TIMEC 1641 LIMITED
Overview
| Company Name | TIMEC 1641 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11285778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest filings for TIMEC 1641 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2020 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2019 | 11 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Mr Harry James Banks as a person with significant control on Jul 26, 2018 | 2 pages | PSC04 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2018
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Richard John Dunkley as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of David Joseph Martin as a secretary on Jul 10, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Andrew Simon David Fisher as a director on Jul 10, 2018 | 2 pages | AP01 | ||||||||||||||
Notification of Harry James Banks as a person with significant control on Jul 10, 2018 | 2 pages | PSC01 | ||||||||||||||
Cessation of Muckle Director Limited as a person with significant control on Jul 10, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Andrew John Davison as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Muckle Secretary Limited as a secretary on Jul 10, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Harry James Banks as a director on Jul 10, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard John Dunkley as a director on Jul 10, 2018 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of TIMEC 1641 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, David Joseph | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 248350900001 | |||||||||||
| BANKS, Harry James | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 247834500001 | |||||||||
| FISHER, Andrew Simon David | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 199050080001 | |||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| DUNKLEY, Richard John | Director | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham United Kingdom | United Kingdom | British | 141131710016 |
Who are the persons with significant control of TIMEC 1641 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Harry James Banks | Jul 10, 2018 | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Muckle Director Limited | Apr 03, 2018 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIMEC 1641 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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