Company NameSuffolk Timber Construction Limited
Company StatusDissolved
Company Number07332650
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tim James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPutticks Lane East Bergholt
Colchester
Essex
CO7 6XU
Director NameMr Paul Bloomfield
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hazelton Road
Colchester
CO4 3DS

Contact

Websitesuffolktimberconstruction.com
Telephone01206 299841
Telephone regionColchester

Location

Registered AddressPutticks Lane
East Bergholt
Colchester
Essex
CO7 6XU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash

Financials

Year2013
Net Worth-£45,756
Cash£295
Current Liabilities£84,978

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

19 March 2013Delivered on: 22 March 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Completion of winding up (1 page)
22 June 2017Completion of winding up (1 page)
22 December 2016Order of court to wind up (2 pages)
22 December 2016Order of court to wind up (2 pages)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Termination of appointment of Paul Bloomfield as a director on 13 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Bloomfield as a director on 13 August 2015 (1 page)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 4
(3 pages)
6 January 2015Appointment of Mr Paul Bloomfield as a director on 24 November 2014 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 4
(3 pages)
6 January 2015Appointment of Mr Paul Bloomfield as a director on 24 November 2014 (2 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)