Company NameTime & Tide (Kendal) Limited
Company StatusActive - Proposal to Strike off
Company Number06244342
CategoryPrivate Limited Company
Incorporation Date11 May 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Graham Leslie Gamby
StatusCurrent
Appointed02 February 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressThe Stables
Woodlands, Silver Street
Goffs Oak, Waltham Cross
Hertfordshire
EN7 5JD
Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrocka
Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMrs Susan Doreen Gamby
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD

Contact

Telephone01707 874575
Telephone regionWelwyn Garden City

Location

Registered AddressThe Stables
Woodlands, Silver Street
Goffs Oak, Waltham Cross
Hertfordshire
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Address Matches4 other UK companies use this postal address

Shareholders

34 at 1Graham Gamby
34.00%
Ordinary
33 at 1John Asplin
33.00%
Ordinary
33 at 1Perry Gamby
33.00%
Ordinary

Financials

Year2014
Net Worth-£2,153
Cash£73,124
Current Liabilities£1,492,762

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due25 May 2017 (overdue)

Charges

7 June 2007Delivered on: 20 June 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lberty house (formerly the kendal hotel) yard 5 highgate kendal t/no CU220973 and l/h car parking spaces 1, 2, 3, 7 and 8 top floor multi storey car park new bank yard kendal t/no CU95942 the goodwill. See the mortgage charge document for full details.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Anglo Irish Asset Finance 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 book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment of contract
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: All rights title and interest in to and under the building contract dated 31/05/2007 the right to demand and receive all monies due or owing under the contract. See the mortgage charge document for full details.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over deposit
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: All its right title and interest in the account and the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2012Notice of appointment of receiver or manager (2 pages)
4 December 2012Notice of appointment of receiver or manager (2 pages)
4 December 2012Notice of appointment of receiver or manager (2 pages)
4 December 2012Notice of ceasing to act as receiver or manager (2 pages)
4 December 2012Notice of appointment of receiver or manager (2 pages)
4 December 2012Notice of ceasing to act as receiver or manager (2 pages)
14 May 2012Receiver's abstract of receipts and payments to 11 January 2012 (2 pages)
14 May 2012Receiver's abstract of receipts and payments to 11 July 2011 (3 pages)
14 May 2012Receiver's abstract of receipts and payments to 11 July 2011 (3 pages)
14 May 2012Receiver's abstract of receipts and payments to 11 January 2012 (2 pages)
30 July 2010Notice of appointment of receiver or manager (3 pages)
30 July 2010Notice of appointment of receiver or manager (3 pages)
19 July 2010Termination of appointment of Graham Gamby as a director (2 pages)
19 July 2010Termination of appointment of Graham Gamby as a director (2 pages)
2 February 2010Appointment of Mr Graham Leslie Gamby as a secretary (1 page)
2 February 2010Termination of appointment of Susan Gamby as a secretary (1 page)
2 February 2010Appointment of Mr Graham Leslie Gamby as a secretary (1 page)
2 February 2010Termination of appointment of Susan Gamby as a secretary (1 page)
3 November 2009Termination of appointment of Perry Gamby as a director (2 pages)
3 November 2009Termination of appointment of Perry Gamby as a director (2 pages)
24 August 2009Return made up to 11/05/09; full list of members (4 pages)
24 August 2009Return made up to 11/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2009Appointment terminated director john asplin (1 page)
26 March 2009Appointment terminated director john asplin (1 page)
18 November 2008Memorandum and Articles of Association (7 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2008Memorandum and Articles of Association (7 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 August 2008Return made up to 11/05/08; full list of members (4 pages)
12 August 2008Return made up to 11/05/08; full list of members (4 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
20 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 May 2007Incorporation (21 pages)
11 May 2007Incorporation (21 pages)