Taunton Logs Limited

DataGardener
in administration
Small

Taunton Logs Limited

08386699Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

04/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Taunton Logs Limited (08386699) is a private limited with share capital incorporated on 04/02/2013 (13 years old) and registered in manchester, M262JS. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Small
Incorporated 04/02/2013
M262JS

Financial Overview

Total Assets

£1.03M

Liabilities

£168.2K

Net Assets

£861.3K

Cash

£14.5K

Key Metrics

1

Directors

31

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2020
Court Order
Category:Miscellaneous
Date:20-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-02-2020
Legacy
Category:Miscellaneous
Date:30-01-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-07-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-01-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-09-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:23-08-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-08-2014
Memorandum Articles
Category:Incorporation
Date:14-04-2014
Capital Allotment Shares
Category:Capital
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Capital Allotment Shares
Category:Capital
Date:21-03-2013
Incorporation Company
Category:Incorporation
Date:04-02-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2019
Filing Date31/03/2018
Latest Accounts30/04/2017

Trading Addresses

36A Fore Street, Taunton, Somerset, TA11QA
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Contact

441823461490
somersettimber.co.uk
Stanmore House, 64-68 Blackburn Street, Manchester, M262JS