TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED
Overview
| Company Name | TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02723711 |
| 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 TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED located?
| Registered Office Address | c/o DICKSON MINTO WS Broadgate Tower 20 Primrose Street EC2A 2EW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHAMERIC BOOKMAKING AND FINANCE (HOLDINGS) LIMITED | Aug 02, 2000 | Aug 02, 2000 |
| ALPHASERV LIMITED | Apr 17, 1996 | Apr 17, 1996 |
| AMBROSE CONSULTANCY LIMITED | Jan 15, 1993 | Jan 15, 1993 |
| BISHOPSGATE MAINTENANCE SERVICES LIMITED | Jun 16, 1992 | Jun 16, 1992 |
What are the latest accounts for TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David Charles Mcnae Craven as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Mclaren as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Bertram as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAVEN, David Charles Mcnae | Director | c/o Dickson Minto Ws 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | England | British | 160078880001 | |||||
| MCLAREN, Michael Gerald | Secretary | October House 4 The Mount Drive RH2 0EZ Reigate Surrey | British | 68561640002 | ||||||
| MINIKIN, Claire Louise | Secretary | Dunholme Manor Close KT24 6SA East Horsley Surrey | British | 77770730001 | ||||||
| MORCOMBE, Alan William | Secretary | 2 Birchwood Close The Drive RH1 0TW Ifold West Sussex | British | 32807230002 | ||||||
| MORCOMBE, Susan | Secretary | Orchard Cottage Thorncombe Street GU50 0DB Bramley Surrey | British | 41234510001 | ||||||
| OLLIS, Stephen Anthony | Secretary | Cornerways 41 Sangers Drive RH6 8AL Horley Surrey | British | 64363660001 | ||||||
| SOULSBY, James Andrew | Secretary | Bramshott Lodge Woolmer Hill GU27 1QA Haslemere Surrey | British | 38342300002 | ||||||
| WARRINGTON, Lorri | Secretary | Applecroft Plaistow Road Ifold RH14 0TU Billingshurst West Sussex | British | 84757210001 | ||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| BERTRAM, Peter Michael | Director | Peaslake GU5 9RE Guildford Torrells Pursers Lane Surrey | England | British | 52852920002 | |||||
| COOMBE, Robert Samuel | Director | 21 Hallam Road GU7 3HW Godalming Surrey | British | 29607400001 | ||||||
| HORNSTEIN, Rodney Maxwell | Director | 40 Fairfax Road NW6 4HA London | England | British | 4322180001 | |||||
| MCLAREN, Michael Gerald | Director | October House 4 The Mount Drive RH2 0EZ Reigate Surrey | England | British | 68561640002 | |||||
| MORCOMBE, Alan William | Director | West Chiltington Lane RH14 9DP Coneyhurst Duncans Granary West Sussex | United Kingdom | British | 32807230005 | |||||
| RANDALL, Martin Keith | Director | Jacks Platt Duddleswell TN22 3JR Uckfield East Sussex | United Kingdom | British | 40012240002 | |||||
| SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | 34793900002 | |||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Timeweave Ltd | Apr 06, 2016 | 20 Primrose Street EC2A 2EW London Broadgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 08, 1998 Delivered On Jul 15, 1998 | 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. See the mortgage charge document for full details. | ||||
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