TIMEPLEX HOLDINGS LIMITED

TIMEPLEX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTIMEPLEX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01431948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TIMEPLEX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCOM TIMEPLEX HOLDINGS LTDMay 11, 1992May 11, 1992
    TIMEPLEX HOLDINGS LIMITEDDec 31, 1979Dec 31, 1979
    GRATERIDE LIMITEDJun 21, 1979Jun 21, 1979

    What are the latest accounts for TIMEPLEX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for TIMEPLEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 27, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re reduction of capital 22/09/2010
    RES13

    Appointment of Mrs Katharine Olivia Helen Smith as a secretary

    2 pagesAP03

    Termination of appointment of Nicola Miller as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2009

    8 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Simon Simpson on Dec 03, 2009

    2 pagesCH01

    Appointment of Ms Nicola Jane Miller as a secretary

    1 pagesAP03

    Termination of appointment of Elizabeth Mcdonald as a secretary

    1 pagesTM02

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    8 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Mar 31, 2006

    8 pagesAA

    Who are the officers of TIMEPLEX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    153647520001
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritish98311220002
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Secretary
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    British1441700001
    DOWNIE, Ian Michael Stuart
    Oak Dene Southdowns
    Basingstoke Road
    SO24 9DR Old Alresford
    Secretary
    Oak Dene Southdowns
    Basingstoke Road
    SO24 9DR Old Alresford
    British69615460003
    MANSFIELD, Stephen Michael Rendall
    Redcott New Road
    Prestwood
    HP16 0PX Great Missenden
    Buckinghamshire
    Secretary
    Redcott New Road
    Prestwood
    HP16 0PX Great Missenden
    Buckinghamshire
    British37913590002
    MCDONALD, Elizabeth Mary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Secretary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Other137662250001
    MILLER, Nicola Jane
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    147169560001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    British112343690001
    SIMPSON, Paul Simon
    14 Langwith Avenue
    LS22 5DD Collingham
    Secretary
    14 Langwith Avenue
    LS22 5DD Collingham
    British98311220002
    SMALL, Gerard Noel
    49 Tippets Mead
    RG2 1FH Bracknell
    Berkshire
    Secretary
    49 Tippets Mead
    RG2 1FH Bracknell
    Berkshire
    Irish20352820001
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Director
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    United KingdomBritish1441700001
    BROMLEY, John
    Ty Hir Monmouth Road
    Raglan
    NP15 2ET Usk
    Gwent
    Director
    Ty Hir Monmouth Road
    Raglan
    NP15 2ET Usk
    Gwent
    WalesEnglish112930240001
    DE LABRY, Jacques Orly
    53 Lexington Court
    Washington Township
    FOREIGN O7675 New Jersey Usa
    Director
    53 Lexington Court
    Washington Township
    FOREIGN O7675 New Jersey Usa
    American58363850002
    DOWNIE, Ian Michael Stuart
    Oak Dene Southdowns
    Basingstoke Road
    SO24 9DR Old Alresford
    Director
    Oak Dene Southdowns
    Basingstoke Road
    SO24 9DR Old Alresford
    British69615460003
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglish74254840008
    HEALEY, John Cobbett
    39 Ashdale Park
    RG11 3QS Wokingham
    Berkshire
    Director
    39 Ashdale Park
    RG11 3QS Wokingham
    Berkshire
    English30352650001
    HUTSON, Edward John
    100 Crest Road Ridgewood
    New Jersey 07450
    FOREIGN Usa
    Director
    100 Crest Road Ridgewood
    New Jersey 07450
    FOREIGN Usa
    British56674630001
    INGENERI, Lawrence Michael
    704 Thoreau Court
    CHANNEL Mahwah
    Bergen County New Jersey
    Usa
    Director
    704 Thoreau Court
    CHANNEL Mahwah
    Bergen County New Jersey
    Usa
    British53134100001
    KALAWSKI, Eva Monica
    9-17 Harcourt Street
    02116 Boston
    Massachusetts
    Usa
    Director
    9-17 Harcourt Street
    02116 Boston
    Massachusetts
    Usa
    United StatesAmerican53056720001
    MAINE, Steven
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    Director
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    EnglandBritish55469620002
    MANSFIELD, Stephen Michael Rendall
    Redcott New Road
    Prestwood
    HP16 0PX Great Missenden
    Buckinghamshire
    Director
    Redcott New Road
    Prestwood
    HP16 0PX Great Missenden
    Buckinghamshire
    British37913590002
    MCKENZIE, Ian Robert
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    Director
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    British70379060002
    OCONNOR, William York
    1696 Heritage Lane
    Stone Mountain
    FOREIGN Georgia 30087
    Usa
    Director
    1696 Heritage Lane
    Stone Mountain
    FOREIGN Georgia 30087
    Usa
    American30352630001
    PENTER, Nicholas Trevor
    Firview 58 Dean Road
    Fair Oak
    SO50 7JE Eastleigh
    Hampshire
    Director
    Firview 58 Dean Road
    Fair Oak
    SO50 7JE Eastleigh
    Hampshire
    British69615240001
    ROBSON, Brian Allan
    702 Cheyenne Drive
    Franklin Lakes
    New Jersey 07417
    Usa
    Director
    702 Cheyenne Drive
    Franklin Lakes
    New Jersey 07417
    Usa
    English30352640001
    SMALL, Gerard Noel
    49 Tippets Mead
    RG2 1FH Bracknell
    Berkshire
    Director
    49 Tippets Mead
    RG2 1FH Bracknell
    Berkshire
    Irish20352820001
    TAYLOR, Peter Neil
    67 Rectory Park
    Sanderstead
    CR2 9JR South Croydon
    Surrey
    Director
    67 Rectory Park
    Sanderstead
    CR2 9JR South Croydon
    Surrey
    British8249670001

    Does TIMEPLEX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citicorp Usa Inc.
    Transactions
    • Oct 30, 1998Registration of a charge (395)
    • Mar 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Usa Inc.
    Transactions
    • Oct 30, 1998Registration of a charge (395)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (403a)

    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