Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TIMEC 1641 LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
11285778
Private Limited Company
Liquidation

Company Overview

About Timec 1641 Ltd
TIMEC 1641 LIMITED was founded on 2018-04-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Timec 1641 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
TIMEC 1641 LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
 
Filing Information
Company Number 11285778
Company ID Number 11285778
Date formed 2018-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 03/01/2020
Latest return 
Return next due 01/05/2019
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-04 08:52:10
Primary Source:Companies House
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.

Company Officers of TIMEC 1641 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH MARTIN
Company Secretary 2018-07-10
HARRY JAMES BANKS
Director 2018-07-10
ANDREW SIMON DAVID FISHER
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2018-04-03 2018-07-10
ANDREW JOHN DAVISON
Director 2018-04-03 2018-07-10
RICHARD JOHN DUNKLEY
Director 2018-07-10 2018-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SIMON DAVID FISHER ONPATH HL HOLDCO LIMITED Director 2018-06-22 CURRENT 2018-04-03 Active
ANDREW SIMON DAVID FISHER PH FINANCE LIMITED Director 2018-06-01 CURRENT 2018-02-21 Active
ANDREW SIMON DAVID FISHER HL FINCO LIMITED Director 2018-06-01 CURRENT 2018-04-03 Active
ANDREW SIMON DAVID FISHER KMH FINANCE LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW SIMON DAVID FISHER KMH HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW SIMON DAVID FISHER PENNY HILL SOLAR FARM LIMITED Director 2015-08-17 CURRENT 2015-06-11 Active
ANDREW SIMON DAVID FISHER H.J. BANKS (CONSTRUCTION) LIMITED Director 2015-06-24 CURRENT 1956-01-26 Active
ANDREW SIMON DAVID FISHER THE BANKS GROUP LIMITED Director 2015-06-24 CURRENT 1988-06-14 Active
ANDREW SIMON DAVID FISHER KINDERTON DEVELOPMENTS LIMITED Director 2015-06-23 CURRENT 2003-03-25 Active
ANDREW SIMON DAVID FISHER H.J. BANKS AND COMPANY LIMITED Director 2015-06-23 CURRENT 1976-03-08 Active
ANDREW SIMON DAVID FISHER BANKS BROTHERS TRANSPORT LIMITED Director 2015-06-23 CURRENT 1982-07-14 Active
ANDREW SIMON DAVID FISHER CROSSCO (281) LIMITED Director 2015-06-23 CURRENT 1997-08-19 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (WINDY BANK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2009-08-17 Dissolved 2016-09-06
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (HUNT LAW WIND FARM) LIMITED Director 2015-06-18 CURRENT 2012-05-01 Dissolved 2016-10-18
ANDREW SIMON DAVID FISHER BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Director 2015-06-18 CURRENT 2007-01-18 Active
ANDREW SIMON DAVID FISHER MARR WIND FARM LIMITED Director 2015-06-18 CURRENT 2006-07-26 Active
ANDREW SIMON DAVID FISHER HAZLEHEAD WIND FARM LIMITED Director 2015-06-18 CURRENT 2006-08-11 Active
ANDREW SIMON DAVID FISHER LETHANS EAST WIND FARM LIMITED Director 2015-06-18 CURRENT 2012-12-14 Active
ANDREW SIMON DAVID FISHER KYPE EXTENSION WIND FARM LIMITED Director 2015-06-18 CURRENT 2013-11-26 Active
ANDREW SIMON DAVID FISHER BANKS PROPERTY DEVELOPMENT LIMITED Director 2015-06-18 CURRENT 1992-05-27 Active
ANDREW SIMON DAVID FISHER BANKS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-03-12 Active
ANDREW SIMON DAVID FISHER HOOK MOOR WIND FARM LIMITED Director 2015-06-18 CURRENT 2007-02-16 Active
ANDREW SIMON DAVID FISHER ARMISTEAD WIND FARM LIMITED Director 2015-06-18 CURRENT 2007-05-30 Active
ANDREW SIMON DAVID FISHER LAMBS HILL WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-01-22 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Director 2015-06-18 CURRENT 2009-05-12 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER KYPE MUIR WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-05-28 Active
ANDREW SIMON DAVID FISHER MOOR HOUSE WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-07-22 Active
ANDREW SIMON DAVID FISHER HEYSHAM SOUTH WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-10-14 Active
ANDREW SIMON DAVID FISHER MIDDLE MUIR WIND FARM LIMITED Director 2015-06-18 CURRENT 2010-09-15 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2011-09-08 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2011-09-08 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER LETHANS WIND FARM LIMITED Director 2015-06-18 CURRENT 2012-09-17 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED Director 2015-06-18 CURRENT 2013-03-27 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER ONPATH ENERGY (MILL RIG WIND FARM) LIMITED Director 2015-06-18 CURRENT 2013-11-13 Active
ANDREW SIMON DAVID FISHER CAMVO 201 LIMITED Director 2015-06-18 CURRENT 2014-01-13 Active
ANDREW SIMON DAVID FISHER ONPATH ENERGY LIMITED Director 2015-06-18 CURRENT 1989-05-22 Active
ANDREW SIMON DAVID FISHER BANKS PROPERTY LIMITED Director 2015-06-18 CURRENT 1995-07-18 Active
ANDREW SIMON DAVID FISHER PENNY HILL WIND FARM LIMITED Director 2015-06-18 CURRENT 2008-03-03 Active

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
2020-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-26
2019-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-26
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom
2018-08-23600Appointment of a voluntary liquidator
2018-08-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-27
2018-08-23LIQ01Voluntary liquidation declaration of solvency
2018-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-27
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-07-27PSC04Change of details for Mr Harry James Banks as a person with significant control on 2018-07-26
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 2204832
2018-07-27SH0126/07/18 STATEMENT OF CAPITAL GBP 2204832
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DUNKLEY
2018-07-12AP03Appointment of David Joseph Martin as company secretary on 2018-07-10
2018-07-10AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY JAMES BANKS
2018-07-10PSC07CESSATION OF MUCKLE DIRECTOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVISON
2018-07-10TM02Termination of appointment of Muckle Secretary Limited on 2018-07-10
2018-07-10AP01DIRECTOR APPOINTED MR HARRY JAMES BANKS
2018-07-10AP01DIRECTOR APPOINTED MR RICHARD JOHN DUNKLEY
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
2018-04-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2018-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TIMEC 1641 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-08-10
Fines / Sanctions
No fines or sanctions have been issued against TIMEC 1641 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMEC 1641 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TIMEC 1641 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEC 1641 LIMITED
Trademarks
We have not found any records of TIMEC 1641 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEC 1641 LIMITED. 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 (99999 - Dormant Company) as TIMEC 1641 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIMEC 1641 LIMITED 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 TypeResolutions for Winding-up
Defending partyTIMEC1641 LIMITEDEvent Date2018-07-27
On 27 July 2018 the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, be and they are hereby appointed Joint liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 27 July 2018 . Further information about this case is available from Trevor Oates at the offices of Ernst & Young LLP on 0113 298 2539. Harry Banks , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIMEC1641 LIMITEDEvent Date2018-07-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Trevor Oates at the offices of Ernst & Young LLP on 0113 298 2539.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTIMEC1641 LIMITEDEvent Date2018-07-27
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 14 September 2018 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 27 July 2018 . Further information about this case is available from Trevor Oates at the offices of Ernst & Young LLP on 0113 298 2539. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 8 August 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMEC 1641 LIMITED 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 TIMEC 1641 LIMITED 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.