Company NameTimeweave Bookmaking And Finance (Holdings) Limited
Company StatusDissolved
Company Number02723711
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert Samuel Coombe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Hallam Road
Godalming
Surrey
GU7 3HW
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDuncans Granary West Chiltington Lane
Coneyhurst
West Sussex
RH14 9DP
Secretary NameAlan William Morcombe
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleFull Time Director
Correspondence Address2 Birchwood Close
The Drive
Ifold
West Sussex
RH1 0TW
Secretary NameSusan Morcombe
NationalityBritish
StatusResigned
Appointed07 January 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressOrchard Cottage
Thorncombe Street
Bramley
Surrey
GU50 0DB
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Director NameMr Rodney Maxwell Hornstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fairfax Road
London
NW6 4HA
Secretary NameMr Michael Gerald McLaren
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Secretary NameClaire Louise Minikin
NationalityBritish
StatusResigned
Appointed12 June 1996(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 07 July 1999)
RoleChartered Accountant
Correspondence AddressDunholme
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years after company formation)
Appointment Duration14 years, 9 months (resigned 08 April 2011)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Secretary NameStephen Anthony Ollis
NationalityBritish
StatusResigned
Appointed07 July 1999(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressCornerways 41 Sangers Drive
Horley
Surrey
RH6 8AL
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameMr James Andrew Soulsby
NationalityBritish
StatusResigned
Appointed15 October 2001(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed01 October 2002(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressApplecroft
Plaistow Road Ifold
Billingshurst
West Sussex
RH14 0TU
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(17 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorrells Pursers Lane Peaslake
Guildford
Surrey
GU5 9RE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitealphameric.com

Location

Registered AddressBroadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.6k at £1Timeweave LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 July 1998Delivered on: 15 July 1998
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,600
(6 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,600
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,600
(3 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,600
(3 pages)
8 December 2014Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,600
(3 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,600
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
15 November 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
15 November 2011Termination of appointment of Peter Bertram as a director (1 page)
15 November 2011Termination of appointment of Peter Bertram as a director (1 page)
15 November 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
15 November 2011Termination of appointment of Michael Mclaren as a director (1 page)
15 November 2011Termination of appointment of Michael Mclaren as a director (1 page)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 20 June 2011 (1 page)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 20 June 2011 (1 page)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register inspection address has been changed (1 page)
17 August 2010Full accounts made up to 30 November 2009 (14 pages)
17 August 2010Full accounts made up to 30 November 2009 (14 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 July 2010Appointment of Mr Peter Michael Bertram as a director (2 pages)
16 July 2010Appointment of Mr Peter Michael Bertram as a director (2 pages)
15 July 2010Termination of appointment of Martin Randall as a director (1 page)
15 July 2010Termination of appointment of Martin Randall as a director (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
6 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
6 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
2 June 2010Company name changed alphameric bookmaking and finance (holdings) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed alphameric bookmaking and finance (holdings) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
2 June 2010Change of name notice (2 pages)
23 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
23 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 July 2009Full accounts made up to 30 November 2008 (14 pages)
9 July 2009Full accounts made up to 30 November 2008 (14 pages)
5 September 2008Full accounts made up to 30 November 2007 (14 pages)
5 September 2008Full accounts made up to 30 November 2007 (14 pages)
27 June 2008Registered office changed on 27/06/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
27 June 2008Registered office changed on 27/06/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
11 May 2007Full accounts made up to 30 November 2006 (13 pages)
11 May 2007Full accounts made up to 30 November 2006 (13 pages)
5 October 2006Full accounts made up to 30 November 2005 (9 pages)
5 October 2006Full accounts made up to 30 November 2005 (9 pages)
21 June 2006Return made up to 16/06/06; full list of members (2 pages)
21 June 2006Return made up to 16/06/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
30 June 2005Full accounts made up to 30 November 2004 (9 pages)
30 June 2005Full accounts made up to 30 November 2004 (9 pages)
21 June 2005Return made up to 16/06/05; full list of members (3 pages)
21 June 2005Return made up to 16/06/05; full list of members (3 pages)
4 October 2004Full accounts made up to 30 November 2003 (9 pages)
4 October 2004Full accounts made up to 30 November 2003 (9 pages)
19 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Full accounts made up to 30 November 2002 (9 pages)
22 May 2003Full accounts made up to 30 November 2002 (9 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
10 December 2002Auditor's resignation (2 pages)
10 December 2002Auditor's resignation (2 pages)
9 December 2002Full accounts made up to 30 November 2001 (9 pages)
9 December 2002Full accounts made up to 30 November 2001 (9 pages)
6 October 2002New secretary appointed (1 page)
6 October 2002New secretary appointed (1 page)
1 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
1 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
18 August 2002Return made up to 16/06/02; full list of members (7 pages)
18 August 2002Return made up to 16/06/02; full list of members (7 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 October 2001Full accounts made up to 30 November 2000 (9 pages)
1 October 2001Full accounts made up to 30 November 2000 (9 pages)
14 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
14 November 2000Ad 31/07/00--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages)
14 November 2000Statement of affairs (9 pages)
14 November 2000Ad 31/07/00--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages)
14 November 2000Statement of affairs (9 pages)
4 August 2000Return made up to 16/06/00; full list of members (6 pages)
4 August 2000Return made up to 16/06/00; full list of members (6 pages)
2 August 2000Company name changed alphaserv LIMITED\certificate issued on 02/08/00 (2 pages)
2 August 2000Company name changed alphaserv LIMITED\certificate issued on 02/08/00 (2 pages)
28 February 2000Full accounts made up to 30 November 1999 (7 pages)
28 February 2000Full accounts made up to 30 November 1999 (7 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
22 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1999Secretary's particulars changed (3 pages)
22 July 1999Secretary's particulars changed (3 pages)
23 March 1999Full accounts made up to 30 November 1998 (7 pages)
23 March 1999Full accounts made up to 30 November 1998 (7 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
14 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
14 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 July 1998Particulars of mortgage/charge (4 pages)
15 July 1998Particulars of mortgage/charge (4 pages)
7 July 1998Return made up to 16/06/98; full list of members (8 pages)
7 July 1998Return made up to 16/06/98; full list of members (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
18 July 1997Return made up to 16/06/97; no change of members (6 pages)
18 July 1997Return made up to 16/06/97; no change of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Return made up to 16/06/96; no change of members (6 pages)
17 July 1996Return made up to 16/06/96; no change of members (6 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Director resigned (2 pages)
16 April 1996Company name changed ambrose consultancy LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed ambrose consultancy LIMITED\certificate issued on 17/04/96 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page)
25 February 1996Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page)
12 February 1996Auditor's resignation (1 page)
12 February 1996Auditor's resignation (1 page)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
10 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 June 1992Incorporation (11 pages)
16 June 1992Incorporation (11 pages)