Company NameTimbuk2 Limited
DirectorLesley Hale
Company StatusLiquidation
Company Number05246681
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLesley Hale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address39 Hutton Village
Hutton
Brentwood
Essex
CM13 1RU
Secretary NameLesley Hale
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address39 Hutton Village
Hutton
Brentwood
Essex
CM13 1RU
Director NameMr Timothy Scott Hale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address39 Hutton Village
Hutton
Brentwood
Essex
CM13 1RU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1L. Hale
50.00%
Ordinary
1 at £1T.s. Hale
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,734
Cash£19
Current Liabilities£59,372

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2020 (3 years, 6 months ago)
Next Return Due14 October 2021 (overdue)

Charges

12 August 2005Delivered on: 18 August 2005
Persons entitled: John Fox & Co (Stratford Market) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,322.92. see the mortgage charge document for full details.
Outstanding

Filing History

9 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 February 2018Change of details for Mr Timothy Scott Hale as a person with significant control on 12 February 2018 (2 pages)
20 February 2018Termination of appointment of Timothy Scott Hale as a director on 12 February 2018 (1 page)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Timothy Scott Hale on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Lesley Hale on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Timothy Scott Hale on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Lesley Hale on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 30/09/08; no change of members (7 pages)
13 November 2008Return made up to 30/09/08; no change of members (7 pages)
11 June 2008Director and secretary's change of particulars / lesley hale / 30/04/2008 (1 page)
11 June 2008Director's change of particulars / timothy hale / 30/04/2008 (1 page)
11 June 2008Director and secretary's change of particulars / lesley hale / 30/04/2008 (1 page)
11 June 2008Director's change of particulars / timothy hale / 30/04/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Return made up to 30/09/07; no change of members (7 pages)
26 November 2007Return made up to 30/09/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
30 September 2004Incorporation (15 pages)
30 September 2004Incorporation (15 pages)