TIME WHOLESALE SERVICES (UK) LTD
BARKING TIME CASH & CARRY LIMITED ROADFAST CORPORATION LIMITED

Hellopages » Greater London » Barking and Dagenham » IG11 0SA

Company number 03002900
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address TIME HOUSE, RENWICK ROAD, BARKING, ESSEX, IG11 0SA
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a medium company made up to 31 January 2016; Company name changed time cash & carry LIMITED\certificate issued on 16/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-11-16 . The most likely internet sites of TIME WHOLESALE SERVICES (UK) LTD are www.timewholesaleservicesuk.co.uk, and www.time-wholesale-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Time Wholesale Services Uk Ltd is a Private Limited Company. The company registration number is 03002900. Time Wholesale Services Uk Ltd has been working since 19 December 1994. The present status of the company is Active. The registered address of Time Wholesale Services Uk Ltd is Time House Renwick Road Barking Essex Ig11 0sa. . BIHAL, Shamir is a Director of the company. Secretary BIHAL, Harjinder has been resigned. Secretary BIHAL, Surjit has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BIHAL, Ranjit has been resigned. Director BIHAL, Surjit has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
BIHAL, Shamir
Appointed Date: 04 December 2007
51 years old

Resigned Directors

Secretary
BIHAL, Harjinder
Resigned: 01 September 1998
Appointed Date: 19 December 1994

Secretary
BIHAL, Surjit
Resigned: 19 October 2015
Appointed Date: 01 September 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
BIHAL, Ranjit
Resigned: 04 December 2007
Appointed Date: 19 December 1994
56 years old

Director
BIHAL, Surjit
Resigned: 04 December 2007
Appointed Date: 01 September 1998
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Persons With Significant Control

Time Equities Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TIME WHOLESALE SERVICES (UK) LTD Events

07 Dec 2016
Confirmation statement made on 3 November 2016 with updates
20 Oct 2016
Accounts for a medium company made up to 31 January 2016
16 Nov 2015
Company name changed time cash & carry LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16

03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 260,000

03 Nov 2015
Termination of appointment of Surjit Bihal as a secretary on 19 October 2015
...
... and 85 more events
09 Feb 1995
Registered office changed on 09/02/95 from: 372 old street, london, EC1V 9LT

09 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
Director resigned;new director appointed

20 Jan 1995
Accounting reference date notified as 31/12

19 Dec 1994
Incorporation

TIME WHOLESALE SERVICES (UK) LTD Charges

26 March 2012
All assets debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Deed of charge over credit balances
Delivered: 13 November 2003
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC business tracker account account number…
6 November 2002
Debenture
Delivered: 14 November 2002
Status: Satisfied on 29 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2000
Charge over credit balances
Delivered: 22 May 2000
Status: Satisfied on 16 December 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
8 March 2000
Mortgage debenture
Delivered: 13 March 2000
Status: Satisfied on 16 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 May 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1998
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 25 September 1998
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Bank PLC
Description: (I) all debts purchased or purported to be purchased by the…