Company NameG & G Timber And Builders Merchants Limited
Company StatusDissolved
Company Number02878992
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameGraham Anthony Holden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(same day as company formation)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Joseph Holden
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(22 years after company formation)
Appointment Duration4 years, 10 months (closed 27 October 2020)
RoleBuilding Supplies Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameTony Hayward
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleBuilders Merchant
Correspondence Address47 East Hill
London
SW18 2QE
Secretary NameTony Hayward
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleBuilders Merchant
Correspondence Address47 East Hill
London
SW18 2QE
Secretary NameDavid Earnest Michael Lowing
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2000)
RoleManager
Correspondence Address47 East Hill
Wandsworth
London
SW18 2QU
Director NameDavid Earnest Michael Lowing
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2000)
RoleManager
Correspondence Address47 East Hill
Wandsworth
London
SW18 2QU
Secretary NameLisa Holden
NationalityBritish
StatusResigned
Appointed03 July 2000(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 13 February 2017)
RoleCompany Director
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteggtimber.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

51 at £1Graham Anthony Holden
51.00%
Ordinary
49 at £1Lisa Holden
49.00%
Ordinary

Financials

Year2014
Net Worth-£97,599
Cash£4,494
Current Liabilities£691,763

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 March 2012Delivered on: 13 April 2012
Persons entitled: Graham Anthony Holden

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Outstanding
30 November 1998Delivered on: 4 December 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 1994Delivered on: 1 November 1994
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 February 2017Termination of appointment of Lisa Holden as a secretary on 13 February 2017 (1 page)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2016Appointment of Mr Joseph Holden as a director on 9 December 2015 (2 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Secretary's details changed for Lisa Holden on 30 November 2011 (1 page)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Director's details changed for Graham Anthony Holden on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Graham Anthony Holden on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 July 2009Return made up to 08/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 08/12/07; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 20 hanover street london W1S 1YR (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 08/12/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 08/12/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Return made up to 08/12/03; full list of members (6 pages)
23 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
13 December 2002Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 March 2001New secretary appointed (2 pages)
5 March 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Return made up to 08/12/98; no change of members (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
2 June 1998Return made up to 08/12/97; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Director resigned (1 page)
18 August 1997Secretary resigned (2 pages)
15 January 1997Return made up to 08/12/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 January 1996Return made up to 08/12/95; no change of members (4 pages)