Company NameTimec 1289 Limited
Company StatusDissolved
Company Number07350940
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
Secretary NameMr Kevin Robert Wills
StatusClosed
Appointed24 March 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 22 January 2019)
RoleCompany Director
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
Director NameMrs Michelle Woodward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Patrick Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Andrew Joseph Collinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMr John Derek Newman
StatusResigned
Appointed24 June 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2015)
RoleCompany Director
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Widdowson Group Mill Lane Industrial Estat
The Mill Lane
Glenfield
Leicester
Director NameMr Rob Hassell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 28 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Malcolm Foulis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2010(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameHLD Corporation Holdings Limited (Corporation)
StatusResigned
Appointed21 December 2015(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2016)
Correspondence AddressThe Widdowson Group Mill Lane Industrial Estate
Glenfield
Leicester

Location

Registered Address2 Cook Way
North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Financials

Year2013
Turnover£14,783,190
Gross Profit£3,421,973
Net Worth-£752,739
Cash£1,786
Current Liabilities£5,408,140

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 May 2015Delivered on: 30 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 31 December 2014
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

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 8 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
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.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Satisfaction of charge 073509400002 in full (1 page)
18 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
1 November 2017Notification of Grantham Enterprises Limited as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages)
1 November 2017Notification of Grantham Enterprises Limited as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Cessation of David Craggs as a person with significant control on 31 October 2017 (1 page)
1 November 2017Termination of appointment of David Craggs as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of David Craggs as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages)
1 November 2017Cessation of David Craggs as a person with significant control on 31 October 2017 (1 page)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
16 August 2017Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages)
16 August 2017Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages)
12 April 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
12 April 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
31 March 2017Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page)
24 March 2017Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages)
13 February 2017Registered 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 13 February 2017 (1 page)
13 February 2017Registered 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 13 February 2017 (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Change of accounting reference date (3 pages)
29 June 2016Change of accounting reference date (3 pages)
29 April 2016Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages)
29 April 2016Registered 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 29 April 2016 (1 page)
29 April 2016Registered 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 29 April 2016 (1 page)
28 April 2016Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Hld Corporation Holdings Limited as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Hld Corporation Holdings Limited as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page)
28 April 2016Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 February 2016Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages)
4 February 2016Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page)
4 February 2016Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page)
20 January 2016Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages)
13 January 2016Appointment of Hld Corporation Holdings Limited as a director on 21 December 2015 (2 pages)
13 January 2016Appointment of Mr Demis Armen Ohanjanian as a director on 21 December 2015 (2 pages)
13 January 2016Appointment of Mr Demis Armen Ohanjanian as a director on 21 December 2015 (2 pages)
13 January 2016Appointment of Hld Corporation Holdings Limited as a director on 21 December 2015 (2 pages)
12 January 2016Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page)
12 January 2016Termination of appointment of David Craggs as a director on 21 December 2015 (1 page)
12 January 2016Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page)
12 January 2016Termination of appointment of David Craggs as a director on 21 December 2015 (1 page)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600
(3 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600
(3 pages)
19 June 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
19 June 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
30 May 2015Registration of charge 073509400003, created on 29 May 2015 (22 pages)
30 May 2015Registration of charge 073509400003, created on 29 May 2015 (22 pages)
31 December 2014Registration of charge 073509400002, created on 24 December 2014 (44 pages)
31 December 2014Registration of charge 073509400002, created on 24 December 2014 (44 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
6 May 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
6 May 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 600
(4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 600
(4 pages)
8 July 2013Group of companies' accounts made up to 30 September 2012 (42 pages)
8 July 2013Group of companies' accounts made up to 30 September 2012 (42 pages)
25 June 2013Appointment of Mr John Derek Newman as a secretary (1 page)
25 June 2013Appointment of Mr John Derek Newman as a secretary (1 page)
24 June 2013Termination of appointment of Andrew Collinson as a director (1 page)
24 June 2013Termination of appointment of Andrew Collinson as a director (1 page)
24 June 2013Appointment of Mr David Craggs as a director (2 pages)
24 June 2013Termination of appointment of Patrick Brown as a director (1 page)
24 June 2013Appointment of Mr David Craggs as a director (2 pages)
24 June 2013Termination of appointment of Patrick Brown as a director (1 page)
26 October 2012Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages)
26 October 2012Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 600
(4 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 600
(4 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
26 March 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
26 March 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
27 September 2011Appointment of Mr Patrick Brown as a director (3 pages)
27 September 2011Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
27 September 2011Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
27 September 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 27 September 2011 (2 pages)
27 September 2011Termination of appointment of Andrew Davison as a director (1 page)
27 September 2011Termination of appointment of Andrew Davison as a director (1 page)
27 September 2011Appointment of Mr Patrick Brown as a director (3 pages)
27 September 2011Appointment of Andrew Joseph Collinson as a director (3 pages)
27 September 2011Appointment of Andrew Joseph Collinson as a director (3 pages)
27 September 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 27 September 2011 (2 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 August 2010Incorporation (28 pages)
19 August 2010Incorporation (28 pages)