Company NameTim.E Furniture Limited
Company StatusDissolved
Company Number04786199
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameOonagh Mary Ecott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
Director NameTimothy Simon Ecott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
Secretary NameOonagh Mary Ecott
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01376 528112
Telephone regionBraintree

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Oonagh Mary Ecott
50.00%
Ordinary
1 at £1Timothy Simon Ecott
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,208
Cash£2,005
Current Liabilities£63,990

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 July 2003Delivered on: 1 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
24 February 2017Application to strike the company off the register (3 pages)
24 February 2017Application to strike the company off the register (3 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 July 2010Director's details changed for Oonagh Mary Ecott on 30 April 2010 (2 pages)
4 July 2010Director's details changed for Timothy Simon Ecott on 30 April 2010 (2 pages)
4 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Timothy Simon Ecott on 30 April 2010 (2 pages)
4 July 2010Director's details changed for Oonagh Mary Ecott on 30 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
22 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 June 2009Return made up to 04/06/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
20 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
20 June 2006Return made up to 04/06/06; full list of members (7 pages)
20 June 2006Return made up to 04/06/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 04/06/04; full list of members (7 pages)
8 June 2004Return made up to 04/06/04; full list of members (7 pages)
16 January 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 January 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
15 June 2003Registered office changed on 15/06/03 from: 5 mill field, barnston dunmow essex CM6 1LH (1 page)
15 June 2003Registered office changed on 15/06/03 from: 5 mill field, barnston dunmow essex CM6 1LH (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (13 pages)
4 June 2003Incorporation (13 pages)
4 June 2003New director appointed (1 page)