Company Name3G Tooling Limited
Company StatusDissolved
Company Number04487613
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous Name3G Toolimg Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Michael Walker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameJulie Walker
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Frp Advisory
34 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Mr Michael Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,591
Cash£300
Current Liabilities£145,023

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

10 October 2007Delivered on: 12 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
22 August 2002Delivered on: 3 September 2002
Persons entitled: Lloyds Tsb 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

Filing History

5 July 2022Final Gazette dissolved following liquidation (1 page)
5 April 2022Notice of final account prior to dissolution (22 pages)
5 January 2022Progress report in a winding up by the court (20 pages)
24 February 2021Progress report in a winding up by the court (20 pages)
11 January 2020Progress report in a winding up by the court (30 pages)
28 January 2019Registered office address changed from 2a Guisley Way Durham Lane Industrial Estate Eaglescliffe TS16 0RF to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 January 2019 (2 pages)
16 January 2019Appointment of a liquidator (3 pages)
13 July 2018Order of court to wind up (2 pages)
12 July 2018Order of court - restore and wind up (2 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 February 2016Compulsory strike-off action has been suspended (1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 July 2010Secretary's details changed for Julie Walker on 22 June 2010 (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Michael Walker on 22 June 2010 (2 pages)
16 July 2010Secretary's details changed for Julie Walker on 22 June 2010 (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Michael Walker on 22 June 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
5 June 2008Return made up to 16/07/07; full list of members (3 pages)
5 June 2008Return made up to 16/07/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 September 2006Return made up to 16/07/06; full list of members (6 pages)
29 September 2006Return made up to 16/07/06; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 November 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 16/07/03; full list of members (6 pages)
26 August 2003Return made up to 16/07/03; full list of members (6 pages)
22 July 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
22 July 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 February 2003Registered office changed on 27/02/03 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
27 February 2003Registered office changed on 27/02/03 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
3 September 2002Particulars of mortgage/charge (7 pages)
3 September 2002Particulars of mortgage/charge (7 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Memorandum and Articles of Association (17 pages)
27 July 2002Director resigned (1 page)
27 July 2002Memorandum and Articles of Association (17 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
19 July 2002Company name changed 3G toolimg LIMITED\certificate issued on 19/07/02 (2 pages)
19 July 2002Company name changed 3G toolimg LIMITED\certificate issued on 19/07/02 (2 pages)
16 July 2002Incorporation (19 pages)
16 July 2002Incorporation (19 pages)