Dissolved
Dissolved 2016-02-16
Company Information for TIMBERBAND LIMITED
TRINITY WAY, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-16 |
Company Name | |
---|---|
TIMBERBAND LIMITED | |
Legal Registered Office | |
TRINITY WAY MANCHESTER | |
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 |
Companies House |
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 |
---|---|---|
JANE WAUGH |
||
ANDREW MASSEY MCCLEMENTS |
||
JANE WAUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MONTGOMERY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWAMM LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
SYLKAY TEXTILES LIMITED | Director | 2017-11-28 | CURRENT | 1972-04-18 | Active | |
MIFEST LIMITED | Director | 2016-05-01 | CURRENT | 2011-04-20 | Active | |
SIMBA SLEEP LIMITED | Director | 2015-08-24 | CURRENT | 2015-07-27 | Active | |
SOMAC THREADS LIMITED | Director | 2011-08-19 | CURRENT | 2011-03-08 | Active | |
FWG SALES LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Active | |
MCCLEMENTS & MCCLEMENTS LIMITED | Director | 2004-02-03 | CURRENT | 2004-02-03 | Active | |
SOMAC THREADS (USA) LIMITED | Director | 1996-10-31 | CURRENT | 1996-10-31 | Active | |
SOMAC THREAD MANUFACTURING LIMITED | Director | 1991-03-19 | CURRENT | 1986-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AUD | AUDITOR'S RESIGNATION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RQ | |
LATEST SOC | 04/01/12 STATEMENT OF CAPITAL;GBP 10209 | |
AR01 | 27/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MONTGOMERY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 27/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WAUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MONTGOMERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASSEY MCCLEMENTS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE WAUGH / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MONTGOMERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WAUGH / 01/10/2009 | |
SH01 | 26/01/09 STATEMENT OF CAPITAL GBP 10209 | |
RES13 | CONVERT TO ORD A SHARES | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN MONTGOMERY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 09/04/07--------- £ SI 9@1=9 £ IC 10140/10149 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 20/01/05--------- £ SI 40@1=40 £ IC 10100/10140 | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/06/04--------- £ SI 9900@1=9900 £ IC 200/10100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 18/09/03--------- £ SI 100@1=100 £ IC 100/200 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 19/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 16/02/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/100000 16/02/01 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/01 | |
288b | DIRECTOR RESIGNED | |
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 | 2015-09-09 |
Notice of Intended Dividends | 2014-04-25 |
Notice of Intended Dividends | 2013-02-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESALE BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
TIMBERBAND LIMITED owns 1 domain names.
fatboymattress.co.uk
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TIMBERBAND LIMITED | Event Date | 2014-04-16 |
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 Type | Notice of Intended Dividends | |
Defending party | TIMBERBAND LIMITED | Event Date | 2013-02-21 |
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 Type | Final Meetings | |
Defending party | TIMBERBAND LIMITED | Event Date | 2012-02-15 |
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 : | |||
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. |