TIME FINANCE LIMITED

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

    Company NameTIME FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02875184
    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 TIME FINANCE LIMITED?

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

    Where is TIME FINANCE LIMITED located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIME FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHINTAKE ENTERPRISES LIMITEDNov 25, 1993Nov 25, 1993

    What are the latest accounts for TIME FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for TIME FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Liquidators' statement of receipts and payments to Oct 21, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2014

    10 pages4.68

    Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Oct 31, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    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

    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 100
    SH01

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

    6 pagesAA

    Appointment of Adam Nicholas Mussert as a director

    3 pagesAP01

    Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011

    2 pagesCH01

    Termination of appointment of Adam Mussert as a director

    1 pagesTM01

    Appointment of Callum Gibson as a director

    3 pagesAP01

    Appointment of David Martin Green as a director

    3 pagesAP01

    Appointment of Mr Shaun Patrick Coles as a director

    3 pagesAP01

    Annual return made up to Jun 07, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Roger Lovering as a director

    2 pagesTM01

    Director's details changed for Adam Nicholas Mussert on Jan 01, 2011

    2 pagesCH01

    Who are the officers of TIME 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 TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish95706540002
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's 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
    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
    135682070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    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, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    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
    MACPHAIL, John Stewart
    50 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    Director
    50 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    British79593020002
    MARSHALL, Gary Phillip
    Beckside Farm
    Old Stead
    YO61 4BP York
    North Yorkshire
    Director
    Beckside Farm
    Old Stead
    YO61 4BP York
    North Yorkshire
    EnglandBritish75237800003
    MUSSERT, Adam Nicholas
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish174240260001
    MUSSERT, Adam Nicholas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    British135682210001
    PERCIVAL, Anthony Henry
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    Director
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    British144062320001
    PERRY, Laurence
    28 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    28 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    EnglandBritish87184260001
    ROGERS, Christopher Charles Bevan
    59 Cresswell Road
    TW1 2EA Twickenham
    Middlesex
    Director
    59 Cresswell Road
    TW1 2EA Twickenham
    Middlesex
    British34678510003
    ROWLEY, Philip Edward
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    Director
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    United KingdomBritish59811340001
    SINCLAIR, Stuart William
    32 India Street
    EH3 6HB Edinburgh
    Director
    32 India Street
    EH3 6HB Edinburgh
    ScotlandBritish50946550001
    STORY, Ian Graham
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    Director
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    United KingdomBritish75238840002
    THOMAS, Glyn Collen
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    British4170780002
    WEIR, Helen
    Challens Green
    Cokes Lane
    HP8 4TG Chalfont St Giles
    Buckinghamshire
    Director
    Challens Green
    Cokes Lane
    HP8 4TG Chalfont St Giles
    Buckinghamshire
    British74325380002
    WIGHTMAN, Sally Marion
    Crowlees Road
    WF14 9PR Mirfield
    4a
    West Yorkshire
    United Kingdom
    Director
    Crowlees Road
    WF14 9PR Mirfield
    4a
    West Yorkshire
    United Kingdom
    United KingdomBritish158198380001

    Does TIME FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tfl documents fourth amendment deed
    Created On Jan 23, 1998
    Delivered On Feb 04, 1998
    Satisfied
    Amount secured
    All increases in the facility limit (as defined) due from the company to the chargee
    Short particulars
    The amendment deed records by amendment of clause 1 of the master interpretation and construction schedule dated 22 january 1996 with reference to £150,000,000 being replaced with £250,000,000.
    Persons Entitled
    • Morgan Grenfell Trust Corporation (C.I.) Limited(as Trustee I Favour of the Beneficiaries)
    Transactions
    • Feb 04, 1998Registration of a charge (395)
    • Aug 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Tfl documents amendment deed (as defined)
    Created On Oct 28, 1996
    Delivered On Nov 08, 1996
    Satisfied
    Amount secured
    All increases in the facility limit due from the company to the chargee,as stated in the amendment deed
    Short particulars
    The amendment deed records to a floating charge contained in the debenture dated 22/1/96. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell Trust Corporation (C.I.) Limited,as Trustees for the Beneficiaries
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    • Aug 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Tfl security interest agreement
    Created On Jan 22, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the tfl documents (as defined)
    Short particulars
    All rights and interest of the company in each of the subscription proceeds account. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell Trust Corporation (C.I.) Limited, as Trustee in Favour of the Beneficiaries (Asdefined)
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Aug 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 22, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the tfl documents (as defined)
    Short particulars
    All rights, titles and interest of the company in and to the purchased receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell Trust Corporation (C.I.) Limited, as Trustee for the Beneficiaries (as Defined)
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Aug 14, 2002Statement of satisfaction of a charge in full or part (403a)

    Does TIME FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2012Commencement of winding up
    Apr 07, 2016Dissolved 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