TIMEC 1289 LIMITED
Overview
Company Name | TIMEC 1289 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07350940 |
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 TIMEC 1289 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TIMEC 1289 LIMITED located?
Registered Office Address | 2 Cook Way North West Industrial Estate SR8 2HY Peterlee Co. Durham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TIMEC 1289 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TIMEC 1289 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 073509400002 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 32 pages | AA | ||||||||||
Notification of Grantham Enterprises Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of David Craggs as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jeffrey Grantham as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Craggs as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Michelle Woodward as a director on Jul 13, 2017 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 29 pages | AA | ||||||||||
Termination of appointment of Malcolm Foulis as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Robert Wills as a secretary on Mar 24, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Registered office address changed from 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY to Hollins Chambers 64a Bridge Street Manchester M3 3BA on Apr 29, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Malcolm Foulis as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Craggs as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hld Corporation Holdings Limited as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rob Hassell as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Rob Hassell as a director on Jan 27, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of TIMEC 1289 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLS, Kevin Robert | Secretary | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 Co. Durham England | 227711020001 | |||||||||||
GRANTHAM, Jeffrey | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 Co. Durham England | United Kingdom | British | Director | 70397690002 | ||||||||
WOODWARD, Michelle | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 Co. Durham England | England | British | Chartered Accountant | 236911210001 | ||||||||
NEWMAN, John Derek | Secretary | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 County Durham | 179293950001 | |||||||||||
MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
BROWN, Patrick | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 County Durham | England | British | Company Director | 105218420002 | ||||||||
COLLINSON, Andrew Joseph | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 County Durham | United Kingdom | British | Company Director | 105218270003 | ||||||||
CRAGGS, David | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 Co. Durham England | England | British | Company Director | 52921720001 | ||||||||
CRAGGS, David | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 County Durham | England | British | Managing Director | 52921720001 | ||||||||
DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | None | 3159270006 | ||||||||
FOULIS, Malcolm | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 Co. Durham England | England | British | Company Director | 172652910001 | ||||||||
HASSELL, Rob | Director | Cook Way North West Industrial Estate SR8 2HY Peterlee 2 County Durham | England | British | Consultant | 204673900001 | ||||||||
OHANDJANIAN, Demis Armen | Director | Mill Lane Industrial Estate The Mill Lane Glenfield C/O The Widdowson Group Leicester United Kingdom | England | British | Director | 118283730002 | ||||||||
HLD CORPORATION HOLDINGS LIMITED | Director | Mill Lane Industrial Estate Glenfield The Widdowson Group Leicester United Kingdom |
| 184501370001 |
Who are the persons with significant control of TIMEC 1289 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grantham Enterprises Limited | Oct 31, 2017 | Livingstone Road HU13 0EG Hessle 11 Waterside Business Park Hull England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Craggs | Apr 28, 2016 | Cook Way North West Industrial Estate SR8 2HY Peterlee Tsf Retail Solutions Limited Durham England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does TIMEC 1289 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 29, 2015 Delivered On May 30, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 24, 2014 Delivered On Dec 31, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On Sep 30, 2010 Delivered On Oct 08, 2010 | Outstanding | Amount secured All monies due or to become due from the company and all the other companies 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. | ||||
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