LUDGORES TIMBER IMPORTERS LIMITED

LUDGORES TIMBER IMPORTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLUDGORES TIMBER IMPORTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01219852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LUDGORES TIMBER IMPORTERS LIMITED?

    • Support services to forestry (02400) / Agriculture, Forestry and Fishing

    Where is LUDGORES TIMBER IMPORTERS LIMITED located?

    Registered Office Address
    The Old Town Hall 71
    Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of LUDGORES TIMBER IMPORTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWN AND COUNTRY FENCING LIMITEDJul 18, 1975Jul 18, 1975

    What are the latest accounts for LUDGORES TIMBER IMPORTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LUDGORES TIMBER IMPORTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 24, 2022

    15 pagesLIQ03

    Registered office address changed from The Splash Newbridge Colemans Hatch Hartfield East Sussex TN7 4ES England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on Mar 11, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Feb 19, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Notification of Peter Hammersley as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from Olivers Farm Maldon Road Witham Essex CM8 3HY to The Splash Newbridge Colemans Hatch Hartfield East Sussex TN7 4ES on Jan 10, 2020

    1 pagesAD01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 430,100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 430,100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 430,100
    SH01

    Who are the officers of LUDGORES TIMBER IMPORTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTNEWS LIMITED
    Newbridge
    Colemans Hatch
    TN7 4ES Hartfield
    The Splash
    East Sussex
    United Kingdom
    Secretary
    Newbridge
    Colemans Hatch
    TN7 4ES Hartfield
    The Splash
    East Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1562748
    77043120001
    BALLS, Susan
    Old Ludgores Horn Row
    Danbury
    Essex
    Director
    Old Ludgores Horn Row
    Danbury
    Essex
    United KingdomBritish21649840001
    FOTHERGILL, Sarah Louise
    Clottergate
    Private Road
    CM2 8TH Galleywood
    Essex
    Director
    Clottergate
    Private Road
    CM2 8TH Galleywood
    Essex
    United KingdomBritish110546080001
    HAMMERSLEY, Peter Frederick
    The Splash
    Newbridge, Colemans Hatch
    TN7 4ES Hartfield
    East Sussex
    Director
    The Splash
    Newbridge, Colemans Hatch
    TN7 4ES Hartfield
    East Sussex
    EnglandEnglish118860650001
    SIM, Campbell Gerald
    Chittenden House
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Chittenden House
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritish3120060001
    HAMMERSLEY, Peter Frederick
    The Hartfield
    TN7 4LJ
    East Sussex
    Secretary
    The Hartfield
    TN7 4LJ
    East Sussex
    British21649830001
    BALLS, Michael Dixon Whitehead
    Old Ludgores Horn Row
    Danbury
    Essex
    Director
    Old Ludgores Horn Row
    Danbury
    Essex
    British2075660001
    SIM, Campbell Gerald
    Chittenden House
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Chittenden House
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritish3120060001

    Who are the persons with significant control of LUDGORES TIMBER IMPORTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Frederick Hammersley
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Apr 06, 2016
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Campbell Gerald Sim
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    Apr 06, 2016
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall 71
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Lucie Young
    Horn Row
    Danbury
    Old Ludgores
    Essex
    United Kingdom
    Apr 06, 2016
    Horn Row
    Danbury
    Old Ludgores
    Essex
    United Kingdom
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sarah Fothergill
    Horn Row
    Danbury
    Old Ludgores
    Essex
    Great Britain
    Apr 06, 2016
    Horn Row
    Danbury
    Old Ludgores
    Essex
    Great Britain
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LUDGORES TIMBER IMPORTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2021Commencement of winding up
    Oct 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elias Paourou
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0