About

Registered Number: 02606641
Date of Incorporation: 01/05/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: 100 Cheapside, London, London, EC2V 6DT

 

Based in London, London, Tool & Engineering Services Ltd was established in 1991, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULTON, Christine Mary 02 May 1992 27 September 2016 1
HOULTON, Gerald Arthur 01 May 1991 27 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Eric 27 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 06 February 2018
CS01 - N/A 05 May 2017
MR04 - N/A 02 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP03 - Appointment of secretary 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AA01 - Change of accounting reference date 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AD01 - Change of registered office address 21 November 2016
RESOLUTIONS - N/A 17 November 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
AA - Annual Accounts 03 December 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 19 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
395 - Particulars of a mortgage or charge 25 October 1993
395 - Particulars of a mortgage or charge 02 July 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 15 December 1992
288 - N/A 11 June 1992
363s - Annual Return 06 May 1992
395 - Particulars of a mortgage or charge 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1991
288 - N/A 12 May 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 October 1993 Fully Satisfied

N/A

Legal mortgage 25 June 1993 Fully Satisfied

N/A

Legal mortgage 15 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.