TIME FINANCE LIMITED
Overview
| Company Name | TIME FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02875184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TIME FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASHINTAKE ENTERPRISES LIMITED | Nov 25, 1993 | Nov 25, 1993 |
What are the latest accounts for TIME FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for TIME FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TIME FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2015 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2013 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2014 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Oct 31, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Derek John Lewis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Callum Gibson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Mussert as a director | 1 pages | TM01 | ||||||||||
Appointment of Santander Secretariat Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Abbey National Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Adam Nicholas Mussert as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Adam Mussert as a director | 1 pages | TM01 | ||||||||||
Appointment of Callum Gibson as a director | 3 pages | AP01 | ||||||||||
Appointment of David Martin Green as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Shaun Patrick Coles as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Roger Lovering as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Adam Nicholas Mussert on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of TIME FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 95706540002 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 157202700001 | |||||||||
| LEWIS, Derek John | Director | B01) Santander Uk Plc 2 Triton Square, Regent's Place NW1 3AN London Secretariat (Ts6 United Kingdom | England | British | 34423910002 | |||||||||
| BROWN, Catherine Merrel | Secretary | 42 Chancellor Grove West Dulwich SE21 8EG London | British | 95406950001 | ||||||||||
| FERGUSON, Jane | Secretary | Littlebeck House 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 23259710004 | ||||||||||
| GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||||||
| HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||||||
| OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 135682070001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||||||
| CAMPBELL, Ian Peter | Director | 15 Beech Walk Adel LS16 8NY Leeds West Yorkshire | England | British | 94886060001 | |||||||||
| COOPER, Brad John | Director | Unit 507 Butlers Wharf Shad Thames SE1 2YE London | Australian | 85624150002 | ||||||||||
| GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | 64361460001 | ||||||||||
| GIBSON, Callum Hamish | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 162427510001 | |||||||||
| GOULD, Jeffrey Robert | Director | Eden Grove Rosemont Grange Jenny Brough Lane HU13 0JZ Hessle Humberside | British | 73193150001 | ||||||||||
| GRAHAM, Jonathan Andrew | Director | Churchlands Church Hill, Thorner LS14 3EG Leeds West Yorkshire | England | British | 79267560001 | |||||||||
| HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||||||
| LEVINE, Daniel Marsh | Director | 21a Kensington Church Street W8 4LF London | American | 123332770001 | ||||||||||
| LOVERING, Roger Vincent | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 28922470001 | |||||||||
| MACKIN, John Paul | Director | Holtridge Court Holtridge Lane, Norbury SY13 4JA Whitchurch Shropshire | England | English | 124718670001 | |||||||||
| MACPHAIL, John Stewart | Director | 50 Stratton Road HP27 9AX Princes Risborough Buckinghamshire | British | 79593020002 | ||||||||||
| MARSHALL, Gary Phillip | Director | Beckside Farm Old Stead YO61 4BP York North Yorkshire | England | British | 75237800003 | |||||||||
| MUSSERT, Adam Nicholas | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 174240260001 | |||||||||
| MUSSERT, Adam Nicholas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | British | 135682210001 | ||||||||||
| PERCIVAL, Anthony Henry | Director | Pollards Bardfield Saling CM7 5EG Braintree Essex | British | 144062320001 | ||||||||||
| PERRY, Laurence | Director | 28 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | England | British | 87184260001 | |||||||||
| ROGERS, Christopher Charles Bevan | Director | 59 Cresswell Road TW1 2EA Twickenham Middlesex | British | 34678510003 | ||||||||||
| ROWLEY, Philip Edward | Director | The Mill High Street Whitchurch On Thames RG8 7DG Reading Berkshire | United Kingdom | British | 59811340001 | |||||||||
| SINCLAIR, Stuart William | Director | 32 India Street EH3 6HB Edinburgh | Scotland | British | 50946550001 | |||||||||
| STORY, Ian Graham | Director | 171 Edge Lane Thornhill WF12 0HA Dewsbury West Yorkshire | United Kingdom | British | 75238840002 | |||||||||
| THOMAS, Glyn Collen | Director | 12 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | 4170780002 | ||||||||||
| WEIR, Helen | Director | Challens Green Cokes Lane HP8 4TG Chalfont St Giles Buckinghamshire | British | 74325380002 | ||||||||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road WF14 9PR Mirfield 4a West Yorkshire United Kingdom | United Kingdom | British | 158198380001 |
Does TIME FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TIME FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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