TIME INVOICE FINANCE (SOUTH) LIMITED

TIME INVOICE FINANCE (SOUTH) LIMITED

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

    Company NameTIME INVOICE FINANCE (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05593395
    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 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 AddressNo

    What were the previous names of TIME INVOICE FINANCE (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENER8 FINANCE LIMITEDOct 14, 2005Oct 14, 2005

    What are the latest accounts for TIME INVOICE FINANCE (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for TIME INVOICE FINANCE (SOUTH) 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

    1 pagesDS01

    Statement of capital on May 22, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 18/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to May 31, 2022

    23 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Matthew Arthur Roberts as a secretary on Apr 14, 2022

    2 pagesAP03

    Termination of appointment of Jennifer Bodey as a secretary on Apr 14, 2022

    1 pagesTM02

    Full accounts made up to May 31, 2021

    27 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Change of details for Gener8 Finance Holdings Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Termination of appointment of Richard Ian Smith as a director on Feb 27, 2021

    1 pagesTM01

    Appointment of Mr Edward John Rimmer as a director on Feb 22, 2021

    2 pagesAP01

    Full accounts made up to May 31, 2020

    27 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward John Rimmer as a director on Apr 30, 2020

    1 pagesTM01

    Full accounts made up to May 31, 2019

    25 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Registration of charge 055933950003, created on Apr 16, 2019

    6 pagesMR01

    Who are the officers of TIME INVOICE FINANCE (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, James Matthew Arthur
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Secretary
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    295102770001
    RIMMER, Edward John
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Director
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    United KingdomBritish67922850004
    ROBERTS, James Matthew Arthur
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Director
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    EnglandBritish230810310001
    BODEY, Jennifer
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Secretary
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    247026940001
    CASE, Thomas Richard
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Secretary
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    233229490001
    RAVEN, Philip
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    Secretary
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    197613660001
    RICHARDS, Tracey Louise
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    British102918940002
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Secretary
    7 Leonard Street
    EC2A 4AQ London
    39259480001
    BUCKLEY, Peter Jonathan
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    United KingdomBritish142502720001
    COX, Michael Francis
    63-81 High Street
    WD3 1EQ Rickmansworth
    Langwood House
    Hertfordshire
    United Kingdom
    Director
    63-81 High Street
    WD3 1EQ Rickmansworth
    Langwood House
    Hertfordshire
    United Kingdom
    EnglandBritish54129020003
    INGOLDBY, Jillian
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    Director
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    United KingdomBritish126822990001
    LONGHURST, Jeffrey Daniels
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    EnglandBritish119069920001
    MATON, Timothy
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    Director
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    EnglandBritish72223280001
    OGILVY, Diarmid
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    Director
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    British131878810001
    RICHARDS, David Mark
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    United KingdomBritish126107150001
    RICHARDS, Tracey Louise
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    Director
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    United KingdomBritish102918940002
    RIMMER, Edward John
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Director
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    United KingdomBritish67922850004
    SCOTT, Simon Gregory Thomas
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    Director
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    EnglandBritish58936390002
    SMITH, Richard Ian
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    Director
    The Square,
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor, St James House
    England
    WalesBritish105152600001
    STOKES, Paul Andrew
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    Director
    Milton Park
    OX14 4RX Abingdon
    68g Innovation Drive
    Oxfordshire
    England
    EnglandBritish161361360003
    SUMNER, Brian Richard
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    Director
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    British59440390001
    WATERS, Jonathan Richard
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    Director
    The White Barn
    Manor Farm Manor Road
    OX12 8NE Wantage
    18
    Oxfordshire
    United Kingdom
    United KingdomBritish114098810001
    WIGNALL, Mark Steven
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RX Abingdon
    68g
    Oxfordshire
    England
    EnglandBritish18462760001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Director
    7 Leonard Street
    EC2A 4AQ London
    39259470001

    Who are the persons with significant control of TIME INVOICE FINANCE (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Commercial Finance Limited
    St James House, The Square
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor
    England
    Apr 06, 2016
    St James House, The Square
    Lower Bristol Road
    BA2 3BH Bath
    2nd Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09393231
    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 TIME INVOICE FINANCE (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2019Registration of a charge (MR01)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 10, 2008Registration of a charge (395)
    • Jun 13, 2019Satisfaction of a charge (MR04)

    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