Company NamePaul Timber Engineering Limited
Company StatusDissolved
Company Number04849694
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Of Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Of Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr James Leadbetter Provan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Of Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Jason David Netherton Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Of Edward Works Pontefract Lane
Leeds
West Yorkshie
LS9 0RA
Director NameMichael Richard Paul
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleRoof Truss Manufacturer
Country of ResidenceEngland
Correspondence AddressHoneymead
Sunhill Close
Fairford
Gloucestershire
GL7 4LY
Wales
Secretary NameJayne Paul
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHoneymead
Sunhill Close
Fairford
Gloucestershire
GL7 4LY
Wales
Director NameMichael Christopher Martin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2004)
RoleRoof Truss Manufacturer
Correspondence Address27 Morley Place
Hungerford
Berkshire
RG17 0HS
Director NameNeil Craig Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month after company formation)
Appointment Duration11 months (resigned 27 July 2004)
RoleRoof Truss Manufacturer
Correspondence Address281 Cricklade Road
Swindon
Wiltshire
SN2 1AG
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitepaultimber.co.uk

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.4k at £1Nigel Nurse
9.76%
Ordinary
53.8k at £1Michael Richard Paul
82.57%
Ordinary
5k at £1Graham Derek Moore
7.67%
Ordinary

Financials

Year2014
Net Worth£43,492
Cash£41,030
Current Liabilities£390,739

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 March 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
11 September 2003Delivered on: 27 September 2003
Persons entitled: Sedus Stoll Limited

Classification: Deed of rental deposit
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: £7,500.00.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Full accounts made up to 31 March 2016 (14 pages)
8 March 2017Full accounts made up to 31 March 2016 (14 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 August 2016Registered office address changed from Unit F, London Road Fairford Gloucestershire GL7 4DS to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 1 August 2016 (1 page)
1 August 2016Register inspection address has been changed to Prince Edward Works Pontefract Lane Leeds LS9 0RA (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Registered office address changed from Unit F, London Road Fairford Gloucestershire GL7 4DS to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Register inspection address has been changed to Prince Edward Works Pontefract Lane Leeds LS9 0RA (1 page)
15 January 2016Termination of appointment of Michael Richard Paul as a director on 14 August 2015 (1 page)
15 January 2016Appointment of Mr Andrew Peter Howarth as a director on 14 August 2015 (2 pages)
15 January 2016Appointment of Mr James Leadbetter Provan as a director on 14 August 2015 (2 pages)
15 January 2016Appointment of Mr Nicholas David Howarth as a director on 14 August 2015 (2 pages)
15 January 2016Appointment of Mr Nicholas David Howarth as a director on 14 August 2015 (2 pages)
15 January 2016Termination of appointment of Michael Richard Paul as a director on 14 August 2015 (1 page)
15 January 2016Appointment of Mr James Leadbetter Provan as a director on 14 August 2015 (2 pages)
15 January 2016Appointment of Mr Jason David Netherton Sinclair as a director on 14 August 2015 (2 pages)
15 January 2016Appointment of Mr Jason David Netherton Sinclair as a director on 14 August 2015 (2 pages)
15 January 2016Appointment of Mr Andrew Peter Howarth as a director on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 65,194
(3 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 65,194
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 65,194
(3 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 65,194
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Registration of charge 048496940003 (26 pages)
7 March 2014Registration of charge 048496940004 (16 pages)
7 March 2014Registration of charge 048496940004 (16 pages)
7 March 2014Registration of charge 048496940003 (26 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 65,194
(3 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 65,194
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Termination of appointment of Jayne Paul as a secretary (1 page)
21 May 2012Termination of appointment of Jayne Paul as a secretary (1 page)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Director's details changed for Michael Richard Paul on 29 July 2010 (2 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Michael Richard Paul on 29 July 2010 (2 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
27 August 2008Return made up to 29/07/08; full list of members (3 pages)
27 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 August 2007Return made up to 29/07/07; full list of members (3 pages)
23 August 2007Return made up to 29/07/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2007£ ic 79694/59394 05/01/07 £ sr [email protected]=20300 (1 page)
20 February 2007£ ic 79694/59394 05/01/07 £ sr [email protected]=20300 (1 page)
4 September 2006Return made up to 29/07/06; full list of members (7 pages)
4 September 2006Return made up to 29/07/06; full list of members (7 pages)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2006£ ic 100000/79694 06/04/06 £ sr 20306@1=20306 (1 page)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2006£ ic 100000/79694 06/04/06 £ sr 20306@1=20306 (1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 August 2004Return made up to 29/07/04; full list of members (8 pages)
31 August 2004Return made up to 29/07/04; full list of members (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
22 July 2004Ad 16/07/04--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages)
22 July 2004Ad 16/07/04--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages)
21 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
19 August 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
19 August 2003New director appointed (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003New secretary appointed (1 page)
29 July 2003Incorporation (19 pages)
29 July 2003Incorporation (19 pages)