TIMB-TECH CARPENTRY LTD

TIMB-TECH CARPENTRY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTIMB-TECH CARPENTRY LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05953977
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TIMB-TECH CARPENTRY LTD?

    • Joinery installation (43320) / Construction

    Where is TIMB-TECH CARPENTRY LTD located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIMB-TECH CARPENTRY LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2016
    Next Accounts Due OnJul 31, 2017
    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What is the status of the latest confirmation statement for TIMB-TECH CARPENTRY LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 03, 2017
    Next Confirmation Statement DueOct 17, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2016
    OverdueYes

    What are the latest filings for TIMB-TECH CARPENTRY LTD?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 01, 2025

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 01, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2018

    9 pagesLIQ03

    Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Mar 17, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 02, 2017

    LRESEX

    Confirmation statement made on Oct 03, 2016 with updates

    6 pagesCS01

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

    4 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Oct 03, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Who are the officers of TIMB-TECH CARPENTRY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, James
    Gordon Road
    Southbourne
    PO10 8AZ Emsworth
    14
    Hampshire
    United Kingdom
    Secretary
    Gordon Road
    Southbourne
    PO10 8AZ Emsworth
    14
    Hampshire
    United Kingdom
    British66137440002
    DENNIS, Darren
    17 Raleigh Road
    Rose Green
    PO21 3NA Bognor Regis
    West Sussex
    Director
    17 Raleigh Road
    Rose Green
    PO21 3NA Bognor Regis
    West Sussex
    United KingdomBritish116218320001
    MARSHALL, James
    Gordon Road
    Southbourne
    PO10 8AZ Emsworth
    14
    Hampshire
    Director
    Gordon Road
    Southbourne
    PO10 8AZ Emsworth
    14
    Hampshire
    EnglandBritish66137440003
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of TIMB-TECH CARPENTRY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darren Dennis
    Gossamer Lane
    PO21 3DD Bognor Regis
    45
    England
    Apr 06, 2016
    Gossamer Lane
    PO21 3DD Bognor Regis
    45
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Marshall
    Gordon Road
    Southbourne
    PO10 8AZ Emsworth
    14
    England
    Apr 06, 2016
    Gordon Road
    Southbourne
    PO10 8AZ Emsworth
    14
    England
    No
    Nationality: British
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TIMB-TECH CARPENTRY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2026Due to be dissolved on
    Mar 02, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Brian Dix
    Centurion Court 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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