TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED

TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED

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

    Company NameTIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02723711
    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 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 AddressNo

    What were the previous names of TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHAMERIC BOOKMAKING AND FINANCE (HOLDINGS) LIMITEDAug 02, 2000Aug 02, 2000
    ALPHASERV LIMITEDApr 17, 1996Apr 17, 1996
    AMBROSE CONSULTANCY LIMITEDJan 15, 1993Jan 15, 1993
    BISHOPSGATE MAINTENANCE SERVICES LIMITEDJun 16, 1992Jun 16, 1992

    What are the latest accounts for TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 1,600
    SH01

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

    4 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 1,600
    SH01

    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 pagesAD02

    Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD04

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

    4 pagesAA

    Annual return made up to Jun 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1,600
    SH01

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

    4 pagesAA

    Annual return made up to Jun 16, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom* on Dec 04, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Charles Mcnae Craven as a director

    2 pagesAP01

    Termination of appointment of Michael Mclaren as a director

    1 pagesTM01

    Termination of appointment of Peter Bertram as a director

    1 pagesTM01

    Who are the officers of TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAVEN, David Charles Mcnae
    c/o Dickson Minto Ws
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Director
    c/o Dickson Minto Ws
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    EnglandBritish160078880001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Secretary
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    British68561640002
    MINIKIN, Claire Louise
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Secretary
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    British77770730001
    MORCOMBE, Alan William
    2 Birchwood Close
    The Drive
    RH1 0TW Ifold
    West Sussex
    Secretary
    2 Birchwood Close
    The Drive
    RH1 0TW Ifold
    West Sussex
    British32807230002
    MORCOMBE, Susan
    Orchard Cottage
    Thorncombe Street
    GU50 0DB Bramley
    Surrey
    Secretary
    Orchard Cottage
    Thorncombe Street
    GU50 0DB Bramley
    Surrey
    British41234510001
    OLLIS, Stephen Anthony
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    Secretary
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    British64363660001
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    WARRINGTON, Lorri
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    Secretary
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    British84757210001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    BERTRAM, Peter Michael
    Peaslake
    GU5 9RE Guildford
    Torrells Pursers Lane
    Surrey
    Director
    Peaslake
    GU5 9RE Guildford
    Torrells Pursers Lane
    Surrey
    EnglandBritish52852920002
    COOMBE, Robert Samuel
    21 Hallam Road
    GU7 3HW Godalming
    Surrey
    Director
    21 Hallam Road
    GU7 3HW Godalming
    Surrey
    British29607400001
    HORNSTEIN, Rodney Maxwell
    40 Fairfax Road
    NW6 4HA London
    Director
    40 Fairfax Road
    NW6 4HA London
    EnglandBritish4322180001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Director
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    EnglandBritish68561640002
    MORCOMBE, Alan William
    West Chiltington Lane
    RH14 9DP Coneyhurst
    Duncans Granary
    West Sussex
    Director
    West Chiltington Lane
    RH14 9DP Coneyhurst
    Duncans Granary
    West Sussex
    United KingdomBritish32807230005
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritish40012240002
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timeweave Ltd
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    England
    Apr 06, 2016
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00957155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jul 15, 1998Registration of a charge (395)

    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