About

Registered Number: 04445687
Date of Incorporation: 23/05/2002 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, Three Brindley Place, Birmingham, B1 2JB

 

Broadoak Timber Ltd was founded on 23 May 2002 and has its registered office in Birmingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sandra 20 October 2009 - 1
DAVIES, Gareth John 11 February 2003 31 January 2004 1
FRITH, Simon Vaughn 24 October 2002 03 April 2003 1
HOLLINTER, Joseph William 09 December 2002 11 February 2003 1

Filing History

Document Type Date
LIQ03 - N/A 15 February 2018
RESOLUTIONS - N/A 13 February 2017
4.68 - Liquidator's statement of receipts and payments 13 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2016
AD01 - Change of registered office address 03 February 2016
4.40 - N/A 29 January 2016
LIQ MISC - N/A 29 January 2016
4.68 - Liquidator's statement of receipts and payments 19 March 2015
AD01 - Change of registered office address 19 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2015
LIQ MISC OC - N/A 16 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2014
RESOLUTIONS - N/A 04 March 2014
4.20 - N/A 04 March 2014
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 12 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 23 March 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 20 October 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
395 - Particulars of a mortgage or charge 14 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 September 2010 Outstanding

N/A

Debenture 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.