TIMEPLEX HOLDINGS LIMITED
Overview
| Company Name | TIMEPLEX HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01431948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIMEPLEX HOLDINGS LIMITED?
- (7415) /
Where is TIMEPLEX HOLDINGS LIMITED located?
| Registered Office Address | 37 Carr Lane Hull HU1 3RE East Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMEPLEX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASCOM TIMEPLEX HOLDINGS LTD | May 11, 1992 | May 11, 1992 |
| TIMEPLEX HOLDINGS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| GRATERIDE LIMITED | Jun 21, 1979 | Jun 21, 1979 |
What are the latest accounts for TIMEPLEX HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for TIMEPLEX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 27, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Katharine Olivia Helen Smith as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nicola Miller as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 8 pages | AA | ||||||||||||||
Annual return made up to Dec 21, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Paul Simon Simpson on Dec 03, 2009 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Nicola Jane Miller as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Elizabeth Mcdonald as a secretary | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Accounts made up to Mar 31, 2006 | 8 pages | AA | ||||||||||||||
Who are the officers of TIMEPLEX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Katharine Olivia Helen | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire United Kingdom | 153647520001 | |||||||
| SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | 98311220002 | |||||
| BAILEY, John Philip Cureton | Secretary | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | British | 1441700001 | ||||||
| DOWNIE, Ian Michael Stuart | Secretary | Oak Dene Southdowns Basingstoke Road SO24 9DR Old Alresford | British | 69615460003 | ||||||
| MANSFIELD, Stephen Michael Rendall | Secretary | Redcott New Road Prestwood HP16 0PX Great Missenden Buckinghamshire | British | 37913590002 | ||||||
| MCDONALD, Elizabeth Mary | Secretary | Moorside Slaithwaite HD7 5UU Huddersfield 4 West Yorkshire | Other | 137662250001 | ||||||
| MILLER, Nicola Jane | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 147169560001 | |||||||
| ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | 112343690001 | ||||||
| SIMPSON, Paul Simon | Secretary | 14 Langwith Avenue LS22 5DD Collingham | British | 98311220002 | ||||||
| SMALL, Gerard Noel | Secretary | 49 Tippets Mead RG2 1FH Bracknell Berkshire | Irish | 20352820001 | ||||||
| BAILEY, John Philip Cureton | Director | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | United Kingdom | British | 1441700001 | |||||
| BROMLEY, John | Director | Ty Hir Monmouth Road Raglan NP15 2ET Usk Gwent | Wales | English | 112930240001 | |||||
| DE LABRY, Jacques Orly | Director | 53 Lexington Court Washington Township FOREIGN O7675 New Jersey Usa | American | 58363850002 | ||||||
| DOWNIE, Ian Michael Stuart | Director | Oak Dene Southdowns Basingstoke Road SO24 9DR Old Alresford | British | 69615460003 | ||||||
| FALLEN, Malcolm James | Director | Madleigh House Village Road HP7 0LQ Coleshill Buckinghamshire | England | English | 74254840008 | |||||
| HEALEY, John Cobbett | Director | 39 Ashdale Park RG11 3QS Wokingham Berkshire | English | 30352650001 | ||||||
| HUTSON, Edward John | Director | 100 Crest Road Ridgewood New Jersey 07450 FOREIGN Usa | British | 56674630001 | ||||||
| INGENERI, Lawrence Michael | Director | 704 Thoreau Court CHANNEL Mahwah Bergen County New Jersey Usa | British | 53134100001 | ||||||
| KALAWSKI, Eva Monica | Director | 9-17 Harcourt Street 02116 Boston Massachusetts Usa | United States | American | 53056720001 | |||||
| MAINE, Steven | Director | The White House Cat Lane, Ewelme OX10 6HX Wallingford Oxfordshire | England | British | 55469620002 | |||||
| MANSFIELD, Stephen Michael Rendall | Director | Redcott New Road Prestwood HP16 0PX Great Missenden Buckinghamshire | British | 37913590002 | ||||||
| MCKENZIE, Ian Robert | Director | Langcliffe Close Spofforth HG3 1BL Harrogate North Yorkshire | British | 70379060002 | ||||||
| OCONNOR, William York | Director | 1696 Heritage Lane Stone Mountain FOREIGN Georgia 30087 Usa | American | 30352630001 | ||||||
| PENTER, Nicholas Trevor | Director | Firview 58 Dean Road Fair Oak SO50 7JE Eastleigh Hampshire | British | 69615240001 | ||||||
| ROBSON, Brian Allan | Director | 702 Cheyenne Drive Franklin Lakes New Jersey 07417 Usa | English | 30352640001 | ||||||
| SMALL, Gerard Noel | Director | 49 Tippets Mead RG2 1FH Bracknell Berkshire | Irish | 20352820001 | ||||||
| TAYLOR, Peter Neil | Director | 67 Rectory Park Sanderstead CR2 9JR South Croydon Surrey | British | 8249670001 |
Does TIMEPLEX HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 20, 1998 Delivered On Oct 30, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of the company to the chargee as trustee for the guaranteed parties and to the guaranteed parties (as defined) arising under a guarantee dated 20TH october 1998 | |
Short particulars By way of first floating charge all the company's undertaking property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage of shares | Created On Oct 20, 1998 Delivered On Oct 30, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of the company to the chargee as trustee for the guaranteed parties and to the guaranteed parties (as defined) arising under a guarantee dated 20TH october 1998 | |
Short particulars The mortgaged shares in the capital of the company timeplex group limited and all dividends interest or other monies please refer to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0