CHELSEA TIMBER MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

CHELSEA TIMBER MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01466675

Incorporation date

13/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1979)
dot icon26/11/2023
Final Gazette dissolved following liquidation
dot icon26/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2022
Statement of affairs
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Resolutions
dot icon08/07/2022
Registered office address changed from Depot House Brighton Road Lower Kingswood Tadworth KT20 6UT England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-07-08
dot icon13/02/2022
Registered office address changed from Unit 7 Bath House Road Croydon CR0 4TT England to Depot House Brighton Road Lower Kingswood Tadworth KT20 6UT on 2022-02-13
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/11/2020
Registered office address changed from Depot House Brighton Road Lower Kingswood Tadworth KT20 6UT England to Unit 7 Bath House Road Croydon CR0 4TT on 2020-11-18
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Cessation of Daniel Guy Ray as a person with significant control on 2020-10-01
dot icon06/10/2020
Termination of appointment of Daniel Guy Ray as a secretary on 2020-10-01
dot icon06/10/2020
Termination of appointment of Daniel Guy Ray as a director on 2020-10-01
dot icon15/06/2020
Registration of charge 014666750004, created on 2020-06-09
dot icon07/05/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon07/04/2020
Appointment of Mr Simon Lewis Ray as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Simon Crysell as a director on 2020-04-01
dot icon06/04/2020
Cessation of John Frederick Riley as a person with significant control on 2020-04-01
dot icon06/04/2020
Termination of appointment of John Frederick Riley as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Simon Crysell as a secretary on 2020-04-01
dot icon06/04/2020
Termination of appointment of James Holbrook Moss as a director on 2020-04-01
dot icon06/04/2020
Cessation of James Holbrook Moss as a person with significant control on 2020-04-01
dot icon06/04/2020
Cessation of Simon Crysell as a person with significant control on 2020-04-01
dot icon06/04/2020
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Depot House Brighton Road Lower Kingswood Tadworth KT20 6UT on 2020-04-06
dot icon06/04/2020
Notification of Simon Lewis Ray as a person with significant control on 2020-04-01
dot icon06/04/2020
Notification of Daniel Guy Ray as a person with significant control on 2020-04-01
dot icon06/04/2020
Appointment of Mr Daniel Guy Ray as a secretary on 2020-04-01
dot icon06/04/2020
Appointment of Mr Daniel Guy Ray as a director on 2020-04-01
dot icon27/02/2020
Satisfaction of charge 1 in full
dot icon27/02/2020
Satisfaction of charge 2 in full
dot icon27/02/2020
Satisfaction of charge 3 in full
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Mr Simon Crysell on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr James Holbrook Moss on 2009-10-01
dot icon24/11/2009
Director's details changed for John Frederick Riley on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 22/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 22/11/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 22/11/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 22/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
Registered office changed on 07/06/04 from: 3 old barrack yard, knightsbridge, london, SW1X 7NP
dot icon01/12/2003
Return made up to 22/11/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon16/12/2002
Particulars of mortgage/charge
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon21/11/2000
Return made up to 22/11/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 22/11/99; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1998
Return made up to 26/11/98; full list of members
dot icon28/09/1998
Director's particulars changed
dot icon01/09/1998
Registered office changed on 01/09/98 from: mercury house, 195 knightsbridge, london, SW7 1RE
dot icon10/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/12/1997
Return made up to 26/11/97; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 26/11/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon29/11/1995
Return made up to 26/11/95; full list of members
dot icon13/07/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 26/11/94; no change of members
dot icon28/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 26/11/93; full list of members
dot icon27/08/1993
Accounts for a small company made up to 1992-12-31
dot icon30/11/1992
Return made up to 26/11/92; no change of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon25/02/1992
Return made up to 26/11/91; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1990-12-31
dot icon30/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/11/1990
Return made up to 26/11/90; full list of members
dot icon20/11/1990
Registered office changed on 20/11/90 from: 97 lots rd, chelsea, london SW10 drn
dot icon20/11/1990
New director appointed
dot icon27/09/1990
Return made up to 21/05/90; full list of members
dot icon02/01/1990
Accounts for a small company made up to 1988-12-31
dot icon16/03/1989
Accounts for a small company made up to 1987-12-31
dot icon16/03/1989
Return made up to 21/02/89; full list of members
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon12/11/1987
Accounts for a small company made up to 1986-12-31
dot icon12/11/1987
Return made up to 09/11/87; full list of members
dot icon28/08/1987
Particulars of mortgage/charge
dot icon16/12/1986
Accounts for a small company made up to 1985-12-31
dot icon16/12/1986
Return made up to 30/12/86; full list of members
dot icon13/12/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£91,847.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
489.67K
-
0.00
91.85K
-
2021
8
489.67K
-
0.00
91.85K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

489.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Daniel Guy
Director
01/04/2020 - 01/10/2020
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHELSEA TIMBER MERCHANTS LIMITED

CHELSEA TIMBER MERCHANTS LIMITED is an(a) Dissolved company incorporated on 13/12/1979 with the registered office located at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA TIMBER MERCHANTS LIMITED?

toggle

CHELSEA TIMBER MERCHANTS LIMITED is currently Dissolved. It was registered on 13/12/1979 and dissolved on 26/11/2023.

Where is CHELSEA TIMBER MERCHANTS LIMITED located?

toggle

CHELSEA TIMBER MERCHANTS LIMITED is registered at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does CHELSEA TIMBER MERCHANTS LIMITED do?

toggle

CHELSEA TIMBER MERCHANTS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

How many employees does CHELSEA TIMBER MERCHANTS LIMITED have?

toggle

CHELSEA TIMBER MERCHANTS LIMITED had 8 employees in 2021.

What is the latest filing for CHELSEA TIMBER MERCHANTS LIMITED?

toggle

The latest filing was on 26/11/2023: Final Gazette dissolved following liquidation.