Company NameTool-Line (South East) Limited
Company StatusDissolved
Company Number02818822
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date4 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Susan Kay Hatcher
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Susan Kay Hatcher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 04 October 2019)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Michael John Hatcher
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(4 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameSusan Kay French
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleAdministration Manager
Correspondence Address3 The Chimes
Benfleet
Essex
SS7 1HS
Director NameIngeborg-Maria Hatcher
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address141 Shaftesbury Avenue
Southend On Sea
SS1 3AL
Director NameKevin David Hollocks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1998)
RoleAccountant
Correspondence Address3 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Director NameMr Steven Peter Matthews
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetoollineuk.com

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Michael John Hatcher
50.00%
Ordinary
500 at £1Susan Kay Hatcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£518,348
Cash£1,030
Current Liabilities£945,568

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 February 2004Delivered on: 21 February 2004
Persons entitled: Barclays 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

4 October 2019Final Gazette dissolved following liquidation (1 page)
4 July 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
2 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (19 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
17 July 2017Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 17 July 2017 (2 pages)
12 July 2017Statement of affairs (10 pages)
12 July 2017Statement of affairs (10 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
9 May 2017Termination of appointment of Steven Peter Matthews as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Steven Peter Matthews as a director on 31 March 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 June 2016Secretary's details changed for Mrs Susan Kay Hatcher on 15 June 2016 (1 page)
15 June 2016Director's details changed for Mr Michael John Hatcher on 16 May 2016 (2 pages)
15 June 2016Director's details changed for Mr Michael John Hatcher on 16 May 2016 (2 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 June 2016Director's details changed for Mrs Susan Kay Hatcher on 15 June 2016 (2 pages)
15 June 2016Secretary's details changed for Mrs Susan Kay Hatcher on 15 June 2016 (1 page)
15 June 2016Director's details changed for Mrs Susan Kay Hatcher on 15 June 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
26 May 2015Appointment of Mr Steven Peter Matthews as a director on 21 April 2015 (2 pages)
26 May 2015Appointment of Mr Steven Peter Matthews as a director on 21 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 3 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 September 2009Return made up to 18/05/09; full list of members (4 pages)
10 September 2009Return made up to 18/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 June 2007Return made up to 18/05/07; full list of members (2 pages)
13 June 2007Return made up to 18/05/07; full list of members (2 pages)
1 June 2006Return made up to 18/05/06; full list of members (2 pages)
1 June 2006Return made up to 18/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 July 2005Return made up to 18/05/05; full list of members (7 pages)
30 July 2005Return made up to 18/05/05; full list of members (7 pages)
15 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
15 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
11 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
11 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
21 February 2004Particulars of mortgage/charge (9 pages)
21 February 2004Particulars of mortgage/charge (9 pages)
5 September 2003Full accounts made up to 31 May 2002 (13 pages)
5 September 2003Full accounts made up to 31 May 2002 (13 pages)
14 June 2003Return made up to 18/05/03; full list of members (7 pages)
14 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (12 pages)
5 April 2001Full accounts made up to 31 May 2000 (12 pages)
14 June 2000Return made up to 18/05/00; full list of members (6 pages)
14 June 2000Return made up to 18/05/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (12 pages)
23 March 2000Full accounts made up to 31 May 1999 (12 pages)
11 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Full accounts made up to 31 May 1998 (10 pages)
24 November 1998Full accounts made up to 31 May 1998 (10 pages)
23 November 1998Ad 21/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 November 1998Ad 21/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1998Return made up to 18/05/98; full list of members (6 pages)
31 May 1998Return made up to 18/05/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 May 1997 (10 pages)
17 April 1998Full accounts made up to 31 May 1997 (10 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
25 June 1997Return made up to 18/05/97; full list of members (6 pages)
25 June 1997Return made up to 18/05/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
14 August 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Full accounts made up to 31 May 1994 (10 pages)
21 March 1995Full accounts made up to 31 May 1994 (10 pages)
18 May 1993Incorporation (14 pages)
18 May 1993Incorporation (14 pages)