Company Information for TIMBER AND TWEED LIMITED
C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS 1 HANSON ROAD, AINTREE, AINTREE, LIVERPOOL, L9 7BP,
|
Company Registration Number
06154414
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TIMBER AND TWEED LIMITED | ||
Legal Registered Office | ||
C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS 1 HANSON ROAD AINTREE AINTREE LIVERPOOL L9 7BP Other companies in PR8 | ||
Previous Names | ||
|
Company Number | 06154414 | |
---|---|---|
Company ID Number | 06154414 | |
Date formed | 2007-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-12 | |
Return next due | 2018-03-26 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB892425893 |
Last Datalog update: | 2018-07-10 14:07:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIMBER AND TWEED LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MAY STEER |
||
ELIZABETH MAY STEER |
||
OLIVER JAMES ALCOMBE STEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LESLIE CONNOR |
Director | ||
PAULINE ANDERSON |
Director | ||
CATHERINE AMOSS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 264-266 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4PE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ANDERSON | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 130100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 130100 | |
AR01 | 12/03/16 FULL LIST | |
RES15 | CHANGE OF NAME 14/04/2016 | |
CERTNM | COMPANY NAME CHANGED OLIVER STEER INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 15/04/16 | |
AP01 | DIRECTOR APPOINTED MRS PAULINE ANDERSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP LESLIE CONNOR | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 130100 | |
AR01 | 12/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061544140002 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 130100 | |
AR01 | 12/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MAY STEER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/10/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/10/13 STATEMENT OF CAPITAL GBP 130100 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY STEER / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ALCOMBE STEER / 12/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ALCOMBE STEER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM PYKES FARM, CLAY LANE ECCLESTON ST HELENS WA10 5PX | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, PYKES FARM, CLAY LANE, ECCLESTON, ST HELENS, WA10 5PX | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 29/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STEER / 17/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STEER / 17/03/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-12 |
Resolution | 2017-07-12 |
Petitions to Wind Up (Companies) | 2017-06-26 |
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 | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 9,021 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 50,020 |
Creditors Due Within One Year | 2013-03-31 | £ 405,400 |
Creditors Due Within One Year | 2012-03-31 | £ 514,408 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,673 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,059 |
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 TIMBER AND TWEED LIMITED
Cash Bank In Hand | 2012-03-31 | £ 33,542 |
---|---|---|
Current Assets | 2013-03-31 | £ 199,657 |
Current Assets | 2012-03-31 | £ 281,967 |
Debtors | 2013-03-31 | £ 48,180 |
Debtors | 2012-03-31 | £ 16,639 |
Fixed Assets | 2013-03-31 | £ 75,614 |
Fixed Assets | 2012-03-31 | £ 132,296 |
Secured Debts | 2013-03-31 | £ 36,725 |
Stocks Inventory | 2013-03-31 | £ 151,338 |
Stocks Inventory | 2012-03-31 | £ 231,786 |
Tangible Fixed Assets | 2013-03-31 | £ 75,614 |
Tangible Fixed Assets | 2012-03-31 | £ 126,696 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as TIMBER AND TWEED LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48149070 | Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10) | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
55 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TIMBER AND TWEED LIMITED | Event Date | 2017-07-05 |
Liquidator's name and address: Daniel Paul Hennessy (IP No. 9286 ) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP : Ag KF40481 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TIMBER AND TWEED LIMITED | Event Date | 2017-07-05 |
Notice is hereby given that the following resolutions were passed on 5 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Daniel Paul Hennessy (IP No. 9286 ) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Patrick Coleman, Email: pat@aticus.co.uk or Tel: 0844 887 1480 . Ag KF40481 | |||
Initiating party | LAWCRIS PANEL PRODUCTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TIMBER AND TWEED LIMITED | Event Date | 2017-05-26 |
Solicitor | Weightmans LLP, | ||
In the HIGH COURT OF JUSTICE CHANCERY DIVISION LEEDS DISTRICT REGISTRY case number 510 A petition to wind up the above named company of 264-266 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PE , presented on 26th May 2017 by LAWCRIS PANEL PRODUCTS LIMITED of Knowsthorpe Gate, Cross Green Industrial Estate, Leeds, LS9 0NP claiming to be a creditor of the company will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 11/07/2017 at 10.30am (or as soon thereafter as the petition can be heard)]. Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its solicitor in accordance with Rule 4.16 by 4.00pm on 10/07/2017 | |||
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. |