TIMEC 1641 LIMITED

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

    Company NameTIMEC 1641 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11285778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TIMEC 1641 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIMEC 1641 LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest filings for TIMEC 1641 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 26, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2019

    11 pagesLIQ03

    Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 30, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2018

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Change of details for Mr Harry James Banks as a person with significant control on Jul 26, 2018

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jul 26, 2018

    • Capital: GBP 2,204,832
    3 pagesSH01

    Termination of appointment of Richard John Dunkley as a director on Jul 10, 2018

    1 pagesTM01

    Appointment of David Joseph Martin as a secretary on Jul 10, 2018

    2 pagesAP03

    Appointment of Mr Andrew Simon David Fisher as a director on Jul 10, 2018

    2 pagesAP01

    Notification of Harry James Banks as a person with significant control on Jul 10, 2018

    2 pagesPSC01

    Cessation of Muckle Director Limited as a person with significant control on Jul 10, 2018

    1 pagesPSC07

    Termination of appointment of Andrew John Davison as a director on Jul 10, 2018

    1 pagesTM01

    Termination of appointment of Muckle Secretary Limited as a secretary on Jul 10, 2018

    1 pagesTM02

    Appointment of Mr Harry James Banks as a director on Jul 10, 2018

    2 pagesAP01

    Appointment of Mr Richard John Dunkley as a director on Jul 10, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL on Jun 22, 2018

    1 pagesAD01

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 03, 2018

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalApr 03, 2018

    Statement of capital on Apr 03, 2018

    • Capital: GBP 1
    SH01

    Who are the officers of TIMEC 1641 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, David Joseph
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    248350900001
    BANKS, Harry James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish247834500001
    FISHER, Andrew Simon David
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish199050080001
    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
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish3159270006
    DUNKLEY, Richard John
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    Director
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    United Kingdom
    United KingdomBritish141131710016

    Who are the persons with significant control of TIMEC 1641 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry James Banks
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Jul 10, 2018
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Apr 03, 2018
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5276020
    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.

    Does TIMEC 1641 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2018Commencement of winding up
    Mar 04, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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