TIME RETAIL FINANCE LIMITED

TIME RETAIL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTIME RETAIL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02243231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TIME RETAIL FINANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TIME RETAIL FINANCE LIMITED located?

    Registered Office Address
    Griffins Tavistock House North
    Tavistock Square
    WC1H 9HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIME RETAIL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIME FINANCIAL SERVICES LIMITED Jul 20, 1988Jul 20, 1988
    LEGIBUS 1147 LIMITEDApr 11, 1988Apr 11, 1988

    What are the latest accounts for TIME RETAIL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TIME RETAIL FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TIME RETAIL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 15, 2023

    20 pagesLIQ03

    Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on Sep 26, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 15, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2020

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2016

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2013

    9 pages4.68

    Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Nov 30, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Shaun Patrick Coles as a director

    2 pagesAP01

    Appointment of Derek John Lewis as a director

    2 pagesAP01

    Termination of appointment of Callum Gibson as a director

    1 pagesTM01

    Termination of appointment of Adam Mussert as a director

    1 pagesTM01

    Termination of appointment of Francis Armour as a director

    1 pagesTM01

    Appointment of Santander Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Abbey National Nominees Limited as a secretary

    1 pagesTM02

    Annual return made up to Jun 07, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2012

    Statement of capital on Jun 13, 2012

    • Capital: GBP 13,801,382
    SH01

    Who are the officers of TIME RETAIL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish95706540002
    GREEN, David Martin
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish157202700001
    LEWIS, Derek John
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    Director
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    EnglandBritish34423910002
    BROWN, Catherine Merrel
    42 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Secretary
    42 Chancellor Grove
    West Dulwich
    SE21 8EG London
    British95406950001
    CASWELL, Sarah Anne
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    Secretary
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    British88740160002
    FERGUSON, Jane
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British23259710004
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    135684110001
    ARMOUR, Francis Eugene
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    EnglandBritish249033120001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    CAMPBELL, Ian Peter
    15 Beech Walk
    Adel
    LS16 8NY Leeds
    West Yorkshire
    Director
    15 Beech Walk
    Adel
    LS16 8NY Leeds
    West Yorkshire
    EnglandBritish94886060001
    COOPER, Brad John
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Director
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Australian85624150002
    DEBOER, John Michiel
    Homefarm
    Harewood Park
    LS17 9LF Leeds
    Director
    Homefarm
    Harewood Park
    LS17 9LF Leeds
    American122959330001
    EREAUT, John Douglas
    30 Hall Rise
    Bramhope
    LS16 9JG Leeds
    West Yorkshire
    Director
    30 Hall Rise
    Bramhope
    LS16 9JG Leeds
    West Yorkshire
    United KingdomBritish33469730001
    EVANS, Keith James
    Little Bourne Cottage 15 West End
    Weston Turville
    HP22 5TT Aylesbury
    Buckinghamshire
    Director
    Little Bourne Cottage 15 West End
    Weston Turville
    HP22 5TT Aylesbury
    Buckinghamshire
    UkBritish146901320001
    FAIRBANK, Stephen
    60 St Margarets Avenue
    HU16 5NF Cottingham
    North Humberside
    Director
    60 St Margarets Avenue
    HU16 5NF Cottingham
    North Humberside
    British11969980001
    FERGUSON, Jane
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Director
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British23259710004
    FORTEY, David John
    Greendyke Cottage Low Mill Lane
    Addingham
    LS29 0QP Ilkley
    West Yorkshire
    Director
    Greendyke Cottage Low Mill Lane
    Addingham
    LS29 0QP Ilkley
    West Yorkshire
    British29386190001
    FOX, Simon Richard
    St Nicolas House Rectory Road
    Taplow
    SL6 0ET Maidenhead
    Berkshire
    Director
    St Nicolas House Rectory Road
    Taplow
    SL6 0ET Maidenhead
    Berkshire
    United KingdomBritish58101280002
    GARDEN, Ian Graham
    10 Prairie Street
    SW8 3PU London
    Director
    10 Prairie Street
    SW8 3PU London
    British64361460001
    GIBSON, Callum Hamish
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish162427510001
    GOLDMAN, Mark Abraham
    Juniper House
    Northgate Lane, Linton
    LS22 4HS Wetherby
    West Yorkshire
    Director
    Juniper House
    Northgate Lane, Linton
    LS22 4HS Wetherby
    West Yorkshire
    British64415530001
    GOULD, Jeffrey Robert
    Eden Grove Rosemont Grange
    Jenny Brough Lane
    HU13 0JZ Hessle
    Humberside
    Director
    Eden Grove Rosemont Grange
    Jenny Brough Lane
    HU13 0JZ Hessle
    Humberside
    British73193150001
    GRAHAM, Jonathan Andrew
    Churchlands
    Church Hill, Thorner
    LS14 3EG Leeds
    West Yorkshire
    Director
    Churchlands
    Church Hill, Thorner
    LS14 3EG Leeds
    West Yorkshire
    EnglandBritish79267560001
    HARVEY, Hugh John
    Red Lodge
    Graemesdyke Road
    HP4 3LZ Berkhamsted
    Hertfordshire
    Director
    Red Lodge
    Graemesdyke Road
    HP4 3LZ Berkhamsted
    Hertfordshire
    EnglandBritish76547310002
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    KENDALL, Ian Peter Wheeler
    Pear Tree Cottage
    Follifoot
    HG3 1DU Harrogate
    N Yorks
    Director
    Pear Tree Cottage
    Follifoot
    HG3 1DU Harrogate
    N Yorks
    British11520700001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritish73698890002
    KENWORTHY, Howard
    15 Hillkirk Drive
    Rochdale
    OL12 7HD Oldham
    Lancashire
    Director
    15 Hillkirk Drive
    Rochdale
    OL12 7HD Oldham
    Lancashire
    British108013780001
    LEVINE, Daniel Marsh
    21a Kensington Church Street
    W8 4LF London
    Director
    21a Kensington Church Street
    W8 4LF London
    American123332770001
    LOVERING, Roger Vincent
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish28922470001
    MACKIN, John Paul
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    Director
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    EnglandEnglish124718670001

    Does TIME RETAIL FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2012Commencement of winding up
    Apr 23, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    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