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

G & G TIMBER AND BUILDERS MERCHANTS LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
02878992
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G & G Timber And Builders Merchants Ltd
G & G TIMBER AND BUILDERS MERCHANTS LIMITED was founded on 1993-12-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". G & G Timber And Builders Merchants Limited is a Private Limited Company registered in UNITED KINGDOM 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
G & G TIMBER AND BUILDERS MERCHANTS LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in WC1V
 
Filing Information
Company Number 02878992
Company ID Number 02878992
Date formed 1993-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-04-08 12:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & G TIMBER AND BUILDERS MERCHANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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 G & G TIMBER AND BUILDERS MERCHANTS LIMITED
The following companies were found which have the same name as G & G TIMBER AND BUILDERS MERCHANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & G TIMBER AND BUILDERS MERCHANTS LIMITED Unknown

Company Officers of G & G TIMBER AND BUILDERS MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY HOLDEN
Director 1993-12-08
JOSEPH HOLDEN
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LISA HOLDEN
Company Secretary 2000-07-03 2017-02-13
DAVID EARNEST MICHAEL LOWING
Company Secretary 1996-03-31 2000-07-07
DAVID EARNEST MICHAEL LOWING
Director 1996-04-01 2000-07-07
TONY HAYWARD
Company Secretary 1993-12-08 1996-03-31
TONY HAYWARD
Director 1993-12-08 1996-03-31
CCS SECRETARIES LIMITED
Nominated Secretary 1993-12-08 1993-12-08
CCS DIRECTORS LIMITED
Nominated Director 1993-12-08 1993-12-08

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
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-27AM10Administrator's progress report
2018-03-06AM03Statement of administrator's proposal
2018-03-05AM02Liquidation statement of affairs AM02SOA
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-22AM01Appointment of an administrator
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ England
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 18 Hand Court London WC1V 6JF
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14TM02Termination of appointment of Lisa Holden on 2017-02-13
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-12AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-01-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AP01DIRECTOR APPOINTED MR JOSEPH HOLDEN
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0108/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16AR0108/12/11 FULL LIST
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / LISA HOLDEN / 30/11/2011
2010-12-10AR0108/12/10 FULL LIST
2010-11-19AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY HOLDEN / 08/12/2009
2009-07-30363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 20 HANOVER STREET LONDON W1S 1YR
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-16363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-09363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: GORRIE WHITSON 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ
2002-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/02
2002-12-13363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-05363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-18363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-12-04395PARTICULARS OF MORTGAGE/CHARGE
1998-06-02363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1998-04-06288cDIRECTOR'S PARTICULARS CHANGED
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-24288bDIRECTOR RESIGNED
1997-10-24288aNEW DIRECTOR APPOINTED
1997-10-24288aNEW SECRETARY APPOINTED
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-09-12287REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 9 CAVENDISH SQUARE LONDON W1M 0DU
1997-08-18288bSECRETARY RESIGNED
1997-01-15363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-10-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-02363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-03-06363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1995-01-04225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1994-11-01395PARTICULARS OF MORTGAGE/CHARGE
1994-01-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-16288NEW DIRECTOR APPOINTED
1993-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0230063 Active Licenced property: REDHOUSE ROAD ,UNIT D CROYDON GB CR0 3AQ;1023 GARRATT LANE LONDON GB SW17 0LN. Correspondance address: GARRATT LANE LONDON GB SW17 0LN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-07-09
Appointment of Administrators2017-12-21
Fines / Sanctions
No fines or sanctions have been issued against G & G TIMBER AND BUILDERS MERCHANTS 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
DEBENTURE 2012-04-13 Outstanding GRAHAM ANTHONY HOLDEN
DEBENTURE 1998-12-04 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 108,920
Creditors Due After One Year 2012-03-31 £ 121,246
Creditors Due Within One Year 2013-03-31 £ 661,228
Creditors Due Within One Year 2012-03-31 £ 657,906
Provisions For Liabilities Charges 2013-03-31 £ 13,000
Provisions For Liabilities Charges 2012-03-31 £ 8,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

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 G & G TIMBER AND BUILDERS MERCHANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,246
Cash Bank In Hand 2012-03-31 £ 12,347
Current Assets 2013-03-31 £ 733,792
Current Assets 2012-03-31 £ 725,232
Debtors 2013-03-31 £ 348,794
Debtors 2012-03-31 £ 385,385
Secured Debts 2013-03-31 £ 274,151
Secured Debts 2012-03-31 £ 265,877
Shareholder Funds 2013-03-31 £ 33,354
Shareholder Funds 2012-03-31 £ 40,359
Stocks Inventory 2013-03-31 £ 382,752
Stocks Inventory 2012-03-31 £ 327,500
Tangible Fixed Assets 2013-03-31 £ 82,710
Tangible Fixed Assets 2012-03-31 £ 102,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & G TIMBER AND BUILDERS MERCHANTS LIMITED registering or being granted any patents
Domain Names

G & G TIMBER AND BUILDERS MERCHANTS LIMITED owns 1 domain names.

ggtimber.co.uk  

Trademarks
We have not found any records of G & G TIMBER AND BUILDERS MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & G TIMBER AND BUILDERS MERCHANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as G & G TIMBER AND BUILDERS MERCHANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G & G TIMBER AND BUILDERS MERCHANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyG & G TIMBER AND BUILDERS MERCHANTS LIMITEDEvent Date2017-12-13
In the Companies Court case number 009397 Administrator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd of 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH. Telephone number: 020 7495 2348. Date of appointment: 13 December 2017 For further details contact Amiel Gottlieb by email at amielgottlieb@insolveplus.com, or by phone on 020 7495 2348. Anthony Hyams FCCA :
 
Initiating party Event TypeNotice of Dividends
Defending partyG & G TIMBER AND BUILDERS MERCHANTS LIMITEDEvent Date2017-12-13
In the Companies Court case number 009397 Notice is given that I, Anthony Harry Hyams, the Administrator of the above-named Company, intend declaring a first and final dividend of the prescribed part to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 31 August 2019 , the last date for proving, to submit a proof of debt to me at 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the distribution of the prescribed part because he has not participated in it. Administrator: Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH Date of appointment: 13 December 2017 For further details contact Christine Vaines on telephone 0207 495 2348 or by email at christinevaines@insolveplus.com Anthony Hyams FCCA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & G TIMBER AND BUILDERS MERCHANTS 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 G & G TIMBER AND BUILDERS MERCHANTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3