Company Information for HUMPHRIES TIMBER PRODUCTS LIMITED
26/28 Goodall Street, Walsall, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
02829354
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HUMPHRIES TIMBER PRODUCTS LIMITED | ||
Legal Registered Office | ||
26/28 Goodall Street Walsall WEST MIDLANDS WS1 1QL Other companies in WS10 | ||
Previous Names | ||
|
Company Number | 02829354 | |
---|---|---|
Company ID Number | 02829354 | |
Date formed | 1993-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-06-30 | |
Account next due | 31/03/2015 | |
Latest return | 22/06/2014 | |
Return next due | 20/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-28 12:59:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH MARIE ORME |
Company Secretary | ||
ELIZABETH HUMPHRIES |
Company Secretary | ||
DAVID HARRY HUMPHRIES |
Director | ||
ELIZABETH HUMPHRIES |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTM TIMBER MERCHANTS LTD | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2015-02-17 | |
HEDNESFORD RECLAMATION LTD | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-12-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-28 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM 59 King Street Darlaston Wednesbury West Midlands WS10 8DE | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028293540002 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH ORME | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 22/06/08; full list of members | |
88(2) | Ad 11/04/08\gbp si 10@1=10\gbp ic 2/12\ | |
288b | APPOINTMENT TERMINATE, DIRECTOR DAVID HARRY HUMPHRIES LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH HUMPHRIES LOGGED FORM | |
288a | SECRETARY APPOINTED DEBORAH MARIE ORME | |
288a | DIRECTOR APPOINTED PETER WILKES | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM MONWAY HOUSE PORTWAY ROAD WEDNESBURY WEST MIDLANDS WS10 7EQ | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH HUMPHRIES | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HUMPHRIES | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH HUMPHRIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SIMEMAT TIMBER LIMITED CERTIFICATE ISSUED ON 17/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/10/94 | |
363s | RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/93 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1081333 | Expired |
Appointment of Liquidators | 2015-01-15 |
Meetings of Creditors | 2015-01-02 |
Resolutions for Winding-up | 2015-01-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 HUMPHRIES TIMBER PRODUCTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Metropolitan Borough Council | |
|
01009-SITE WORKS - OTHER CONTRACTORS |
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HUMPHRIES TIMBER PRODUCTS LIMITED | Event Date | 2014-12-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , on 12 January 2015 , at 11.00 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No. 8202) is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL, on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person), ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL, not later than midday on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their seurity at all. For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUMPHRIES TIMBER PRODUCTS LIMITED | Event Date | 2014-12-29 |
At a Special General Meeting of the above-named Company, duly convened, and held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 29 December 2014 the subjoined Special Resolution was duly passed: “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, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No. 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205 Peter Wilkes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HUMPHRIES TIMBER PRODUCTS LIMITED | Event Date | 2014-12-29 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-09-09 | |
On 1 September 2011, a petition was presented to Livingston Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Tumble Zone Limited, 12 Roanshead Crescent, Easthouses, Dalkeith, Midlothian EH22 4NZ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston, within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner | |||
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. |