ALLWOOD TIMBER SUPPLIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 04298434
Status Liquidation
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 5 January 2017; Liquidators' statement of receipts and payments to 5 January 2016. The most likely internet sites of ALLWOOD TIMBER SUPPLIES LIMITED are www.allwoodtimbersupplies.co.uk, and www.allwood-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Allwood Timber Supplies Limited is a Private Limited Company. The company registration number is 04298434. Allwood Timber Supplies Limited has been working since 03 October 2001. The present status of the company is Liquidation. The registered address of Allwood Timber Supplies Limited is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . COY, Andrew James is a Director of the company. HIMSWORTH, Kenneth Robert is a Director of the company. Secretary CHAPMAN, John has been resigned. Secretary HIMSWORTH, Kenneth Robert has been resigned. Secretary HORRY, Yvonne Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAPMAN, John has been resigned. Director CHILDS, Ernest James has been resigned. Director HORRY, Paul has been resigned. Director HORRY, Yvonne Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
COY, Andrew James
Appointed Date: 01 November 2004
60 years old

Director
HIMSWORTH, Kenneth Robert
Appointed Date: 01 November 2004
70 years old

Resigned Directors

Secretary
CHAPMAN, John
Resigned: 28 October 2011
Appointed Date: 01 November 2004

Secretary
HIMSWORTH, Kenneth Robert
Resigned: 18 November 2010
Appointed Date: 01 November 2004

Secretary
HORRY, Yvonne Elizabeth
Resigned: 01 November 2004
Appointed Date: 03 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
CHAPMAN, John
Resigned: 28 October 2011
Appointed Date: 01 November 2004
66 years old

Director
CHILDS, Ernest James
Resigned: 30 April 2004
Appointed Date: 03 October 2001
108 years old

Director
HORRY, Paul
Resigned: 01 November 2004
Appointed Date: 12 August 2004
62 years old

Director
HORRY, Yvonne Elizabeth
Resigned: 31 October 2004
Appointed Date: 03 October 2001
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

ALLWOOD TIMBER SUPPLIES LIMITED Events

30 Mar 2017
Return of final meeting in a creditors' voluntary winding up
18 Jan 2017
Liquidators' statement of receipts and payments to 5 January 2017
24 Feb 2016
Liquidators' statement of receipts and payments to 5 January 2016
25 Feb 2015
Liquidators' statement of receipts and payments to 5 January 2015
22 Jan 2014
Registered office address changed from Broadfield Lane Industrial Estate, Broadfield Lane Boston Lincolnshire PE21 8DR on 22 January 2014
...
... and 53 more events
10 Oct 2001
Secretary resigned
10 Oct 2001
Registered office changed on 10/10/01 from: 84 temple chambers temple avenue london EC4Y ohp
10 Oct 2001
New secretary appointed;new director appointed
10 Oct 2001
New director appointed
03 Oct 2001
Incorporation

ALLWOOD TIMBER SUPPLIES LIMITED Charges

13 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2004
Debenture
Delivered: 23 October 2004
Status: Satisfied on 6 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…