TYMRATE LIMITED
Overview
Company Name | TYMRATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02682590 |
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 TYMRATE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TYMRATE LIMITED located?
Registered Office Address | 42 Lauderdale Tower Barbican EC2Y 8BY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TYMRATE LIMITED?
Company Name | From | Until |
---|---|---|
REGENESIS PARTNERS (CAMBRIDGE) LIMITED | Feb 04, 2003 | Feb 04, 2003 |
TYMRATE LIMITED | Jul 24, 2000 | Jul 24, 2000 |
TYMRATE (UK) LIMITED | Feb 26, 1992 | Feb 26, 1992 |
HAPPYACTUAL LIMITED | Jan 30, 1992 | Jan 30, 1992 |
What are the latest accounts for TYMRATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for TYMRATE 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 | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from 17 Copse Way Cambridge Cambridgeshire CB2 8BJ to 42 Lauderdale Tower Barbican London EC2Y 8BY on May 15, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Peter William Callaghan on Aug 20, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Jane Elizabeth Dix on Aug 09, 2010 | 2 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Who are the officers of TYMRATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIX, Jane Elizabeth | Secretary | 15 Copse Way CB2 8BJ Cambridge Copse Way Cambridgeshire England | British,Australian | Business Consultant | 24474910001 | |||||
CALLAGHAN, Peter William | Director | Copse Way CB2 8BJ Cambridge 15 Cambridgeshire United Kingdom | United Kingdom | British | Businessman | 8093260004 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DIX, Jane Elizabeth | Director | Emerys Bucks Lane Little Eversden CB3 7HL Cambridge Cambridgeshire | British,Australian | Business Consultant | 24474910001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TYMRATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Idem Holdings Limited | Apr 06, 2016 | Copse Way CB2 8BJ Cambridge 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TYMRATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 10, 2002 Delivered On Apr 13, 2002 | Outstanding | 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
| ||||
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