UKBizDB.co.uk

TIMBER-CARE NATIONWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Timber-care Nationwide Limited. The company was founded 23 years ago and was given the registration number 04070513. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, Leicestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TIMBER-CARE NATIONWIDE LIMITED
Company Number:04070513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 2000
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Fosse Way, Syston, LE7 1NF

Corporate Secretary15 February 2008Active
139, Station Road, Wigston, England, LE18 2DN

Director31 March 2008Active
139, Station Road, Wigston, England, LE18 2DN

Director08 September 2000Active
83 Carlton Drive, Wigston, LE18 1DG

Secretary08 September 2000Active
35 Alport Way, Wigston, LE18 3WN

Secretary08 September 2000Active
4 Spa Lane, Wigston, LE18 3QD

Corporate Secretary15 October 2003Active
2, Exmoor Close, Wigston, LE18 2JZ

Director31 March 2008Active
83 Carlton Drive, Wigston, LE18 1DG

Director08 September 2000Active
35 Alport Way, Wigston, LE18 3WN

Director08 September 2000Active
2 Exmoor Close, Wigston, LE18 2JZ

Director01 May 2002Active

People with Significant Control

Paul Antony Walker
Notified on:08 September 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Emma Walker
Notified on:08 September 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-23Gazette

Gazette dissolved liquidation.

Download
2022-08-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-07-19Insolvency

Liquidation disclaimer notice.

Download
2019-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-18Resolution

Resolution.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Change account reference date company current extended.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person director company with change date.

Download
2015-10-08Officers

Change person director company with change date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.