Liquidation
Company Information for ALLWOOD BUILDINGS LTD
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
02676458
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ALLWOOD BUILDINGS LTD | |||
Legal Registered Office | |||
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Other companies in TA1 | |||
| |||
Company Number | 02676458 | |
---|---|---|
Company ID Number | 02676458 | |
Date formed | 1992-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 11:43:00 |
Companies House |
Menu
|
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 |
---|---|---|
SANDRA MARY KINGDON |
||
SANDRA MARY KINGDON |
||
TERENCE CHARLES KINGDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN BROWN |
Company Secretary | ||
SANDRA MARY KINGDON |
Company Secretary | ||
ROBERT JAMES QUICK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALE WATER HOLDINGS LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
ALLWOOD TIMBER FRAMES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
TALE WATER HOLDINGS LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
ALLWOOD TIMBER FRAMES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
APPOINTMENT TERMINATED, DIRECTOR GLYN PARRY | ||
31/03/22 STATEMENT OF CAPITAL GBP 10000 | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICKY CAMM-KEYTE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY CAMM-KEYTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GLYN PARRY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
TM02 | Termination of appointment of Sandra Mary Kingdon on 2019-01-18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER BAREFOOT | |
PSC07 | CESSATION OF TALE WATER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RICKY CAMM-KEYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLES KINGDON | |
PSC02 | Notification of Allwood Timber Construction Limited as a person with significant control on 2019-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/11 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2LH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH02 | 22/03/10 STATEMENT OF CAPITAL GBP 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM TALEWATER WORKS TALATON EXETER DEVON EX5 2RT | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES KINGDON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY KINGDON / 04/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN BROWN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 57 LUTON ROAD WILSTEAD BEDFORD BEDFORDSHIRE MK45 3ET | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 16/12/00--------- £ SI 30000@1 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALLWOOD BUILDING LTD CERTIFICATE ISSUED ON 07/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/11/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/11/99 | |
CERTNM | COMPANY NAME CHANGED OAKMOOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/11/99 | |
ORES04 | £ NC 1000/1000000 09/0 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
ELRES | S366A DISP HOLDING AGM 09/07/99 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/99 FROM: DEBORAH HOUSE HIGH STREET HONITON DEVON EX14 8PD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 09/07/99 | |
ELRES | S386 DISP APP AUDS 09/07/99 | |
88(2)R | AD 09/07/99--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
Winding-Up Orders | 2024-04-24 |
Petitions to Wind Up (Companies) | 2024-04-03 |
Petitions | 2022-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLWOOD BUILDINGS LTD
ALLWOOD BUILDINGS LTD owns 2 domain names.
allwoodbuildings.co.uk allwoodtimber.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ALLWOOD BUILDINGS LTD are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | ALLWOOD BUILDINGS LTD | Event Date | 2022-04-01 |
In the High Court of Justice, Business and Property Courts of England and Wales, Companies Court (ChD) Court Number: CR-2022-000552 In the Matter of ALLWOOD BUILDINGS LTD (Company Number 02676458 ) an… | |||
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. |