About

Registered Number: 02932152
Date of Incorporation: 24/05/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2019 (4 years and 10 months ago)
Registered Address: REVIVE BUSINESS RECOVERY LTD, Unit 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

Alltools Ltd was setup in 1994, it has a status of "Dissolved". We don't currently know the number of employees at Alltools Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAVES, Andrew David 24 May 1994 - 1
STAVES, Geoffrey Brian 24 May 1994 - 1
STAVES, Michael 24 May 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2019
LIQ14 - N/A 22 February 2019
LIQ03 - N/A 07 February 2018
F10.2 - N/A 17 January 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 28 December 2016
4.20 - N/A 28 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 December 2013
1.4 - Notice of completion of voluntary arrangement 02 October 2013
AA - Annual Accounts 04 September 2013
LIQ MISC OC - N/A 27 June 2013
1.1 - Report of meeting approving voluntary arrangement 27 June 2013
AR01 - Annual Return 04 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 27 May 2011
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
1.1 - Report of meeting approving voluntary arrangement 03 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 29 December 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 16 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
288 - N/A 27 May 1994
NEWINC - New incorporation documents 24 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2005 Fully Satisfied

N/A

Fixed and floating charge 31 March 2005 Outstanding

N/A

Debenture 01 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.