TIMEC 1289 LIMITED

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

    Company NameTIMEC 1289 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07350940
    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 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 AddressNo

    What are the latest accounts for TIMEC 1289 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for TIMEC 1289 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 073509400002 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2017

    32 pagesAA

    Notification of Grantham Enterprises Limited as a person with significant control on Oct 31, 2017

    2 pagesPSC02

    Cessation of David Craggs as a person with significant control on Oct 31, 2017

    1 pagesPSC07

    Appointment of Mr Jeffrey Grantham as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of David Craggs as a director on Oct 31, 2017

    1 pagesTM01

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Woodward as a director on Jul 13, 2017

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2016

    29 pagesAA

    Termination of appointment of Malcolm Foulis as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Kevin Robert Wills as a secretary on Mar 24, 2017

    2 pagesAP03

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of accounting reference date

    3 pagesAA01

    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 pagesAD01

    Appointment of Mr Malcolm Foulis as a director on Apr 28, 2016

    2 pagesAP01

    Appointment of Mr David Craggs as a director on Apr 28, 2016

    2 pagesAP01

    Termination of appointment of Hld Corporation Holdings Limited as a director on Apr 28, 2016

    1 pagesTM01

    Termination of appointment of Rob Hassell as a director on Apr 28, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Rob Hassell as a director on Jan 27, 2016

    2 pagesAP01

    Who are the officers of TIMEC 1289 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLS, Kevin Robert
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    Secretary
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    227711020001
    GRANTHAM, Jeffrey
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    United KingdomBritishDirector70397690002
    WOODWARD, Michelle
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    EnglandBritishChartered Accountant236911210001
    NEWMAN, John Derek
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    Secretary
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    179293950001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BROWN, Patrick
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    EnglandBritishCompany Director105218420002
    COLLINSON, Andrew Joseph
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    United KingdomBritishCompany Director105218270003
    CRAGGS, David
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    EnglandBritishCompany Director52921720001
    CRAGGS, David
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    EnglandBritishManaging Director52921720001
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritishNone3159270006
    FOULIS, Malcolm
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    Co. Durham
    England
    EnglandBritishCompany Director172652910001
    HASSELL, Rob
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    Director
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    2
    County Durham
    EnglandBritishConsultant204673900001
    OHANDJANIAN, Demis Armen
    Mill Lane Industrial Estate
    The Mill Lane
    Glenfield
    C/O The Widdowson Group
    Leicester
    United Kingdom
    Director
    Mill Lane Industrial Estate
    The Mill Lane
    Glenfield
    C/O The Widdowson Group
    Leicester
    United Kingdom
    EnglandBritishDirector118283730002
    HLD CORPORATION HOLDINGS LIMITED
    Mill Lane Industrial Estate
    Glenfield
    The Widdowson Group
    Leicester
    United Kingdom
    Director
    Mill Lane Industrial Estate
    Glenfield
    The Widdowson Group
    Leicester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8775473
    184501370001

    Who are the persons with significant control of TIMEC 1289 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grantham Enterprises Limited
    Livingstone Road
    HU13 0EG Hessle
    11 Waterside Business Park
    Hull
    England
    Oct 31, 2017
    Livingstone Road
    HU13 0EG Hessle
    11 Waterside Business Park
    Hull
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10007750
    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.
    Mr David Craggs
    Cook Way
    North West Industrial Estate
    SR8 2HY Peterlee
    Tsf Retail Solutions Limited
    Durham
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TIMEC 1289 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aldermore Bank PLC
    Transactions
    • May 30, 2015Registration of a charge (MR01)
    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
    • The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)
    • Feb 12, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)

    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