Company NameTimtel Limited
Company StatusDissolved
Company Number05797279
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy David Brett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lilley Drive
Kingswood
Surrey
KT20 6JA
Director NameTerence Peter Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address103 Princes Avenue
Tolworth
Surbiton
Surrey
KT6 7JW
Director NameJoanne Jane Brett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cranborne Avenue
Tolworth
Surbiton
Surrey
KT6 7JP
Director NameGlynis Kathleen Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Princes Avenue
Tolworth
Surbiton
Surrey
KT6 7JW
Secretary NameGlynis Kathleen Hill
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Princes Avenue
Tolworth
Surbiton
Surrey
KT6 7JW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,720
Cash£4,417
Current Liabilities£273,257

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

17 July 2009Delivered on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 337 ewell road surbiton surrey t/no SY142195 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2007Delivered on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 November 2007Delivered on: 8 December 2007
Satisfied on: 7 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 337 ewell road surbiton surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
13 October 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 October 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 July 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
14 July 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
31 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
4 January 2017Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 4 January 2017 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 January 2016Termination of appointment of Joanne Jane Brett as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Glynis Kathleen Hill as a secretary on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Glynis Kathleen Hill as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Glynis Kathleen Hill as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Joanne Jane Brett as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Glynis Kathleen Hill as a secretary on 8 January 2016 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(6 pages)
27 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
27 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
8 April 2015Director's details changed for Timothy David Brett on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Timothy David Brett on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Timothy David Brett on 8 April 2015 (2 pages)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(6 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 26 April 2012 (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
26 April 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 26 April 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Director's details changed for Timothy David Brett on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Glynis Kathleen Hill on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Glynis Kathleen Hill on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Joanne Jane Brett on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Joanne Jane Brett on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Timothy David Brett on 26 April 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 May 2009Return made up to 26/04/09; full list of members (4 pages)
29 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
9 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
9 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 June 2007Return made up to 26/04/07; full list of members (7 pages)
22 June 2007Return made up to 26/04/07; full list of members (7 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
26 April 2006Incorporation (10 pages)
26 April 2006Incorporation (10 pages)