Company NameNorthern Power Tools And Equipment Limited
Company StatusDissolved
Company Number01016028
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 10 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NameNorthern Power Tool And Equipment Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(41 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 04 August 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Graham Mudie
StatusClosed
Appointed28 January 2020(48 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 04 August 2022)
RoleCompany Director
Correspondence AddressDarlaston Lodge Jervis Lane Meaford
Stone
Staffordshire
ST15 0PZ
Director NameMr Neil Gavins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield House The Bent
Calver
Sheffield
South Yorkshire
S30 1YD
Director NameMrs Patricia Gavins
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 June 2009)
RoleSecretary
Correspondence AddressHayfield House The Bent
Calver
Sheffield
South Yorkshire
S30 1YD
Director NameMr Terence Grainger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2001)
RoleSales Manager
Correspondence Address2 St Anthony Road
Sheffield
South Yorkshire
S10 1SG
Secretary NameMrs Patricia Gavins
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressHayfield House The Bent
Calver
Sheffield
South Yorkshire
S30 1YD
Director NameAndrew Neil Gavins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(21 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1993)
RoleGeneral Manager
Correspondence Address9 Heaton Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QG
Director NameAndrew Neil Gavins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(21 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 March 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
18 Church View Drive
Baslow
Derbyshire
DE45 1RA
Secretary NameMr Neil Gavins
NationalityBritish
StatusResigned
Appointed26 August 2009(38 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield House The Bent
Calver
Sheffield
South Yorkshire
S30 1YD
Director NameMr Neil Gavins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(40 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield House The Bent
Calver
Sheffield
South Yorkshire
S30 1YD
Secretary NameBarry Ernest Robinson
NationalityBritish
StatusResigned
Appointed04 March 2014(42 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address1 Stevenson Road
Sheffield
S9 3XG

Contact

Websitenptools.co.uk
Email address[email protected]
Telephone0114 2441064
Telephone regionSheffield

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£3,949,182
Cash£3,019,368
Current Liabilities£921,076

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 July 2014Delivered on: 17 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 1 stevenson road sheffield t/no.SYK428776.
Outstanding
4 March 2014Delivered on: 5 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Notice of move from Administration to Dissolution (36 pages)
25 November 2021Administrator's progress report (37 pages)
20 May 2021Administrator's progress report (39 pages)
26 April 2021Notice of extension of period of Administration (3 pages)
4 December 2020Administrator's progress report (37 pages)
31 October 2020Satisfaction of charge 010160280002 in full (1 page)
10 July 2020Notice of deemed approval of proposals (3 pages)
24 June 2020Statement of affairs with form AM02SOA (22 pages)
22 June 2020Statement of administrator's proposal (63 pages)
20 May 2020Registered office address changed from 1 Stevenson Road Sheffield S9 3XG to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 May 2020 (2 pages)
6 May 2020Appointment of an administrator (3 pages)
25 February 2020Cessation of Peter Lindsey Jackson as a person with significant control on 3 February 2020 (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
25 February 2020Cessation of John Gibson Agencies Limited as a person with significant control on 3 February 2020 (3 pages)
24 February 2020Notification of Diesel Marine International Limited as a person with significant control on 3 February 2020 (4 pages)
28 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 January 2020Termination of appointment of Barry Ernest Robinson as a secretary on 28 January 2020 (1 page)
28 January 2020Appointment of Mr Graham Mudie as a secretary on 28 January 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
10 April 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
16 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
24 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 26
(4 pages)
8 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 26
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 26
(4 pages)
26 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 26
(4 pages)
17 July 2014Registration of charge 010160280002, created on 14 July 2014 (14 pages)
17 July 2014Registration of charge 010160280002, created on 14 July 2014 (14 pages)
26 March 2014Purchase of own shares. (1 page)
26 March 2014Purchase of own shares. (1 page)
10 March 2014Termination of appointment of Neil Gavins as a secretary (2 pages)
10 March 2014Appointment of Barry Ernest Robinson as a secretary (3 pages)
10 March 2014Appointment of Mr Peter Lindsey Jackson as a director (3 pages)
10 March 2014Termination of appointment of Andrew Gavins as a director (2 pages)
10 March 2014Termination of appointment of Neil Gavins as a director (2 pages)
10 March 2014Appointment of Mr Peter Lindsey Jackson as a director (3 pages)
10 March 2014Appointment of Barry Ernest Robinson as a secretary (3 pages)
10 March 2014Termination of appointment of Neil Gavins as a director (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance agreement/loan 04/03/2014
(18 pages)
10 March 2014Termination of appointment of Neil Gavins as a secretary (2 pages)
10 March 2014Termination of appointment of Andrew Gavins as a director (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance agreement/loan 04/03/2014
(18 pages)
5 March 2014Registration of charge 010160280001 (24 pages)
5 March 2014Registration of charge 010160280001 (24 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 26
(5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 26
(5 pages)
13 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
13 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 December 2011Appointment of Mr Neil Gavins as a director (2 pages)
21 December 2011Appointment of Mr Neil Gavins as a director (2 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (9 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (9 pages)
3 September 2009Secretary appointed neil gavins (1 page)
3 September 2009Secretary appointed neil gavins (1 page)
18 August 2009Appointment terminated director and secretary patricia gavins (1 page)
18 August 2009Appointment terminated director and secretary patricia gavins (1 page)
19 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
19 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
29 December 2008Return made up to 22/11/07; full list of members (5 pages)
29 December 2008Return made up to 22/11/07; full list of members (5 pages)
29 December 2008Return made up to 22/11/08; no change of members (4 pages)
29 December 2008Return made up to 22/11/08; no change of members (4 pages)
1 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 February 2007Return made up to 22/11/06; full list of members (8 pages)
14 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 February 2007Return made up to 22/11/06; full list of members (8 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
8 December 2005Return made up to 22/11/05; full list of members (7 pages)
8 December 2005Return made up to 22/11/05; full list of members (7 pages)
23 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 22/11/04; full list of members (7 pages)
15 February 2005Return made up to 22/11/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
17 January 2004Return made up to 22/11/03; full list of members (7 pages)
17 January 2004Return made up to 22/11/03; full list of members (7 pages)
13 March 2003Return made up to 22/11/02; full list of members (7 pages)
13 March 2003Return made up to 22/11/02; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
25 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
12 November 2002Company name changed northern power tool and equipmen t LIMITED\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed northern power tool and equipmen t LIMITED\certificate issued on 12/11/02 (2 pages)
23 May 2002Notice of resolution removing auditor (1 page)
23 May 2002Notice of resolution removing auditor (1 page)
18 March 2002Full accounts made up to 31 May 2001 (14 pages)
18 March 2002Full accounts made up to 31 May 2001 (14 pages)
12 February 2002Return made up to 22/11/01; full list of members (6 pages)
12 February 2002Return made up to 22/11/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
31 January 2001Return made up to 22/11/00; full list of members (7 pages)
31 January 2001Return made up to 22/11/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (9 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (9 pages)
26 January 2000Return made up to 22/11/99; full list of members (7 pages)
26 January 2000Return made up to 22/11/99; full list of members (7 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 January 1999Return made up to 22/11/98; full list of members (6 pages)
22 January 1999Return made up to 22/11/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 February 1998Return made up to 22/11/97; no change of members (4 pages)
11 February 1998Return made up to 22/11/97; no change of members (4 pages)
17 February 1997Return made up to 22/11/96; no change of members (4 pages)
17 February 1997Return made up to 22/11/96; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 November 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 November 1994Accounts for a small company made up to 31 May 1994 (8 pages)
30 November 1994Accounts for a small company made up to 31 May 1994 (8 pages)
20 December 1993Return made up to 22/11/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 December 1993Return made up to 22/11/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 December 1993Memorandum and Articles of Association (4 pages)
8 December 1993Memorandum and Articles of Association (4 pages)
26 November 1993Alter mem and arts (4 pages)
26 November 1993Alter mem and arts (4 pages)
16 December 1992Return made up to 22/11/92; full list of members (5 pages)
16 December 1992Return made up to 22/11/92; full list of members (5 pages)
12 December 1972Company name changed\certificate issued on 12/12/72 (2 pages)
12 December 1972Company name changed\certificate issued on 12/12/72 (2 pages)
29 June 1971Incorporation (13 pages)
29 June 1971Certificate of incorporation (1 page)
29 June 1971Certificate of incorporation (1 page)
29 June 1971Incorporation (13 pages)