TIMBMET NO. 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTIMBMET NO. 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04253227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMBMET NO. 4 LIMITED?

    • (9999) /

    Where is TIMBMET NO. 4 LIMITED located?

    Registered Office Address
    Kemp House
    Cumnor Hill
    OX2 9PH Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMBMET NO. 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    J BLAND &CO LIMITEDOct 19, 2001Oct 19, 2001
    POSTGLADE LIMITEDJul 16, 2001Jul 16, 2001

    What are the latest accounts for TIMBMET NO. 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TIMBMET NO. 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 50,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Sect 519 aud statement
    1 pagesMISC

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed j bland &co LIMITED\certificate issued on 28/11/07
    3 pagesCERTNM

    legacy

    2 pages403a

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages225

    legacy

    1 pages287

    Who are the officers of TIMBMET NO. 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Secretary
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    English15662110002
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    FINEMAN, Simon
    1 Farndon Road
    OX2 6RS Oxford
    Director
    1 Farndon Road
    OX2 6RS Oxford
    EnglandBritish61133550002
    DAVIES, Gareth
    Adams Gate
    Mallows Green Road, Manuden
    CM23 1DG Bishops Stortford
    Hertfordshire
    Secretary
    Adams Gate
    Mallows Green Road, Manuden
    CM23 1DG Bishops Stortford
    Hertfordshire
    British71865070001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOSTON, Neil Moir, Mr.
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Director
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    EnglandBritish113486000001
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    HAYWOOD, David James
    Blackberry Cottage
    Turnpike Hill Withersfield
    CB9 7RY Haverhill
    Suffolk
    Director
    Blackberry Cottage
    Turnpike Hill Withersfield
    CB9 7RY Haverhill
    Suffolk
    United KingdomBritish47436450002
    HIPKIN, Ian Robert
    1 Van Gogh Place
    St Ives
    PE27 3HE Huntingdon
    Cambridgeshire
    Director
    1 Van Gogh Place
    St Ives
    PE27 3HE Huntingdon
    Cambridgeshire
    British78621800001
    HOPPER, James Richard
    Yew Tree Lodge
    Cross Lane, Oxenhope
    BD22 9LE Keighley
    West Yorkshire
    Director
    Yew Tree Lodge
    Cross Lane, Oxenhope
    BD22 9LE Keighley
    West Yorkshire
    British78618460002
    MARRIOTT, Duncan Peter
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    Director
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    EnglandBritish50701840001
    THEWLIS, Clive Roger
    8 Harolds Close
    Leafield
    OX29 9PU Witney
    Oxfordshire
    Director
    8 Harolds Close
    Leafield
    OX29 9PU Witney
    Oxfordshire
    EnglandBritish125543430001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does TIMBMET NO. 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 13, 2001
    Delivered On Sep 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 2001Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)

    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