Company Information for CAERPHILLY TIMBER SUPPLIES LTD
10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
06230738
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAERPHILLY TIMBER SUPPLIES LTD | |
Legal Registered Office | |
10 ST. HELENS ROAD SWANSEA SA1 4AW Other companies in CF83 | |
Company Number | 06230738 | |
---|---|---|
Company ID Number | 06230738 | |
Date formed | 2007-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 09:28:36 |
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 |
---|---|---|
ANDREW THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS |
Company Secretary | ||
DAVID THOMAS |
Director | ||
LYNNE JULIA THOMAS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-11 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Unit F Parc Bedwas 2 Greenway Bedwas House Industrial Estate Caerphilly Mid Glamorgan CF83 8DW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 43000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 43000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Thomas on 2016-06-23 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 43000 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 43000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 43000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 43000 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS / 30/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM GREENACRES, RUDRY ROAD RUDRY CAERPHILLY MID GLAMORGAN CF83 3DT | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/04/2008 TO 30/09/2008 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID THOMAS | |
288a | DIRECTOR APPOINTED DAVID THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY LYNNE THOMAS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2020-03-25 |
Appointmen | 2020-03-19 |
Resolution | 2020-03-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 6,666 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 1,644 |
Creditors Due Within One Year | 2013-09-30 | £ 265,103 |
Creditors Due Within One Year | 2012-09-30 | £ 255,463 |
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 CAERPHILLY TIMBER SUPPLIES LTD
Called Up Share Capital | 2013-09-30 | £ 43,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 17,111 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 234,789 |
Current Assets | 2012-09-30 | £ 212,754 |
Debtors | 2013-09-30 | £ 137,423 |
Debtors | 2012-09-30 | £ 134,252 |
Secured Debts | 2012-09-30 | £ 0 |
Stocks Inventory | 2013-09-30 | £ 80,255 |
Stocks Inventory | 2012-09-30 | £ 78,376 |
Tangible Fixed Assets | 2013-09-30 | £ 12,251 |
Tangible Fixed Assets | 2012-09-30 | £ 15,642 |
Debtors and other cash assets
CAERPHILLY TIMBER SUPPLIES LTD owns 1 domain names.
caerphillytimbersupplies.co.uk
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as CAERPHILLY TIMBER SUPPLIES LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | CAERPHILLY TIMBER SUPPLIES LTD | Event Date | 2020-03-25 |
In the High Court of Justice, Business & Property Courts of England and Wales, Companies Court (ChD) Court Number: CR-2020-001281 In the Matter of CAERPHILLY TIMBER SUPPLIES LTD (Company Number 062307… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CAERPHILLY TIMBER SUPPLIES LTD | Event Date | 2020-03-19 |
Company Number: 06230738 Name of Company: CAERPHILLY TIMBER SUPPLIES LTD Nature of Business: Wholesale of Wood, construction materials & sanitary equipment Type of Liquidation: Creditors' Voluntary Li… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAERPHILLY TIMBER SUPPLIES LTD | Event Date | 2020-03-19 |
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. |