Background WavePink WaveYellow Wave

TIME GB (SOUTH DEVON) LIMITED (13723879)

TIME GB (SOUTH DEVON) LIMITED (13723879) is a administration UK company. incorporated on 4 November 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. TIME GB (SOUTH DEVON) LIMITED has been registered for 4 years. Current directors include WILLIAMS, Jason Mark.

Company Number
13723879
Status
administration
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
2nd Floor Abbey House, Manchester, M2 4AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WILLIAMS, Jason Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME GB (SOUTH DEVON) LIMITED

TIME GB (SOUTH DEVON) LIMITED is an administration company incorporated on 4 November 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. TIME GB (SOUTH DEVON) LIMITED was registered 4 years ago.(SIC: 55300)

Status

administration

Active since 4 years ago

Company No

13723879

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 3 August 2023 (2 years ago)
Period: 4 November 2021 - 31 March 2023(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 November 2022 (3 years ago)
Submitted on 11 November 2022 (3 years ago)

Next Due

Due by 17 November 2023
For period ending 3 November 2023
Contact
Address

2nd Floor Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB
From: 21 August 2024To: 10 February 2026
1550 Parkway Whiteley Fareham PO15 7AG England
From: 4 November 2021To: 21 August 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Jason Mark

Active
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

BULL, Robert Lee Jack

Resigned
Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 04 Nov 2021
Resigned 01 Dec 2023

Persons with significant control

1

Mr Robert Lee Jack Bull

Active
Abbey House, ManchesterM2 4AB
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Liquidation In Administration Progress Report
17 March 2026
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
15 September 2025
AM10AM10
Liquidation In Administration Extension Of Period
11 August 2025
AM19AM19
Liquidation In Administration Progress Report
17 March 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
21 November 2024
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
31 October 2024
AM06AM06
Liquidation In Administration Proposals
19 October 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 August 2024
AM01AM01
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Incorporation Company
4 November 2021
NEWINCIncorporation