TIME INVOICE FINANCE (SOUTH) LIMITED
Overview
| Company Name | TIME INVOICE FINANCE (SOUTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05593395 |
| 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 TIME INVOICE FINANCE (SOUTH) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TIME INVOICE FINANCE (SOUTH) LIMITED located?
| Registered Office Address | 2nd Floor, St James House The Square, Lower Bristol Road BA2 3BH Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIME INVOICE FINANCE (SOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENER8 FINANCE LIMITED | Oct 14, 2005 | Oct 14, 2005 |
What are the latest accounts for TIME INVOICE FINANCE (SOUTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for TIME INVOICE FINANCE (SOUTH) 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 | 1 pages | DS01 | ||||||||||||||
Statement of capital on May 22, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Matthew Arthur Roberts as a secretary on Apr 14, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jennifer Bodey as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to May 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Gener8 Finance Holdings Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Richard Ian Smith as a director on Feb 27, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Edward John Rimmer as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to May 31, 2020 | 27 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Edward John Rimmer as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to May 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||||||
Registration of charge 055933950003, created on Apr 16, 2019 | 6 pages | MR01 | ||||||||||||||
Who are the officers of TIME INVOICE FINANCE (SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, James Matthew Arthur | Secretary | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | 295102770001 | |||||||
| RIMMER, Edward John | Director | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | United Kingdom | British | 67922850004 | |||||
| ROBERTS, James Matthew Arthur | Director | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | England | British | 230810310001 | |||||
| BODEY, Jennifer | Secretary | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | 247026940001 | |||||||
| CASE, Thomas Richard | Secretary | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | 233229490001 | |||||||
| RAVEN, Philip | Secretary | Milton Park OX14 4RX Abingdon 68g Innovation Drive Oxfordshire England | 197613660001 | |||||||
| RICHARDS, Tracey Louise | Secretary | Innovation Drive Milton Park OX14 4RX Abingdon 68g Oxfordshire England | British | 102918940002 | ||||||
| DMCS SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 39259480001 | |||||||
| BUCKLEY, Peter Jonathan | Director | Innovation Drive Milton Park OX14 4RX Abingdon 68g Oxfordshire England | United Kingdom | British | 142502720001 | |||||
| COX, Michael Francis | Director | 63-81 High Street WD3 1EQ Rickmansworth Langwood House Hertfordshire United Kingdom | England | British | 54129020003 | |||||
| INGOLDBY, Jillian | Director | The White Barn Manor Farm Manor Road OX12 8NE Wantage 18 Oxfordshire United Kingdom | United Kingdom | British | 126822990001 | |||||
| LONGHURST, Jeffrey Daniels | Director | Innovation Drive Milton Park OX14 4RX Abingdon 68g Oxfordshire England | England | British | 119069920001 | |||||
| MATON, Timothy | Director | The White Barn Manor Farm Manor Road OX12 8NE Wantage 18 Oxfordshire United Kingdom | England | British | 72223280001 | |||||
| OGILVY, Diarmid | Director | The White Barn Manor Farm Manor Road OX12 8NE Wantage 18 Oxfordshire United Kingdom | British | 131878810001 | ||||||
| RICHARDS, David Mark | Director | Innovation Drive Milton Park OX14 4RX Abingdon 68g Oxfordshire England | United Kingdom | British | 126107150001 | |||||
| RICHARDS, Tracey Louise | Director | Milton Park OX14 4RX Abingdon 68g Innovation Drive Oxfordshire England | United Kingdom | British | 102918940002 | |||||
| RIMMER, Edward John | Director | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | United Kingdom | British | 67922850004 | |||||
| SCOTT, Simon Gregory Thomas | Director | Milton Park OX14 4RX Abingdon 68g Innovation Drive Oxfordshire England | England | British | 58936390002 | |||||
| SMITH, Richard Ian | Director | The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | Wales | British | 105152600001 | |||||
| STOKES, Paul Andrew | Director | Milton Park OX14 4RX Abingdon 68g Innovation Drive Oxfordshire England | England | British | 161361360003 | |||||
| SUMNER, Brian Richard | Director | The White Barn Manor Farm Manor Road OX12 8NE Wantage 18 Oxfordshire United Kingdom | British | 59440390001 | ||||||
| WATERS, Jonathan Richard | Director | The White Barn Manor Farm Manor Road OX12 8NE Wantage 18 Oxfordshire United Kingdom | United Kingdom | British | 114098810001 | |||||
| WIGNALL, Mark Steven | Director | Innovation Drive Milton Park OX14 4RX Abingdon 68g Oxfordshire England | England | British | 18462760001 | |||||
| DMCS DIRECTORS LIMITED | Director | 7 Leonard Street EC2A 4AQ London | 39259470001 |
Who are the persons with significant control of TIME INVOICE FINANCE (SOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Time Commercial Finance Limited | Apr 06, 2016 | St James House, The Square Lower Bristol Road BA2 3BH Bath 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIME INVOICE FINANCE (SOUTH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 16, 2019 Delivered On Apr 25, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 01, 2019 Delivered On Mar 08, 2019 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On May 01, 2008 Delivered On May 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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