Company NameClimax Portable Machine Tools Limited
Company StatusDissolved
Company Number07753133
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMichael Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2712 East Second Street
Newberg
Oregon Or97132
United States
Director NamePaul Patrick Francis Burden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Castlehill Industrial Estate Horsfield Way
Bredbury Park Industrial Estate, Bredbury
Stockport
SK6 2SU
Secretary NamePaul Patrick Francis Burden
NationalityBritish
StatusClosed
Appointed19 September 2011(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2017)
RoleCompany Director
Correspondence AddressUnit 7 Castlehill Industrial Estate Horsfield Way
Bredbury Park Industrial Estate, Bredbury
Stockport
SK6 2SU
Director NameWilli Saric
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Am Langen Graben
Duren
52353
Germany
Director NameGeoffrey Gilmore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2011(same day as company formation)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address2712 East Second Street
Newberg
Oregon Or 97132
United States
Secretary NameWilli Saric
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Am Langen Graben
Duren
52353
Germany

Contact

Websiteclimaxportable.com

Location

Registered AddressUnit 7 Castlehill Industrial Estate Horsfield Way
Bredbury Park Industrial Estate, Bredbury
Stockport
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

26k at £1Igp Industrial Growth Partners
100.00%
Ordinary

Financials

Year2014
Turnover£558,347
Gross Profit£476,010
Net Worth£24,924
Cash£41,224
Current Liabilities£113,372

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 January 2012Delivered on: 23 January 2012
Persons entitled: Climax Gmbh

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017Application to strike the company off the register (3 pages)
2 May 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
3 November 2016Statement by Directors (1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2016Solvency Statement dated 31/10/16 (1 page)
3 November 2016Statement of capital on 3 November 2016
  • GBP 1
(3 pages)
24 October 2016Registered office address changed from Unit 10 Heather Close Lyme Green Business Park Macclesfield SK10 0LP to Unit 7 Castlehill Industrial Estate Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SU on 24 October 2016 (1 page)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Termination of appointment of Geoffrey Gilmore as a director on 18 November 2014 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 26,000
(6 pages)
10 October 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Termination of appointment of Willi Saric as a director on 19 August 2014 (1 page)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 26,000
(6 pages)
19 September 2014Termination of appointment of Willi Saric as a secretary on 19 August 2014 (1 page)
1 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 26,000
(7 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
12 June 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 26,000.00
(4 pages)
25 November 2011Registered office address changed from Ten Dominion Street London EC2M 2EE on 25 November 2011 (1 page)
25 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 September 2011Appointment of Paul Patrick Francis Burden as a secretary (3 pages)
23 September 2011Appointment of Paul Patrick Francis Burden as a director (3 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)