TIMBERLAND HOMES LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 9JT

Company number 04704953
Status Liquidation
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address LAKENHEATH HALL, HALL DRIVE LAKENHEATH, BRANDON, SUFFOLK, IP27 9JT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 21 May 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 27 February 2012. The most likely internet sites of TIMBERLAND HOMES LIMITED are www.timberlandhomes.co.uk, and www.timberland-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Shippea Hill Rail Station is 4.5 miles; to Brandon Rail Station is 5.1 miles; to Kennett Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timberland Homes Limited is a Private Limited Company. The company registration number is 04704953. Timberland Homes Limited has been working since 20 March 2003. The present status of the company is Liquidation. The registered address of Timberland Homes Limited is Lakenheath Hall Hall Drive Lakenheath Brandon Suffolk Ip27 9jt. . BECKSON, Jonathan Michael is a Secretary of the company. BECKSON, Frank James is a Director of the company. BECKSON, Jonathan Michael is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary TOC NOMINEES LIMITED has been resigned. Director CRUICKSHANK, David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. Director TOSCA NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BECKSON, Jonathan Michael
Appointed Date: 12 December 2004

Director
BECKSON, Frank James
Appointed Date: 20 March 2003
91 years old

Director
BECKSON, Jonathan Michael
Appointed Date: 28 April 2005
58 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Secretary
TOC NOMINEES LIMITED
Resigned: 12 December 2004
Appointed Date: 24 March 2003

Director
CRUICKSHANK, David
Resigned: 28 April 2005
Appointed Date: 01 July 2004
50 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
TOSCA NOMINEES LIMITED
Resigned: 09 April 2003
Appointed Date: 24 March 2003

TIMBERLAND HOMES LIMITED Events

23 May 2012
Receiver's abstract of receipts and payments to 21 May 2012
23 May 2012
Notice of ceasing to act as receiver or manager
01 Mar 2012
Receiver's abstract of receipts and payments to 27 February 2012
01 Mar 2012
Receiver's abstract of receipts and payments to 27 August 2011
01 Mar 2012
Receiver's abstract of receipts and payments to 27 February 2011
...
... and 41 more events
28 Mar 2003
New director appointed
26 Mar 2003
Secretary resigned
26 Mar 2003
Director resigned
26 Mar 2003
Registered office changed on 26/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Mar 2003
Incorporation

TIMBERLAND HOMES LIMITED Charges

9 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a lakenheath hall estate, hall drive…
9 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a plots 12, 13 and 14 lakenheath hall…
9 October 2006
Deed of rental assignment
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
23 March 2006
Deposit agreement
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All rights to the repyament of the deposit. See the…
23 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lakenheath hall lakenheath suffolk t/no SK240718.