooville
Hampshire
PO8 9PD
Director NameJill Heather Langdon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleSecretary
Correspondence Address105 Catherington Lane
Horndean
Waterlooville
Hampshire
PO8 9PD
Director NameBarbara Mary Ireland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2009)
RoleNurse Practitioner
Correspondence Address15 Ennerdale Close
Waterlooville
Hampshire
PO8 0EF
Secretary NameMr Michael John Ireland
NationalityBritish
StatusResigned
Appointed30 November 2007(45 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Ennerdale Close
Waterlooville
Hampshire
PO8 0EF

Contact

Websitewww.quicktoolsltd.co.uk

Location

Registered AddressHarrisons Business Recovery & Solvency (London) Limited
25 Shaftesbury Avenue 4th Floor
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.1k at £1Michael John Ireland
70.00%
Ordinary
900 at £1Barbara Mary Ireland
30.00%
Ordinary

Financials

Year2014
Net Worth-£30,354
Current Liabilities£390,716

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Notice of move from Administration to Dissolution on 3 June 2015 (21 pages)
11 June 2015Notice of move from Administration to Dissolution on 3 June 2015 (21 pages)
11 June 2015Notice of move from Administration to Dissolution on 3 June 2015 (21 pages)
19 March 2015Administrator's progress report to 13 February 2015 (19 pages)
19 March 2015Administrator's progress report to 13 February 2015 (19 pages)
18 March 2014Administrator's progress report to 13 February 2014 (19 pages)
18 March 2014Administrator's progress report to 13 February 2014 (19 pages)
28 August 2013Administrator's progress report to 13 August 2013 (12 pages)
28 August 2013Administrator's progress report to 13 August 2013 (12 pages)
29 April 2013Notice of extension of period of Administration (1 page)
29 April 2013Notice of extension of period of Administration (1 page)
14 January 2013Notice of extension of period of Administration (1 page)
14 January 2013Administrator's progress report to 30 November 2012 (12 pages)
14 January 2013Notice of extension of period of Administration (1 page)
14 January 2013Administrator's progress report to 30 November 2012 (12 pages)
5 July 2012Administrator's progress report to 31 May 2012 (15 pages)
5 July 2012Administrator's progress report to 31 May 2012 (15 pages)
2 March 2012Statement of affairs with form 2.14B/2.15B (6 pages)
2 March 2012Statement of affairs with form 2.14B/2.15B (6 pages)
16 February 2012Notice of deemed approval of proposals (1 page)
16 February 2012Notice of deemed approval of proposals (1 page)
1 February 2012Statement of administrator's proposal (31 pages)
1 February 2012Statement of administrator's proposal (31 pages)
14 December 2011Registered office address changed from Fitzherbert Road Portsmouth Hampshire PO6 1RY on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from Fitzherbert Road Portsmouth Hampshire PO6 1RY on 14 December 2011 (2 pages)
8 December 2011Appointment of an administrator (1 page)
8 December 2011Appointment of an administrator (1 page)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 3,000
(5 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 3,000
(5 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 3,000
(5 pages)
13 May 2010Appointment of Mr Michael Ernest Heath as a director (2 pages)
13 May 2010Appointment of Mrs Barbara Mary Ireland as a secretary (1 page)
13 May 2010Termination of appointment of Michael Ireland as a secretary (1 page)
13 May 2010Appointment of Mrs Barbara Mary Ireland as a secretary (1 page)
13 May 2010Termination of appointment of Michael Ireland as a secretary (1 page)
13 May 2010Appointment of Mr Michael Ernest Heath as a director (2 pages)
12 February 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
12 February 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
24 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 June 2009Appointment terminated director barbara ireland (1 page)
19 June 2009Appointment terminated director barbara ireland (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Return made up to 06/12/08; no change of members (3 pages)
23 December 2008Return made up to 06/12/08; no change of members (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 January 2008Return made up to 06/12/07; full list of members (3 pages)
3 January 2008Return made up to 06/12/07; full list of members (3 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
20 November 2007Resolutions
  • RES13 ‐ Apt aud & pay legal fee 08/11/07
(1 page)
20 November 2007Resolutions
  • RES13 ‐ Apt aud & pay legal fee 08/11/07
(1 page)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2006Return made up to 06/12/06; full list of members (3 pages)
6 December 2006Return made up to 06/12/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2005Return made up to 06/12/05; full list of members (2 pages)
7 December 2005Return made up to 06/12/05; full list of members (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2005Director resigned (2 pages)
13 January 2005Director resigned (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
13 December 2004Return made up to 06/12/04; full list of members (5 pages)
13 December 2004Return made up to 06/12/04; full list of members (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2003Return made up to 06/12/03; full list of members (5 pages)
9 December 2003Return made up to 06/12/03; full list of members (5 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 06/12/02; full list of members (5 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 06/12/02; full list of members (5 pages)
15 November 2002Registered office changed on 15/11/02 from: 68 penk ridge bedhampton hants PO9 3LU (1 page)
15 November 2002Registered office changed on 15/11/02 from: 68 penk ridge bedhampton hants PO9 3LU (1 page)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 December 2001Return made up to 06/12/01; full list of members (7 pages)
18 December 2001Return made up to 06/12/01; full list of members (7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 June 2001Auditor's resignation (1 page)
5 June 2001Auditor's resignation (1 page)
5 January 2001Return made up to 06/12/00; full list of members (7 pages)
5 January 2001Return made up to 06/12/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2000Return made up to 06/12/99; full list of members (6 pages)
19 January 2000Return made up to 06/12/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (15 pages)
13 August 1999Full accounts made up to 31 March 1999 (15 pages)
10 December 1998Location of register of members (1 page)
10 December 1998Location of register of members (1 page)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 December 1997Return made up to 06/12/97; full list of members (6 pages)
12 December 1997Return made up to 06/12/97; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1996Return made up to 06/12/96; full list of members (6 pages)
11 December 1996Return made up to 06/12/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 December 1995Return made up to 06/12/95; full list of members (14 pages)
1 December 1995Return made up to 06/12/95; full list of members (14 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 October 1990Ad 28/09/90--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
30 October 1990Ad 28/09/90--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
12 March 1962Incorporation (15 pages)
12 March 1962Incorporation (15 pages)