Company NameTiger Timber (NW) Limited
Company StatusDissolved
Company Number05942915
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date30 March 2022 (2 years 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 NameMr Colin Francis Noble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
Secretary NameKaren Therese Noble
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 4863888
Telephone regionLiverpool

Location

Registered AddressC/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£820,264
Cash£6,169
Current Liabilities£1,051,640

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 May 2018Delivered on: 31 May 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 24 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 25 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 July 2007Delivered on: 4 August 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
5 December 2006Delivered on: 9 December 2006
Persons entitled: Kilmartin Amerdale LTD

Classification: Rent deposit deed
Secured details: £100,000 due or to become due from the company to.
Particulars: The deposits and all sums to be paid. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Liquidators' statement of receipts and payments to 28 October 2020 (16 pages)
12 November 2019Registered office address changed from Hall Livesey & Brown 10 Nicholas Street Chester CH1 2NX to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 12 November 2019 (2 pages)
11 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-29
(1 page)
11 November 2019Appointment of a voluntary liquidator (3 pages)
11 November 2019Statement of affairs (10 pages)
19 June 2019Compulsory strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 May 2018Registration of charge 059429150005, created on 30 May 2018 (21 pages)
30 May 2018Satisfaction of charge 059429150004 in full (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (1 page)
10 May 2016Satisfaction of charge 059429150003 in full (1 page)
10 May 2016Satisfaction of charge 059429150003 in full (1 page)
24 March 2016Registration of charge 059429150004, created on 21 March 2016 (5 pages)
24 March 2016Registration of charge 059429150004, created on 21 March 2016 (5 pages)
25 February 2016Registration of charge 059429150003, created on 22 February 2016 (9 pages)
25 February 2016Registration of charge 059429150003, created on 22 February 2016 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Secretary's details changed for Karen Therese Noble on 21 September 2015 (1 page)
30 September 2015Director's details changed for Mr Colin Francis Noble on 21 September 2015 (2 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Secretary's details changed for Karen Therese Noble on 21 September 2015 (1 page)
30 September 2015Director's details changed for Mr Colin Francis Noble on 21 September 2015 (2 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
17 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Secretary's details changed for Karen Therese Noble on 21 September 2011 (2 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Colin Francis Noble on 21 September 2011 (2 pages)
27 September 2011Director's details changed for Colin Francis Noble on 21 September 2011 (2 pages)
27 September 2011Secretary's details changed for Karen Therese Noble on 21 September 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
11 November 2009Director's details changed for Colin Francis Noble on 21 September 2009 (1 page)
11 November 2009Secretary's details changed for Karen Therese Noble on 21 September 2009 (1 page)
11 November 2009Secretary's details changed for Karen Therese Noble on 21 September 2009 (1 page)
11 November 2009Director's details changed for Colin Francis Noble on 21 September 2009 (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2009Director's change of particulars / colin noble / 05/01/2009 (1 page)
15 May 2009Director's change of particulars / colin noble / 05/01/2009 (1 page)
14 October 2008Return made up to 21/09/08; no change of members (6 pages)
14 October 2008Return made up to 21/09/08; no change of members (6 pages)
21 November 2007Return made up to 21/09/07; full list of members (6 pages)
21 November 2007Return made up to 21/09/07; full list of members (6 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
9 May 2007Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2007Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Incorporation (17 pages)
21 September 2006Incorporation (17 pages)