TEDDINGTON & HAMPTON TIMES LIMITED

TEDDINGTON & HAMPTON TIMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTEDDINGTON & HAMPTON TIMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01686710
    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 TEDDINGTON & HAMPTON TIMES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEDDINGTON & HAMPTON TIMES LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TEDDINGTON & HAMPTON TIMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIMBLEBY & SONS LIMITEDNov 01, 1984Nov 01, 1984
    DIMBLEBY NEWSPAPERS LIMITEDMar 18, 1983Mar 18, 1983
    APODICTIC LIMITEDDec 14, 1982Dec 14, 1982

    What are the latest accounts for TEDDINGTON & HAMPTON TIMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for TEDDINGTON & HAMPTON TIMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 14, 2017 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2016

    5 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    6 pagesAA

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 125,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    6 pagesAA

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 125,000
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Who are the officers of TEDDINGTON & HAMPTON TIMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritish187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    LORRAINE, Henry Law
    The Thatched Cottage Abbey Drive
    Laleham
    TW18 1SR Staines
    Middlesex
    Secretary
    The Thatched Cottage Abbey Drive
    Laleham
    TW18 1SR Staines
    Middlesex
    British8444890001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    British4154210013
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritish46356560004
    DIMBLEBY, David
    14 King Street
    TW9 1NF Richmond
    Surrey
    Director
    14 King Street
    TW9 1NF Richmond
    Surrey
    British35155660001
    DIMBLEBY, Josceline Rose
    18 Ashchurch Park Villas
    W12 9SP London
    Director
    18 Ashchurch Park Villas
    W12 9SP London
    British15846930001
    HAINES, Patricia Henrietta
    Little Priors 114 Strawberry Vale
    TW1 4SH Twickenham
    Middlesex
    Director
    Little Priors 114 Strawberry Vale
    TW1 4SH Twickenham
    Middlesex
    British15846950001
    LORRAINE, Henry Law
    The Thatched Cottage Abbey Drive
    Laleham
    TW18 1SR Staines
    Middlesex
    Director
    The Thatched Cottage Abbey Drive
    Laleham
    TW18 1SR Staines
    Middlesex
    British8444890001
    SPICER, John Dominic
    27a Kensington Square
    W8 5HH London
    Director
    27a Kensington Square
    W8 5HH London
    British64582360001
    TRAVERS, Dilys Violet Constance
    Pier House The Quay
    Dittisham
    TQ6 0EZ Dartmouth
    Devon
    Director
    Pier House The Quay
    Dittisham
    TQ6 0EZ Dartmouth
    Devon
    British15846940001

    Who are the persons with significant control of TEDDINGTON & HAMPTON TIMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TEDDINGTON & HAMPTON TIMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 24, 1993
    Delivered On Oct 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old workshop and the coach house 16 king street richmond london borough of richmond upon thames t/n sy 212131.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1993Registration of a charge (395)
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    144 wandsworth high st london borough of wansdworth, t/no 336348.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1989Registration of a charge
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1986
    Delivered On Aug 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H 13 king st, richmond upon thames, surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 1986Registration of a charge
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 king street, richmond london borough of richmond-upon-thames tn sy 128853.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    112 chiswick high road, london borough of hounslow tn mx 453271.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    • Feb 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 king street, richmond, london borough of richmond-upon-thames tn sgl 197970.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 24, 1983
    Delivered On Mar 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dimbleby & sons limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1983Registration of a charge
    • Feb 10, 1999Statement 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