Company NameTimewild Limited
Company StatusLiquidation
Company Number01723850
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Barrett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(8 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMr John Eric Rattray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(8 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Forest Close
Cuddington
Cheshire
CW8 2EE
Secretary NameMr John Eric Rattray
NationalityBritish
StatusCurrent
Appointed07 September 2006(23 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Forest Close
Cuddington
Cheshire
CW8 2EE
Director NameAlan Jenkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(24 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dequincey Road
Timperley
Cheshire
WA14 5PJ
Director NameMiss Derryn Ann Cope
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(26 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMr Peter John Cope
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrindley Cottage
Brindley
Nantwich
Cheshire
CW5 8HX
Director NameMr Graham Jenkinson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address365 Washway Road
Sale
Cheshire
M33 4FJ
Director NameMr Frank Bryant
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mowbray Avenue
Sale
Cheshire
M33 3NS
Secretary NameMr Geoffrey MacDonald Prow
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address16 Pembroke Avenue
Sale
Cheshire
M33 5GJ

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£182,026
Cash£338,370
Current Liabilities£289,034

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due5 March 2017 (overdue)

Filing History

30 November 2020Liquidators' statement of receipts and payments to 28 October 2020 (9 pages)
18 November 2019Liquidators' statement of receipts and payments to 28 October 2019 (9 pages)
13 November 2018Liquidators' statement of receipts and payments to 28 October 2018 (10 pages)
13 November 2017Liquidators' statement of receipts and payments to 28 October 2017 (9 pages)
13 November 2017Liquidators' statement of receipts and payments to 28 October 2017 (9 pages)
10 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (6 pages)
10 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (6 pages)
18 November 2015Registered office address changed from Cc/ L & M Ltd Norman Road Altrincham Cheshire WA14 4ES to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Cc/ L & M Ltd Norman Road Altrincham Cheshire WA14 4ES to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 18 November 2015 (2 pages)
5 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Declaration of solvency (7 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
5 November 2015Declaration of solvency (7 pages)
13 October 2015Termination of appointment of Frank Bryant as a director on 11 May 2015 (1 page)
13 October 2015Termination of appointment of Frank Bryant as a director on 11 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 80,000
(10 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 80,000
(10 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80,000
(10 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80,000
(10 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Director's details changed for Miss Derryn Ann Cope on 1 December 2012 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
14 February 2013Director's details changed for Miss Derryn Ann Cope on 1 December 2012 (2 pages)
14 February 2013Director's details changed for Miss Derryn Ann Cope on 1 December 2012 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 February 2011Termination of appointment of Peter Cope as a director (1 page)
2 February 2011Termination of appointment of Peter Cope as a director (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
3 February 2010Director's details changed for Mr Michael Barrett on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
3 February 2010Director's details changed for Mr Peter John Cope on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Eric Rattray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Eric Rattray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Michael Barrett on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Frank Bryant on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Peter John Cope on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Frank Bryant on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Frank Bryant on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Peter John Cope on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Alan Jenkinson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Eric Rattray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Alan Jenkinson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Alan Jenkinson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Michael Barrett on 1 October 2009 (2 pages)
27 October 2009Appointment of Miss Derryn Ann Cope as a director (2 pages)
27 October 2009Appointment of Miss Derryn Ann Cope as a director (2 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 01/02/09; full list of members (11 pages)
10 February 2009Return made up to 01/02/09; full list of members (11 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 01/02/08; full list of members (7 pages)
4 February 2008New director appointed (1 page)
4 February 2008Return made up to 01/02/08; full list of members (7 pages)
4 February 2008New director appointed (1 page)
28 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 February 2007Return made up to 01/02/07; full list of members (5 pages)
6 February 2007Return made up to 01/02/07; full list of members (5 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
28 February 2006Return made up to 01/02/06; full list of members (11 pages)
28 February 2006Return made up to 01/02/06; full list of members (11 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Return made up to 01/02/05; full list of members (11 pages)
2 March 2005Return made up to 01/02/05; full list of members (11 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 01/02/04; full list of members (11 pages)
18 February 2004Return made up to 01/02/04; full list of members (11 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 01/02/03; full list of members (11 pages)
19 February 2003Return made up to 01/02/03; full list of members (11 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(10 pages)
27 February 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(10 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
26 February 2001Return made up to 01/02/01; full list of members (10 pages)
26 February 2001Return made up to 01/02/01; full list of members (10 pages)
30 May 2000Full group accounts made up to 31 December 1999 (22 pages)
30 May 2000Full group accounts made up to 31 December 1999 (22 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 April 1999Full group accounts made up to 31 December 1998 (22 pages)
14 April 1999Full group accounts made up to 31 December 1998 (22 pages)
8 February 1999Return made up to 01/02/99; no change of members (6 pages)
8 February 1999Return made up to 01/02/99; no change of members (6 pages)
27 October 1998Full group accounts made up to 31 December 1997 (22 pages)
27 October 1998Full group accounts made up to 31 December 1997 (22 pages)
11 February 1998Return made up to 01/02/98; full list of members (8 pages)
11 February 1998Return made up to 01/02/98; full list of members (8 pages)
25 June 1997Full group accounts made up to 31 December 1996 (18 pages)
25 June 1997Full group accounts made up to 31 December 1996 (18 pages)
27 February 1997Return made up to 01/02/97; no change of members (6 pages)
27 February 1997Return made up to 01/02/97; no change of members (6 pages)
10 June 1996Full group accounts made up to 31 December 1995 (18 pages)
10 June 1996Full group accounts made up to 31 December 1995 (18 pages)
17 April 1996Return made up to 01/02/96; no change of members (6 pages)
17 April 1996Return made up to 01/02/96; no change of members (6 pages)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Auditor's resignation (2 pages)
18 May 1995Full group accounts made up to 31 December 1994 (19 pages)
18 May 1995Full group accounts made up to 31 December 1994 (19 pages)
14 March 1995Return made up to 01/02/95; full list of members (8 pages)
14 March 1995Return made up to 01/02/95; full list of members (8 pages)
17 January 1995£ ic 91429/80000 20/12/94 £ sr 11429@1=11429 (1 page)
17 January 1995£ ic 91429/80000 20/12/94 £ sr 11429@1=11429 (1 page)
9 November 1992Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
9 November 1992Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
2 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 October 1988Wd 13/10/88 ad 07/10/88--------- £ si 11429@1=11429 £ ic 80000/91429 (2 pages)
25 October 1988Wd 13/10/88 ad 07/10/88--------- £ si 11429@1=11429 £ ic 80000/91429 (2 pages)
29 February 1988£ ic 100000/80000 £ sr 20000@1=20000 (1 page)
29 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 February 1988£ ic 100000/80000 £ sr 20000@1=20000 (1 page)
29 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 June 1987Declaration of satisfaction of mortgage/charge (1 page)
26 June 1987Declaration of satisfaction of mortgage/charge (1 page)
6 October 1983Memorandum of association (18 pages)
6 October 1983Memorandum of association (18 pages)