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

TIMBERBAND LIMITED

TRINITY WAY, MANCHESTER, M3,
Company Registration Number
04131255
Private Limited Company
Dissolved

Dissolved 2016-02-16

Company Overview

About Timberband Ltd
TIMBERBAND LIMITED was founded on 2000-12-27 and had its registered office in Trinity Way. The company was dissolved on the 2016-02-16 and is no longer trading or active.

Key Data
Company Name
TIMBERBAND LIMITED
 
Legal Registered Office
TRINITY WAY
MANCHESTER
 
Filing Information
Company Number 04131255
Date formed 2000-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2016-02-16
Type of accounts SMALL
Last Datalog update: 2016-04-29 07:54:17
Primary Source:Companies House
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.

Company Officers of TIMBERBAND LIMITED

Current Directors
Officer Role Date Appointed
JANE WAUGH
Company Secretary 2001-02-16
ANDREW MASSEY MCCLEMENTS
Director 2001-02-16
JANE WAUGH
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MONTGOMERY
Director 2008-04-21 2011-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-27 2001-02-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-27 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MASSEY MCCLEMENTS JWAMM LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
ANDREW MASSEY MCCLEMENTS SYLKAY TEXTILES LIMITED Director 2017-11-28 CURRENT 1972-04-18 Active
ANDREW MASSEY MCCLEMENTS MIFEST LIMITED Director 2016-05-01 CURRENT 2011-04-20 Active
ANDREW MASSEY MCCLEMENTS SIMBA SLEEP LIMITED Director 2015-08-24 CURRENT 2015-07-27 Active
ANDREW MASSEY MCCLEMENTS SOMAC THREADS LIMITED Director 2011-08-19 CURRENT 2011-03-08 Active
ANDREW MASSEY MCCLEMENTS FWG SALES LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
ANDREW MASSEY MCCLEMENTS MCCLEMENTS & MCCLEMENTS LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
ANDREW MASSEY MCCLEMENTS SOMAC THREADS (USA) LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
ANDREW MASSEY MCCLEMENTS SOMAC THREAD MANUFACTURING LIMITED Director 1991-03-19 CURRENT 1986-10-03 Active

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
2016-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-31LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-07-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015
2014-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014
2013-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013
2012-03-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-01AUDAUDITOR'S RESIGNATION
2012-02-244.20STATEMENT OF AFFAIRS/4.19
2012-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RQ
2012-01-04LATEST SOC04/01/12 STATEMENT OF CAPITAL;GBP 10209
2012-01-04AR0127/12/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MONTGOMERY
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05AR0127/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WAUGH / 01/10/2009
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MONTGOMERY / 01/10/2009
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASSEY MCCLEMENTS / 01/10/2009
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / JANE WAUGH / 01/10/2009
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-19AR0127/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MONTGOMERY / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WAUGH / 01/10/2009
2009-11-02SH0126/01/09 STATEMENT OF CAPITAL GBP 10209
2009-11-02RES13CONVERT TO ORD A SHARES
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED COLIN MONTGOMERY
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-2988(2)RAD 09/04/07--------- £ SI 9@1=9 £ IC 10140/10149
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23RES12VARYING SHARE RIGHTS AND NAMES
2005-06-2388(2)RAD 20/01/05--------- £ SI 40@1=40 £ IC 10100/10140
2005-01-10363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-08-1988(2)RAD 16/06/04--------- £ SI 9900@1=9900 £ IC 200/10100
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-14RES12VARYING SHARE RIGHTS AND NAMES
2003-10-14RES12VARYING SHARE RIGHTS AND NAMES
2003-10-1488(2)RAD 18/09/03--------- £ SI 100@1=100 £ IC 100/200
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-2688(2)RAD 19/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-10-31225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-13ORES04NC INC ALREADY ADJUSTED 16/02/01
2001-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-13123£ NC 1000/100000 16/02/01
2001-03-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/01
2001-03-08288bDIRECTOR RESIGNED
2001-03-08288bSECRETARY RESIGNED
2000-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to TIMBERBAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-09
Notice of Intended Dividends2014-04-25
Notice of Intended Dividends2013-02-27
Fines / Sanctions
No fines or sanctions have been issued against TIMBERBAND 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 2010-07-15 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-02 Outstanding CLYDESALE BANK PLC
DEBENTURE 2002-11-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TIMBERBAND LIMITED registering or being granted any patents
Domain Names

TIMBERBAND LIMITED owns 1 domain names.

fatboymattress.co.uk  

Trademarks
We have not found any records of TIMBERBAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMBERBAND 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as TIMBERBAND LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where TIMBERBAND 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 TypeNotice of Intended Dividends
Defending partyTIMBERBAND LIMITEDEvent Date2014-04-16
Principal Trading Address: Unit 2 Brymau 4 Trading Estate, River Lane, Saltney, Chester, CH4 8RF; Unit 3 Seafield Lane, Edinburgh, EH6 7LH; Unit 3 Barratt Trading Estate, Denmore Road, Bridge of Don, Aberdeen, AB23 8JW Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 28 May 2014 to send their proofs of debt to the undersigned, RM Withinshaw of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first and final dividend will be declared within 2 months from 28 May 2014. Date of appointment: 15 February 2012 Office Holder Details: R M Withinshaw and A B Coleman, (IP Nos. 8014 and 9402), of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: R M Withinshaw, Email: rwithinshaw@rpg.co.uk or A Wells, Email: awells@rpg.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTIMBERBAND LIMITEDEvent Date2013-02-21
Principal Trading Address: Unit 2 Brymau 4 Trading Estate, River Lane, Saltney, Chester, CH4 8RF; Unit 3 Seafield Lane, Edinburgh, EH6 7LH; Unit 3 Barratt Trading Estate, Denmore Road, Bridge of Don, Aberdeen, AB23 8JW Notice is hereby given that it is my intention to declare a First Dividend to unsecured creditors of the above named Company. Creditors who have not yet done so, are required, on or before 22 March 2013, to send their proofs of debt to the undersigned, RM Withinshaw of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within two months from 22 March 2013. Date of Appointment: 15 February 2012. Office Holder details: R M Withinshaw and A B Coleman (IP Nos 8014 and 9402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Further details contact: RM Withinshaw, Email: rmwithinshaw@rpg.co.uk, AB Coleman, Email: acoleman@rpg.co.uk, Garry Scholes, Email: gscholes@rpg.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyTIMBERBAND LIMITEDEvent Date2012-02-15
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 Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 05 November 2015 at 11.00 am and 11.15 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 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 12 noon on the business day before the meeting. Date of Appointment: 15 February 2012 Office Holder details: Alan Brian Coleman , (IP No. 009402) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . For further details contact: Matthew Bannon on tel: 0161 608 0000. Alan Brian Coleman , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMBERBAND 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 TIMBERBAND 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.