Company Information for G & G TIMBER AND BUILDERS MERCHANTS LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
02878992
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G & G TIMBER AND BUILDERS MERCHANTS LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC1V | |
Company Number | 02878992 | |
---|---|---|
Company ID Number | 02878992 | |
Date formed | 1993-12-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-08 11:48:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G & G TIMBER AND BUILDERS MERCHANTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ANTHONY HOLDEN |
||
JOSEPH HOLDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA HOLDEN |
Company Secretary | ||
DAVID EARNEST MICHAEL LOWING |
Company Secretary | ||
DAVID EARNEST MICHAEL LOWING |
Director | ||
TONY HAYWARD |
Company Secretary | ||
TONY HAYWARD |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM21 | Liquidation. End of administration | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM 18 Hand Court London WC1V 6JF | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Lisa Holden on 2017-02-13 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HOLDEN | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA HOLDEN / 30/11/2011 | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY HOLDEN / 08/12/2009 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 20 HANOVER STREET LONDON W1S 1YR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: GORRIE WHITSON 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ | |
363(287) | REGISTERED OFFICE CHANGED ON 13/12/02 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 9 CAVENDISH SQUARE LONDON W1M 0DU | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0230063 | Active | Licenced property: REDHOUSE ROAD ,UNIT D CROYDON GB CR0 3AQ;1023 GARRATT LANE LONDON GB SW17 0LN. Correspondance address: GARRATT LANE LONDON GB SW17 0LN |
Notice of Dividends | 2019-07-09 |
Appointment of Administrators | 2017-12-21 |
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 | GRAHAM ANTHONY HOLDEN | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 108,920 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 121,246 |
Creditors Due Within One Year | 2013-03-31 | £ 661,228 |
Creditors Due Within One Year | 2012-03-31 | £ 657,906 |
Provisions For Liabilities Charges | 2013-03-31 | £ 13,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,500 |
Creditors and other liabilities
|
|
|
|
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 G & G TIMBER AND BUILDERS MERCHANTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,246 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 12,347 |
Current Assets | 2013-03-31 | £ 733,792 |
Current Assets | 2012-03-31 | £ 725,232 |
Debtors | 2013-03-31 | £ 348,794 |
Debtors | 2012-03-31 | £ 385,385 |
Secured Debts | 2013-03-31 | £ 274,151 |
Secured Debts | 2012-03-31 | £ 265,877 |
Shareholder Funds | 2013-03-31 | £ 33,354 |
Shareholder Funds | 2012-03-31 | £ 40,359 |
Stocks Inventory | 2013-03-31 | £ 382,752 |
Stocks Inventory | 2012-03-31 | £ 327,500 |
Tangible Fixed Assets | 2013-03-31 | £ 82,710 |
Tangible Fixed Assets | 2012-03-31 | £ 102,779 |
Debtors and other cash assets
G & G TIMBER AND BUILDERS MERCHANTS LIMITED owns 1 domain names.
ggtimber.co.uk
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as G & G TIMBER AND BUILDERS MERCHANTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | G & G TIMBER AND BUILDERS MERCHANTS LIMITED | Event Date | 2017-12-13 |
In the Companies Court case number 009397 Administrator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd of 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH. Telephone number: 020 7495 2348. Date of appointment: 13 December 2017 For further details contact Amiel Gottlieb by email at amielgottlieb@insolveplus.com, or by phone on 020 7495 2348. Anthony Hyams FCCA : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | G & G TIMBER AND BUILDERS MERCHANTS LIMITED | Event Date | 2017-12-13 |
In the Companies Court case number 009397 Notice is given that I, Anthony Harry Hyams, the Administrator of the above-named Company, intend declaring a first and final dividend of the prescribed part to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 31 August 2019 , the last date for proving, to submit a proof of debt to me at 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the distribution of the prescribed part because he has not participated in it. Administrator: Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH Date of appointment: 13 December 2017 For further details contact Christine Vaines on telephone 0207 495 2348 or by email at christinevaines@insolveplus.com Anthony Hyams FCCA : | |||
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. |