Company Name713 Weber Liquidation Ltd
Company StatusDissolved
Company Number03395367
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date20 October 2017 (6 years, 6 months ago)
Previous NameH & S Tool Ltd.

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameScott Brewer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2012(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address454 Summit Street
Wadsworth
Ohio
44281
Director NameMark Hillestad
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6397 Torrington Drive
Medina
Ohio 44256
United States
Secretary NameMr Richard John Purcell
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymewater Hall 23 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehstool.com
Email address[email protected]
Telephone024 33543827
Telephone regionCoventry

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10k at £1Mark Hillestad
100.00%
Ordinary

Financials

Year2014
Net Worth£1,153,854
Cash£331,673
Current Liabilities£484,222

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2017Final Gazette dissolved following liquidation (1 page)
20 October 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
21 September 2016Registered office address changed from Unit 2 Station Road Furness Vale High Peak SK23 7QA to 150 Aldersgate Street London EC1A 4AB on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from Unit 2 Station Road Furness Vale High Peak SK23 7QA to 150 Aldersgate Street London EC1A 4AB on 21 September 2016 (2 pages)
19 September 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-08
(1 page)
19 September 2016Declaration of solvency (3 pages)
19 September 2016Declaration of solvency (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(6 pages)
7 October 2015Company name changed h & s tool LTD.\certificate issued on 07/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2015Company name changed h & s tool LTD.\certificate issued on 07/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-28
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
6 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(3 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(3 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2013Termination of appointment of Richard Purcell as a secretary (1 page)
25 September 2013Termination of appointment of Richard Purcell as a secretary (1 page)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Mark Hillestad as a director (1 page)
16 March 2012Appointment of Scott Brewer as a director (2 pages)
16 March 2012Appointment of Scott Brewer as a director (2 pages)
16 March 2012Termination of appointment of Mark Hillestad as a director (1 page)
14 March 2012Secretary's details changed for Mr Richard John Powell on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Mr Richard John Powell on 14 March 2012 (1 page)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2010Director's details changed for Mark Hillestad on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Hillestad on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Hillestad on 1 July 2010 (2 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / richard purcell / 01/07/2008 (1 page)
11 July 2008Secretary's change of particulars / richard purcell / 01/07/2008 (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2006Return made up to 01/07/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Return made up to 01/07/06; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 01/07/03; full list of members (6 pages)
30 June 2003Return made up to 01/07/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 July 1998Ad 18/09/97--------- £ si 9998@1 (2 pages)
29 July 1998Return made up to 01/07/98; full list of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
29 July 1998Return made up to 01/07/98; full list of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
29 July 1998Ad 18/09/97--------- £ si 9998@1 (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
1 July 1997Incorporation (20 pages)
1 July 1997Incorporation (20 pages)