Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLTOOLS LIMITED
Company Information for

ALLTOOLS LIMITED

REVIVE BUSINESS RECOVERY LTD, UNIT 7, JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
Company Registration Number
02932152
Private Limited Company
Liquidation

Company Overview

About Alltools Ltd
ALLTOOLS LIMITED was founded on 1994-05-24 and has its registered office in Auckley. The organisation's status is listed as "Liquidation". Alltools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALLTOOLS LIMITED
 
Legal Registered Office
REVIVE BUSINESS RECOVERY LTD
UNIT 7
JETSTREAM DRIVE
AUCKLEY
DONCASTER
DN9 3QS
Other companies in S9
 
Filing Information
Company Number 02932152
Company ID Number 02932152
Date formed 1994-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB173174466  
Last Datalog update: 2019-04-04 09:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLTOOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLTOOLS LIMITED
The following companies were found which have the same name as ALLTOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLTOOLS (BAYSWATER) PTY LTD VIC 3134 Active Company formed on the 1987-10-20
ALLTOOLS (BROOKLYN) PTY LTD VIC 3026 Active Company formed on the 1998-11-27
ALLTOOLS (F.T.G.) PTY. LTD. VIC 3156 Active Company formed on the 1965-01-12
ALLTOOLS (FGW) PTY. LTD. VIC 3156 Dissolved Company formed on the 1988-02-22
ALLTOOLS (FRW) PTY. LTD. VIC 3043 Active Company formed on the 1987-10-20
ALLTOOLS (GEELONG) PTY. LTD. VIC 3220 Active Company formed on the 1988-11-03
ALLTOOLS (GLW) PTY. LTD. VIC 3220 Active Company formed on the 1988-11-03
ALLTOOLS (HOPPERS CROSSING) PTY. LTD. VIC 3029 Active Company formed on the 2002-03-25
ALLTOOLS (MOORABIN) PTY. LTD. VIC 3202 Active Company formed on the 1987-10-20
ALLTOOLS (PAKENHAM) PTY LTD VIC 3810 Active Company formed on the 1987-10-20
ALLTOOLS (THOMASTOWN) PTY. LTD. VIC 3074 Active Company formed on the 1988-09-05
ALLTOOLS (W.A.) PTY LTD WA 6053 Active Company formed on the 1992-02-12
ALLTOOLS BRIDGEND LIMITED 15 HOME FARM LUTON HOO ESTATE BEDFORDSHIRE LU1 3TD Active - Proposal to Strike off Company formed on the 1972-05-01
ALLTOOLS FOR TRADE LLC New Jersey Unknown
ALLTOOLS GROUP PTY LTD VIC 3074 Active Company formed on the 1993-10-11
ALLTOOLS INDUSTRIAL PTY LTD NSW 2640 Strike-off action in progress Company formed on the 1987-05-11
ALLTOOLS LIMITED Unknown
ALLTOOLS NIAGA SDN. BHD. Active
ALLTOOLS Q-AIR PTY LTD VIC 3175 Active Company formed on the 2000-04-28
ALLTOOLS TRADING PTE LTD KALLANG AVENUE Singapore 339504 Active Company formed on the 2008-09-10

Company Officers of ALLTOOLS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN STAVES
Company Secretary 1994-05-24
ANDREW DAVID STAVES
Director 1994-05-24
CHRISTOPHER JOHN STAVES
Director 1994-05-24
GEOFFREY BRIAN STAVES
Director 1994-05-24
MICHAEL STAVES
Director 1994-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-24 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN STAVES WORCESTER TOOLS AND FIXINGS LIMITED Company Secretary 2005-04-01 CURRENT 1981-08-28 Active - Proposal to Strike off
ANDREW DAVID STAVES BLUE POWER TOOLS LTD Director 2010-01-05 CURRENT 2010-01-05 Dissolved 2018-02-13
ANDREW DAVID STAVES WORCESTER TOOLS AND FIXINGS LIMITED Director 2005-04-01 CURRENT 1981-08-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STAVES WORCESTER TOOLS AND FIXINGS LIMITED Director 2005-04-01 CURRENT 1981-08-28 Active - Proposal to Strike off
MICHAEL STAVES BLUE POWER TOOLS LTD Director 2010-01-05 CURRENT 2010-01-05 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-07
2017-01-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-01-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Woodbourn House 119-139 Staniforth Road Sheffield South Yorkshire S9 3HD
2016-12-284.20Volunatary liquidation statement of affairs with form 4.19
2016-12-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-08
2016-12-28600Appointment of a voluntary liquidator
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 66000
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 66000
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 66000
2014-05-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-021.4Notice of completion of liquidation voluntary arrangement
2013-09-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27LIQ MISC OCCourt order insolvency:replacement of supervisor
2013-06-271.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-06-04AR0101/05/13 ANNUAL RETURN FULL LIST
2012-10-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-23
2012-06-07AR0101/05/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-23
2011-06-01AR0101/05/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN STAVES on 2010-09-09
2010-09-24CH01Director's details changed for Mr Christopher John Staves on 2010-09-09
2010-09-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2010
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-07AR0101/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STAVES / 01/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN STAVES / 01/05/2010
2009-08-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-14363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/01
2001-05-09363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-05-30363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-20ORES12VARYING SHARE RIGHTS AND NAMES 12/10/99
1999-10-20SRES01ADOPT MEM AND ARTS 12/10/99
1999-10-2088(2)RAD 14/10/99--------- £ SI 6000@1=6000 £ IC 60000/66000
1999-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-05-01363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-05-20288cDIRECTOR'S PARTICULARS CHANGED
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-05-17363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/95
1995-06-16363sRETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS
1995-01-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-05-27288SECRETARY RESIGNED
1994-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to ALLTOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-01-08
Resolutions for Winding-up2017-01-18
Appointment of Liquidators2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against ALLTOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-04-01 Satisfied ROYSTON CHARLES TUDGE AND DAVID JOHN TUDGE
DEBENTURE 2001-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLTOOLS LIMITED

Intangible Assets
Patents
We have not found any records of ALLTOOLS LIMITED registering or being granted any patents
Domain Names

ALLTOOLS LIMITED owns 3 domain names.

alltools.co.uk   bluepowertoolsdirect.co.uk   worcestertools.co.uk  

Trademarks
We have not found any records of ALLTOOLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLTOOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-11 GBP £12 REDACTED OTHER SPEND
Nottingham City Council 2016-10 GBP £678 REDACTED OTHER SPEND
Nottingham City Council 2015-6 GBP £699 REDACTED OTHER SPEND
Nottingham City Council 2015-5 GBP £671 REDACTED OTHER SPEND
Nottingham City Council 2015-4 GBP £4 465-Display/Conservn/Exhibs
Nottingham City Council 2015-3 GBP £850 200-R & M of Buildings
Nottingham City Council 2015-2 GBP £1,794 465-Display/Conservn/Exhibs
Nottingham City Council 2015-1 GBP £238 408-Materials General
Nottingham City Council 2014-12 GBP £408 401-Operational Equipment
Nottingham City Council 2014-11 GBP £1,080 465-Display/Conservn/Exhibs
Nottingham City Council 2014-10 GBP £255 408-Materials General
Nottingham City Council 2014-9 GBP £1,051
Nottingham City Council 2014-8 GBP £244
Nottingham City Council 2014-7 GBP £818
Nottingham City Council 2014-6 GBP £1,687
Nottingham City Council 2014-5 GBP £369
Nottingham City Council 2014-4 GBP £207
Nottingham City Council 2014-3 GBP £1,213
Nottingham City Council 2014-2 GBP £3,157
Nottingham City Council 2014-1 GBP £2,339
Nottingham City Council 2013-12 GBP £120
Nottingham City Council 2013-11 GBP £2,689
Nottingham City Council 2013-10 GBP £2,241
Nottingham City Council 2013-9 GBP £980
Nottingham City Council 2013-8 GBP £708
Nottingham City Council 2013-7 GBP £1,595
Nottingham City Council 2013-6 GBP £792
Nottingham City Council 2013-5 GBP £1,166
Nottingham City Council 2013-4 GBP £1,475
Nottingham City Council 2013-3 GBP £709
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £483 GENERAL EQUIPMENT
Nottingham City Council 2013-2 GBP £971
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £971 MATERIALS GENERAL
Nottingham City Council 2013-1 GBP £142
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £142 MATERIALS GENERAL
Nottingham City Council 2012-12 GBP £285
Nottingham City Council 2012-11 GBP £433
Nottingham City Council 2012-10 GBP £986
Nottingham City Council 2012-9 GBP £563
Nottingham City Council 2012-8 GBP £405
Nottingham City Council 2012-7 GBP £1,629
Nottingham City Council 2012-6 GBP £3,150
Nottingham City Council 2012-5 GBP £297
Rotherham Metropolitan Borough Council 2012-4 GBP £1,065
Nottingham City Council 2012-4 GBP £208
Nottingham City Council 2012-3 GBP £489
Nottingham City Council 2012-2 GBP £452
Nottingham City Council 2012-1 GBP £364
Nottingham City Council 2011-12 GBP £843 MATERIALS GENERAL
Nottingham City Council 2011-11 GBP £149 DISPLAYS / /CONSERVATION / EXHIBITS
Nottingham City Council 2011-10 GBP £425 MATERIALS GENERAL
Nottingham City Council 2011-9 GBP £544 MATERIALS GENERAL
Nottingham City Council 2011-8 GBP £37 MATERIALS GENERAL
Nottingham City Council 2011-7 GBP £253 MATERIALS GENERAL
Nottingham City Council 2011-6 GBP £214 MATERIALS GENERAL
Nottingham City Council 2011-4 GBP £111 MATERIALS GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ALLTOOLS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Warehouse, Ashling Street, Nottingham, NG2 3JB NG2 3JB 19,75020100401
Nottingham City Council Workshops 5 & 6, Ashling Court, Nottingham, NG2 3JA NG2 3JA 11,25020141001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyALLTOOLS LIMITEDEvent Date2017-12-29
Notice is hereby given by the Liquidator, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS, pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that we intend to declare a first and final dividend to the creditors of the Company within two months of the last date for proving set out below. The creditors of the Company are required, on or before 31 January 2018 (the last date for proving), to prove their debts by sending to the undersigned, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. According to the Companys statement of affairs, the Liquidator believes that certain creditors are owed sums of 1,000 or less as set out on the attached schedule. The Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owed. Where such a creditor advises the Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLTOOLS LIMITEDEvent Date2016-12-08
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Telephone number: 01302 554925. Alternative person to contact: Elizabeth Sapsted :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLTOOLS LIMITEDEvent Date2016-12-08
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Claire Louise Foster of Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS , be and is hereby appointed liquidator for the purposes of such winding up. Creditors appointment Confirmation: The appointment of Claire Louise Foster was confirmed by the creditors. Date of which Resolutions were passed: 8 December 2016 Chris Staves , Director : Office Holder: Claire Louise Foster , IP number: 9423 of Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Telephone number: 01302 965485 . Alternative person to contact: Elizabeth Sapsted, 01302 965485, elizabeth@revivebusinessrecovery.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLTOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLTOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.