Dissolved 2017-06-30
Company Information for ALLWOOD TIMBER SUPPLIES LIMITED
TICKHILL ROAD, DONCASTER, DN4,
|
Company Registration Number
04298434
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
ALLWOOD TIMBER SUPPLIES LIMITED | |
Legal Registered Office | |
TICKHILL ROAD DONCASTER | |
Company Number | 04298434 | |
---|---|---|
Date formed | 2001-10-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
ANDREW JAMES COY |
||
KENNETH ROBERT HIMSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHAPMAN |
Company Secretary | ||
JOHN CHAPMAN |
Director | ||
KENNETH ROBERT HIMSWORTH |
Company Secretary | ||
YVONNE ELIZABETH HORRY |
Company Secretary | ||
PAUL HORRY |
Director | ||
YVONNE ELIZABETH HORRY |
Director | ||
ERNEST JAMES CHILDS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM BROADFIELD LANE INDUSTRIAL ESTATE, BROADFIELD LANE BOSTON LINCOLNSHIRE PE21 8DR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT HIMSWORTH / 01/10/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CHAPMAN | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH HIMSWORTH | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT HIMSWORTH / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COY / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN / 06/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR YVONNE HORRY | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
123 | NC INC ALREADY ADJUSTED 19/11/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/100000 19/11 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/10/04--------- £ SI 2@1=2 £ IC 1/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Resolutions for Winding-up | 2014-01-14 |
Appointment of Liquidators | 2014-01-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 64,454 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 41,712 |
Provisions For Liabilities Charges | 2011-11-01 | £ 779 |
Creditors and other liabilities
|
|
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 ALLWOOD TIMBER SUPPLIES LIMITED
Called Up Share Capital | 2011-11-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 0 |
Current Assets | 2011-11-01 | £ 40,187 |
Debtors | 2011-11-01 | £ 20,052 |
Fixed Assets | 2011-11-01 | £ 19,910 |
Shareholder Funds | 2011-11-01 | £ 46,848 |
Stocks Inventory | 2011-11-01 | £ 20,135 |
Tangible Fixed Assets | 2011-11-01 | £ 10,910 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
STAKES |
Boston Borough Council | |
|
Supply of floor boards for Market trailer |
Boston Borough Council | |
|
TIN DARK PRESS, IROKO PSE, |
Boston Borough Council | |
|
400 X 8 1/2 X 1 X @ 3MT |
Boston Borough Council | |
|
MARINE PLYWOOD 18MM AND 9MM |
Boston Borough Council | |
|
ROUND RAILS - TIMER SUPPLIES PLAY AREAS |
Boston Borough Council | |
|
56 X RAILS @ 3.6MT - GROUND MAINTENANCE |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALLWOOD TIMBER SUPPLIES LIMITED | Event Date | 2014-01-06 |
At a General Meeting of the above named company duly convened and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 06 January 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG , (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. Further details contact: David Hines, Email: info@absrecovery.co.uk, Tel: 01302 572701. Andrew Coy , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLWOOD TIMBER SUPPLIES LIMITED | Event Date | 2014-01-06 |
Liquidator's Name and Address: Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . : Further details contact: David Hines, Email: info@absrecovery.co.uk, Tel: 01302 572701. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALLWOOD TIMBER SUPPLIES LIMITED | Event Date | 2014-01-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG on 10 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. Date of Appointment: 06 January 2014 Office Holder details: Stephen Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . For further details contact: David Hines, Tel: 01302 572701. Stephen Penn , Liquidator : Ag EF101066 | |||
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. |