TIM LIMITED

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

    Company NameTIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02611231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIM LIMITED?

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

    Where is TIM LIMITED located?

    Registered Office Address
    Kpmg Llp
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS TELEPHONE SERVICES LIMITEDMay 16, 1991May 16, 1991

    What are the latest accounts for TIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on Jan 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Janet Reid as a secretary

    3 pagesTM02

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Janet Dorothy Reid as a secretary

    3 pagesAP03

    Termination of appointment of Marie Ross as a secretary

    2 pagesTM02

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

    5 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Lewis Wark on Oct 01, 2009

    2 pagesCH01

    Who are the officers of TIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    c/o Scottish Power Ltd
    Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    Secretary
    c/o Scottish Power Ltd
    Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    British168273150001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    WARK, David Lewis
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish46723000002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    HOWIE, Philip Robert Sutherland
    2 Darluith Park
    PA5 8DD Brookfield
    Renfreshire
    Secretary
    2 Darluith Park
    PA5 8DD Brookfield
    Renfreshire
    British77939460002
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MARTIN, Julie
    65 New Crane Wharf
    Wapping
    E1 9TX London
    Secretary
    65 New Crane Wharf
    Wapping
    E1 9TX London
    British54536300001
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    British66601950003
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    REDMILE, David Alan
    51 Pelham Road
    Clavering
    CB11 4PQ Saffron Walden
    Essex
    Secretary
    51 Pelham Road
    Clavering
    CB11 4PQ Saffron Walden
    Essex
    British14681850001
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157091360001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    British42057170004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    British105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    HADDOW, Neil Scott
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    Director
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    British53774190001
    HEASLEY, John
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    British100717000001
    MATTHEWS, Roderick Alfred
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    Director
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    British74872510003
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    British108756350001
    MCLEAN, Gregory Joseph
    3 Princes Terrace
    Dowanhill
    G12 9JW Glasgow
    Director
    3 Princes Terrace
    Dowanhill
    G12 9JW Glasgow
    American33612180002
    MCSWEEN, Angus
    5 Ellergreen Road
    Bearsden
    G61 2RU Glasgow
    Scotland
    Director
    5 Ellergreen Road
    Bearsden
    G61 2RU Glasgow
    Scotland
    ScotlandBritish50499250001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritish57316940002
    REDMILE, David Alan
    51 Pelham Road
    Clavering
    CB11 4PQ Saffron Walden
    Essex
    Director
    51 Pelham Road
    Clavering
    CB11 4PQ Saffron Walden
    Essex
    British14681850001
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritish38783050003
    SIMPSON, Gordon Wallace
    Fairways
    Burtons Lane Chalfont St Giles
    HP8 4BB
    Buckinghamshire
    Director
    Fairways
    Burtons Lane Chalfont St Giles
    HP8 4BB
    Buckinghamshire
    British78956880001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001

    Does TIM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 1994
    Delivered On Feb 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. 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
    • Compagnie Financeiere De CIC Et De L'union Europeene.
    Transactions
    • Feb 12, 1994Registration of a charge (395)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Collateral debenture
    Created On Jul 24, 1992
    Delivered On Jul 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • 3I Group PLC
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Nov 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gerard Anthony Friar
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh

    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