Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
Company Information for

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
Company Registration Number
04337250
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Timeshare Association (timeshare Owners And Committees)
TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) was founded on 2001-12-10 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Timeshare Association (timeshare Owners And Committees) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
 
Legal Registered Office
171 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
Other companies in B2
 
Previous Names
THE ASSOCIATION OF TIMESHARE OWNERS COMMITTEES LIMITED15/04/2008
Filing Information
Company Number 04337250
Company ID Number 04337250
Date formed 2001-12-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB113963714  
Last Datalog update: 2018-09-04 07:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
The following companies were found which have the same name as TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) Unknown

Company Officers of TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

Current Directors
Officer Role Date Appointed
HARRY TAYLOR
Company Secretary 2007-01-23
GEOFFREY NEIL CHAPMAN
Director 2007-03-11
NEIL WILLIAM JENNINGS
Director 2015-11-30
IAN KERR
Director 2015-11-30
HARRY TAYLOR
Director 2011-03-12
JOHN VERNON WOODWARD
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ROBERTS
Director 2015-11-30 2016-10-31
EMILY VERONICA COLLINS
Director 2014-03-07 2015-11-30
THOMAS LONGFIELD
Director 2014-03-07 2014-10-21
FREDERICK OSBORNE CROUCH
Director 2004-03-07 2014-03-07
ROGER PHILIPPE LLOYD JONES
Director 2008-03-09 2014-03-07
DAVID LINFORD EASTBURN
Director 2004-03-07 2013-03-08
JANET PAULINE TILLEY
Director 2002-01-16 2013-03-08
RICHARD DAVID COLES
Director 2011-03-13 2011-11-12
JENNIFER LESLEY THOMPSON
Director 2008-03-09 2010-11-26
IAN JOHN PETER HOLLINS
Director 2008-03-09 2010-02-26
PHILIP FREDERICK JOHNSTON
Director 2002-03-10 2008-10-02
JOHN STEPHEN POLLARD
Director 2002-03-10 2007-03-11
ROBERT WILLIAM SHEPHERD
Director 2002-03-10 2007-01-16
FREDERICKA JOHNS
Company Secretary 2006-01-01 2006-11-20
HENRY TAYLOR
Director 2002-03-10 2006-03-12
HENRY TAYLOR
Company Secretary 2005-03-11 2005-12-31
NORMA HARTSHORN
Company Secretary 2002-01-16 2005-03-11
DAVID WILLIAM SEXTY
Director 2002-03-10 2004-01-28
MICHAEL JOHN GORDON
Director 2002-01-16 2003-09-12
MALCOLM CLARKSON
Director 2002-03-10 2003-03-23
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2001-12-10 2002-01-16
NICHOLAS JAMES ALLSOPP
Nominated Director 2001-12-10 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEIL CHAPMAN TATOC CONSUMER HELPLINE Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-19
NEIL WILLIAM JENNINGS TATOC CONSUMER HELPLINE Director 2016-01-07 CURRENT 2013-02-07 Dissolved 2018-05-19
NEIL WILLIAM JENNINGS NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED Director 2015-02-04 CURRENT 2015-02-02 Active
HARRY TAYLOR TATOC CONSUMER HELPLINE Director 2016-01-07 CURRENT 2013-02-07 Dissolved 2018-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-28WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2018-05-14WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009151
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2017 FROM TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD ENGLAND
2017-10-21COCOMPORDER OF COURT TO WIND UP
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBERTS
2016-04-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-09AP01DIRECTOR APPOINTED MR IAN KERR
2016-02-09AP01DIRECTOR APPOINTED MR NEIL WILLIAM JENNINGS
2016-02-09AP01DIRECTOR APPOINTED CHRISTINE ROBERTS
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON WOODWARD / 30/11/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY TAYLOR / 30/11/2015
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EMILY COLLINS
2016-01-27AR0126/11/15 NO MEMBER LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ
2015-04-08AA31/12/14 TOTAL EXEMPTION FULL
2015-03-04TM01TERMINATE DIR APPOINTMENT
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LONGFIELD
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / HENRY TAYLOR / 12/03/2011
2014-12-18AR0126/11/14 NO MEMBER LIST
2014-12-10TM01TERMINATE DIR APPOINTMENT
2014-12-10TM01TERMINATE DIR APPOINTMENT
2014-07-03AP01DIRECTOR APPOINTED MISS EMILY VERONICA COLLINS
2014-07-02AP01DIRECTOR APPOINTED MR THOMAS LONGFIELD
2014-07-02AP01DIRECTOR APPOINTED MR JOHN VERNON WOODWARD
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CROUCH
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JONES
2014-04-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EASTBURN
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET TILLEY
2014-01-06AR0126/11/13 NO MEMBER LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET TILLEY
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EASTBURN
2013-03-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AR0126/11/12 NO MEMBER LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES
2012-03-23AA31/12/11 TOTAL EXEMPTION FULL
2011-11-28AR0126/11/11 NO MEMBER LIST
2011-04-27AP01DIRECTOR APPOINTED HARRY TAYLOR
2011-04-27AP01DIRECTOR APPOINTED RICHARD DAVID COLES
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0126/11/10 NO MEMBER LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PAULINE TILLEY / 01/10/2009
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THOMPSON
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIPPE LLOYD JONES / 01/10/2009
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINFORD EASTBURN / 01/10/2009
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM ONE COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLLINS
2010-01-15AR0126/11/09
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-29288aDIRECTOR APPOINTED JENNIFER LESLEY THOMPSON
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JOHNSTON
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHEPHERD
2008-04-09CERTNMCOMPANY NAME CHANGED THE ASSOCIATION OF TIMESHARE OWNERS COMMITTEES LIMITED CERTIFICATE ISSUED ON 15/04/08
2008-04-04288aDIRECTOR APPOINTED ROGER PHILIPPE LLOYD JONES
2008-03-31288aDIRECTOR APPOINTED IAN JOHN PETER HOLLINS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 WATERLOO STREET BIRMINGHAM BH2 2PD
2008-01-16363aANNUAL RETURN MADE UP TO 26/11/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26288aNEW SECRETARY APPOINTED
2006-12-28363sANNUAL RETURN MADE UP TO 26/11/06
2006-12-11288bSECRETARY RESIGNED
2006-03-27363sANNUAL RETURN MADE UP TO 26/11/05
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21288bDIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 224 LISCARD ROAD WALLASEY WIRRAL MERSEYSIDE CH44 5TN
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18288bSECRETARY RESIGNED
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-03363sANNUAL RETURN MADE UP TO 26/11/04
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-07-28
Petitions to Wind Up (Companies)2017-06-16
Fines / Sanctions
No fines or sanctions have been issued against TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-01-01 £ 52,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 20,123
Current Assets 2013-01-01 £ 62,046
Debtors 2013-01-01 £ 41,923
Fixed Assets 2013-01-01 £ 4,985
Shareholder Funds 2013-01-01 £ 7,799
Tangible Fixed Assets 2013-01-01 £ 4,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) registering or being granted any patents
Domain Names
We do not have the domain name information for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
Trademarks
We have not found any records of TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)Event Date2017-07-20
In the County Court at Yeovil case number 27 Date of petition: 25 May 2017 Date of Winding-up Order: 20 July 2017 Felix Gerard O'Hare , Official Receiver , Official Receiver's Office, Level One, Apex Court, City Link, Nottingham NG2 4LA , 0115 852 5000 , Nottingham.or@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 20 July 2017
 
Initiating party TESS (TIMESHARE EXIT AND SUPPORT SERVICES)Event TypePetitions to Wind Up (Companies)
Defending partyTIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) LIMITEDEvent Date2017-05-25
SolicitorAthena Law
In the County Court at Yeovil case number 0026 A Petition to wind up the above-named company (registered no 04337250) of Timberly, South Street, Axminster, EX13 5AD presented on 25 May 2017 by TESS (TIMESHARE EXIT AND SUPPORT SERVICES) of Coniston House, 3 Beach Road, St Annes Lancashire, FY8 2NR (the Petitioner) claiming to be a creditor of the company, will be heard at The Law Courts, Petters Way, Yeovil, Somerset, BA20 1SW Date: Thursday 20 July 2017 Time: 15:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 19 July 2017.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.