Company NameUCM Timber Plc
Company StatusDissolved
Company Number00162331
CategoryPublic Limited Company
Incorporation Date1 January 1920(104 years, 4 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NamesPharaoh Gane Plc and Pharoah Gane Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Ian Plews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(72 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 05 November 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Powell House
96 Wimbledon Hill Road Wimbledon
London
SW19 7GJ
Director NameMr Alan Ross Dorman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(75 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 05 November 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Old Coach Avenue
Upper Malone
Belfast
BT9 5PY
Northern Ireland
Director NameRoderick Daryl Shuttleworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(88 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 05 November 2013)
RoleManagement
Country of ResidenceCanada
Correspondence Address16 Bello Road
Kelowna
B.C Viv Ici
Canada
Director NameMr Mark Bowers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(91 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Plough Inn 55 New Street
Shipston On Stour
Warwickshire
CV36 4EW
Director NameIan Collingwood Townsend
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(72 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleTimber Agent
Correspondence AddressThe Old Rectory
Scrivelsby
Horncastle
Lincolnshire
LN9 6JB
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(72 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 February 1993)
RoleCompany Director/Chartered Accountant
Correspondence Address52 Leeds Road
Harrogate
North Yorkshire
HG2 8BQ
Director NameFrank Halvor Aschehoug
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1992(72 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 1993)
RoleManaging Director
Correspondence Address13 Rue Des Arquebusiers
Paris 76003
Foreign
Director NameRichard Birley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address130 Nightingale Lane
London
SW12 8NN
Secretary NameTrevor Ernest Shaul
NationalityBritish
StatusResigned
Appointed14 September 1992(72 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address9 Nicholson Crescent
Thundersley
Essex
SS7 1RN
Director NameMr David Edward Benge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(73 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence Address64 Melford Road
London
E6 3QX
Director NameBrian McMillan Swift
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(73 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 October 2008)
RoleCompany Executive
Correspondence Address33 Palmerston Road
Hounslow
Middlesex
TW3 4NE
Director NameMr William Michael Gabitass
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(75 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address37 Kensington Place
London
W8 7PR
Director NameKevin John Hayes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(76 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1997)
RoleCompany Director
Correspondence Address20 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameMr Lawrence Poole Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Director NameMr Alan Thomas Messett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(79 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 The Sycamores
Milton
Cambridge
Cambridgeshire
CB4 6ZD
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Gregory Davidson Martin Begley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(83 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address71 Goodhart Place
London
E14 8EQ
Director NameKevin George Buckley Ashby
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2005(85 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2011)
RoleHardwood Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Hill Lodge
Sandhill Lane
Crawley Down
West Sussex
RH10 4LD
Secretary NameMiss Catherine Frances Doggett
NationalityBritish
StatusResigned
Appointed15 July 2009(89 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 August 2009)
RoleCompany Director
Correspondence AddressFlat 3
44 Fairpark Road
Exeter
Devon
EX2 4HL
Secretary NameGeorge Glass
NationalityBritish
StatusResigned
Appointed03 August 2009(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressMill House
London Road, Ryarsh
West Malling
Kent
ME19 5AS

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

248.9k at £1United Timber Trading LTD
100.00%
Ordinary
1 at £1Mr Mark Ian Plews
0.00%
Ordinary

Financials

Year2014
Turnover£1,170,195
Net Worth£722,578
Cash£389,342
Current Liabilities£7,421,053

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Notice of move from Administration to Dissolution on 30 July 2013 (24 pages)
5 August 2013Notice of move from Administration to Dissolution (24 pages)
30 July 2013Administrator's progress report to 21 July 2013 (21 pages)
30 July 2013Administrator's progress report to 21 July 2013 (21 pages)
30 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 30 July 2013 (2 pages)
5 February 2013Administrator's progress report to 21 January 2013 (22 pages)
5 February 2013Notice of extension of period of Administration (1 page)
5 February 2013Notice of extension of period of Administration (1 page)
5 February 2013Administrator's progress report to 21 January 2013 (22 pages)
2 January 2013Administrator's progress report to 31 July 2012 (40 pages)
2 January 2013Administrator's progress report to 31 July 2012 (40 pages)
18 April 2012Notice of deemed approval of proposals (1 page)
18 April 2012Notice of deemed approval of proposals (1 page)
18 April 2012Statement of affairs with form 2.14B (10 pages)
18 April 2012Statement of affairs with form 2.14B (10 pages)
3 April 2012Statement of administrator's proposal (71 pages)
3 April 2012Statement of administrator's proposal (71 pages)
30 March 2012Statement of affairs with form 2.14B (16 pages)
30 March 2012Statement of affairs with form 2.14B (16 pages)
8 February 2012Appointment of an administrator (1 page)
8 February 2012Registered office address changed from Unit 23 Angel Gate 326 City Road London EC1V 2PT on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Unit 23 Angel Gate 326 City Road London EC1V 2PT on 8 February 2012 (2 pages)
8 February 2012Appointment of an administrator (1 page)
8 February 2012Registered office address changed from Unit 23 Angel Gate 326 City Road London EC1V 2PT on 8 February 2012 (2 pages)
7 February 2012Termination of appointment of George Glass as a secretary on 1 February 2012 (1 page)
7 February 2012Termination of appointment of George Glass as a secretary (1 page)
6 February 2012Termination of appointment of George Glass as a secretary (1 page)
6 February 2012Termination of appointment of George Glass as a secretary on 1 February 2012 (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 September 2011Director's details changed for Roderick Daryl Shuttleworth on 1 January 2011 (2 pages)
26 September 2011Director's details changed for Roderick Daryl Shuttleworth on 1 January 2011 (2 pages)
26 September 2011Director's details changed for Roderick Daryl Shuttleworth on 1 January 2011 (2 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 248,860
(7 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 248,860
(7 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
15 April 2011Termination of appointment of Kevin Ashby as a director (2 pages)
15 April 2011Appointment of Mr Mark Bowers as a director (3 pages)
15 April 2011Termination of appointment of Kevin Ashby as a director (2 pages)
15 April 2011Appointment of Mr Mark Bowers as a director (3 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (16 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (16 pages)
24 May 2010Full accounts made up to 31 December 2009 (18 pages)
24 May 2010Full accounts made up to 31 December 2009 (18 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
2 October 2009Return made up to 14/09/09; full list of members (10 pages)
2 October 2009Return made up to 14/09/09; full list of members (10 pages)
25 August 2009Secretary appointed george mcinnes glass (2 pages)
25 August 2009Secretary appointed george mcinnes glass (2 pages)
17 August 2009Appointment Terminated Secretary catherine doggett (1 page)
17 August 2009Appointment terminated secretary catherine doggett (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 July 2009Appointment Terminated Secretary trevor shaul (1 page)
16 July 2009Secretary appointed catherine frances doggett (2 pages)
16 July 2009Appointment terminated secretary trevor shaul (1 page)
16 July 2009Secretary appointed catherine frances doggett (2 pages)
15 May 2009Full accounts made up to 31 December 2008 (19 pages)
15 May 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2008Appointment Terminated Director brian swift (1 page)
21 October 2008Appointment terminated director brian swift (1 page)
16 October 2008Return made up to 14/09/08; full list of members (8 pages)
16 October 2008Return made up to 14/09/08; full list of members (8 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
16 October 2007Return made up to 14/09/07; no change of members (8 pages)
16 October 2007Return made up to 14/09/07; no change of members (8 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
25 September 2006Return made up to 14/09/06; full list of members (8 pages)
25 September 2006Return made up to 14/09/06; full list of members (8 pages)
28 April 2006Full accounts made up to 31 December 2005 (19 pages)
28 April 2006Full accounts made up to 31 December 2005 (19 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Return made up to 14/09/05; full list of members (9 pages)
28 September 2005Return made up to 14/09/05; full list of members (9 pages)
31 May 2005Full accounts made up to 31 December 2004 (19 pages)
31 May 2005Full accounts made up to 31 December 2004 (19 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 122-128 old street london EC1V 9BD (1 page)
23 September 2004Return made up to 14/09/04; full list of members (8 pages)
23 September 2004Return made up to 14/09/04; full list of members (8 pages)
23 September 2004Registered office changed on 23/09/04 from: 122-128 old street london EC1V 9BD (1 page)
10 May 2004Full accounts made up to 31 December 2003 (19 pages)
10 May 2004Full accounts made up to 31 December 2003 (19 pages)
12 January 2004Director resigned (2 pages)
12 January 2004Director resigned (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
15 October 2003Return made up to 14/09/03; full list of members (9 pages)
15 October 2003Return made up to 14/09/03; full list of members (9 pages)
4 August 2003Full accounts made up to 31 December 2002 (19 pages)
4 August 2003Full accounts made up to 31 December 2002 (19 pages)
20 December 2002Registered office changed on 20/12/02 from: new roman house 10 east road london N1 6BG (1 page)
20 December 2002Registered office changed on 20/12/02 from: new roman house 10 east road london N1 6BG (1 page)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Return made up to 14/09/02; full list of members (9 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (16 pages)
2 May 2001Full accounts made up to 31 December 2000 (16 pages)
5 October 2000Return made up to 14/09/00; full list of members (7 pages)
5 October 2000Return made up to 14/09/00; full list of members (7 pages)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
13 October 1999Return made up to 14/09/99; no change of members (9 pages)
13 October 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
10 May 1999Full accounts made up to 31 December 1998 (16 pages)
10 May 1999Full accounts made up to 31 December 1998 (16 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
28 September 1998Return made up to 14/09/98; no change of members (9 pages)
28 September 1998Return made up to 14/09/98; no change of members (9 pages)
7 May 1998Full accounts made up to 31 December 1997 (16 pages)
7 May 1998Full accounts made up to 31 December 1997 (16 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 September 1997Return made up to 14/09/97; full list of members (11 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: city house, 190,city road, london. EC1V 2QH (1 page)
28 May 1997Registered office changed on 28/05/97 from: city house, 190,city road, london. EC1V 2QH (1 page)
8 May 1997Full accounts made up to 31 December 1996 (17 pages)
8 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
6 October 1996Return made up to 14/09/96; full list of members (11 pages)
6 October 1996Return made up to 14/09/96; full list of members (11 pages)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 14/09/95; no change of members (10 pages)
12 October 1995Return made up to 14/09/95; no change of members (8 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995Declaration of satisfaction of mortgage/charge (1 page)
20 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Particulars of mortgage/charge (3 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 May 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (16 pages)
2 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (268 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1994Full accounts made up to 31 December 1993 (15 pages)
21 April 1994Full accounts made up to 31 December 1993 (15 pages)
13 October 1993Full group accounts made up to 31 March 1993 (21 pages)
13 October 1993Full group accounts made up to 31 March 1993 (21 pages)
5 March 1993Memorandum and Articles of Association (3 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 March 1993Memorandum and Articles of Association (3 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 March 1993New director appointed (2 pages)
28 August 1992Director resigned (2 pages)
31 October 1991New director appointed (3 pages)
20 June 1991New director appointed (3 pages)
6 June 1991New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
8 June 1988Secretary resigned;new secretary appointed;new director appointed (1 page)
8 June 1988Secretary resigned;new secretary appointed;new director appointed (1 page)
3 May 1988New director appointed (2 pages)
3 May 1988New director appointed (2 pages)
1 January 1920Certificate of incorporation (1 page)
1 January 1920Certificate of incorporation (1 page)