One Call Tool Hire Limited ENFIELD


One Call Tool Hire Limited was officially closed on 2021-11-02. One Call Tool Hire was a private limited company that could have been found at Unit A, 32 Crown Road, Enfield, EN1 1TH, England. Its net worth was valued to be 1 pound, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2015-04-08) was run by 2 directors.
Director Jeremy F. who was appointed on 03 January 2017.
Director Greg F. who was appointed on 17 June 2016.

The company was officially classified as "renting and leasing of construction and civil engineering machinery and equipment" (77320). As stated in the CH records, there was a name alteration on 2015-08-26, their previous name was Aghoco 1297. The last confirmation statement was sent on 2020-04-08 and last time the accounts were sent was on 31 March 2019. 2016-04-08 is the date of the most recent annual return.

One Call Tool Hire Limited Address / Contact

Office Address Unit A
Office Address2 32 Crown Road
Town Enfield
Post code EN1 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09532244
Date of Incorporation Wed, 8th Apr 2015
Date of Dissolution Tue, 2nd Nov 2021
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 6 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 22nd Apr 2021
Last confirmation statement dated Wed, 8th Apr 2020

Company staff

Jeremy F.

Position: Director

Appointed: 03 January 2017

Greg F.

Position: Director

Appointed: 17 June 2016

Gerard M.

Position: Director

Appointed: 17 June 2016

Resigned: 18 January 2017

Elaine M.

Position: Director

Appointed: 20 August 2015

Resigned: 25 April 2017

Steven C.

Position: Director

Appointed: 20 August 2015

Resigned: 17 June 2016

Patricia F.

Position: Director

Appointed: 15 May 2015

Resigned: 20 August 2015

Catherine F.

Position: Director

Appointed: 15 May 2015

Resigned: 20 August 2015

John F.

Position: Director

Appointed: 15 May 2015

Resigned: 20 August 2015

Anthony F.

Position: Director

Appointed: 15 May 2015

Resigned: 20 August 2015

Martin F.

Position: Director

Appointed: 15 May 2015

Resigned: 20 August 2015

Elizabeth F.

Position: Director

Appointed: 15 May 2015

Resigned: 20 August 2015

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 April 2015

Resigned: 30 April 2015

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 April 2015

Resigned: 30 April 2015

Roger H.

Position: Director

Appointed: 08 April 2015

Resigned: 30 April 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 April 2015

Resigned: 30 April 2015

People with significant control

Jeremy F.

Notified on 22 May 2019
Nature of control: significiant influence or control

Company previous names

Aghoco 1297 August 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth1   
Balance Sheet
Net Assets Liabilities1111
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted1111
Par Value Share1111
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
Free Download (1 page)

Company search

Advertisements