Company NameTime Controls Limited
Company StatusDissolved
Company Number00922481
CategoryPrivate Limited Company
Incorporation Date15 November 1967(56 years, 5 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Anne Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(38 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rowanswood Drive
Hyde
Cheshire
SK14 3SA
Director NameMr Michael Ernest Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(38 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rowanswood Drive
Hyde
Cheshire
SK14 3SA
Secretary NameAnne Smith
NationalityBritish
StatusClosed
Appointed28 April 2006(38 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rowanswood Drive
Hyde
Cheshire
SK14 3SA
Director NameBeryl Davies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 April 2006)
RoleSecretary
Correspondence Address2 Kirkbie Green
Kendal
Cumbria
LA9 7AJ
Director NameJohn Peter Davies
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 April 2006)
RoleMechanical Engineer
Correspondence Address2 Kirkbie Green
Kendal
Cumbria
LA9 7AJ
Secretary NameBeryl Davies
NationalityBritish
StatusResigned
Appointed08 September 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address2 Kirkbie Green
Kendal
Cumbria
LA9 7AJ

Contact

Websitetimecontrolsltd.co.uk

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

125 at £1Mr Michael Smith
50.00%
Ordinary
100 at £1Anne Smith
40.00%
Ordinary
25 at £1Martin Smith
10.00%
Ordinary

Financials

Year2014
Net Worth-£58,764
Cash£7
Current Liabilities£116,690

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 April 2008Delivered on: 3 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 April 1984Delivered on: 12 April 1984
Satisfied on: 6 October 2005
Persons entitled: Midland 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: Fixed & floating charge over undertaking and all property and assets present and future book & all other debts including uncalled capital.
Fully Satisfied

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
20 March 2017Registered office address changed from Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 20 March 2017 (2 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
17 March 2017Statement of affairs with form 4.19 (10 pages)
17 March 2017Statement of affairs with form 4.19 (10 pages)
8 February 2017Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 8 February 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 18 December 2015 (1 page)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 250
(5 pages)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 250
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 250
(5 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 250
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 250
(5 pages)
13 September 2013Director's details changed for Michael Ernest Smith on 11 December 2012 (2 pages)
13 September 2013Secretary's details changed for Anne Smith on 11 December 2012 (2 pages)
13 September 2013Secretary's details changed for Anne Smith on 11 December 2012 (2 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 250
(5 pages)
13 September 2013Director's details changed for Michael Ernest Smith on 11 December 2012 (2 pages)
13 September 2013Director's details changed for Anne Smith on 11 December 2012 (2 pages)
13 September 2013Director's details changed for Anne Smith on 11 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Anne Smith on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Ernest Smith on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Anne Smith on 23 August 2010 (2 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Michael Ernest Smith on 23 August 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
2 January 2007Return made up to 23/08/06; full list of members (3 pages)
2 January 2007Return made up to 23/08/06; full list of members (3 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 23/08/05; full list of members (3 pages)
23 August 2005Return made up to 23/08/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Return made up to 23/08/04; full list of members (8 pages)
3 September 2004Return made up to 23/08/04; full list of members (8 pages)
13 April 2004Registered office changed on 13/04/04 from: 2 kirkbie green kendal cumbria LA9 7AJ (1 page)
13 April 2004Registered office changed on 13/04/04 from: 2 kirkbie green kendal cumbria LA9 7AJ (1 page)
18 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 23/08/03; full list of members (8 pages)
25 September 2003Return made up to 23/08/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 September 2002Return made up to 23/08/02; full list of members (8 pages)
26 September 2002Return made up to 23/08/02; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 31/08/99; full list of members (6 pages)
22 October 1999Return made up to 31/08/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 292 longhurst lane marple stockport cheshire SK6 5PP (1 page)
21 September 1999Registered office changed on 21/09/99 from: 292 longhurst lane marple stockport cheshire SK6 5PP (1 page)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
2 October 1997Return made up to 08/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 08/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 September 1996Return made up to 08/09/96; no change of members (4 pages)
8 September 1996Return made up to 08/09/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 08/09/95; full list of members (6 pages)
25 September 1995Return made up to 08/09/95; full list of members (6 pages)
15 November 1967Certificate of incorporation (1 page)
15 November 1967Certificate of incorporation (1 page)