TIMEGATE SYSTEMS LIMITED

TIMEGATE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTIMEGATE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02401712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMEGATE SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIMEGATE SYSTEMS LIMITED located?

    Registered Office Address
    140 Buckingham Palace Road
    London
    SW1W 9SA
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMEGATE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMEGATE MANUFACTURING SOLUTIONS LIMITEDJan 17, 1990Jan 17, 1990
    ANIVEIL LIMITEDJul 06, 1989Jul 06, 1989

    What are the latest accounts for TIMEGATE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TIMEGATE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2012

    Statement of capital on Dec 24, 2012

    • Capital: GBP 250,000
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Lionel Philip Moore on Aug 19, 2011

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    1 pages403a

    Accounts made up to Jun 30, 2005

    3 pagesAA

    Who are the officers of TIMEGATE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Lionel Philip
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    United Kingdom
    British31291040005
    TELFORD, Ross
    Park House
    6 Adock Drive
    CV8 2RB Kenilworth
    Warwickshire
    Director
    Park House
    6 Adock Drive
    CV8 2RB Kenilworth
    Warwickshire
    EnglandBritish56710820003
    CALLE, David Graeme
    10 Turnberry Lane
    Collingtree Park
    NN4 0PA Northampton
    Secretary
    10 Turnberry Lane
    Collingtree Park
    NN4 0PA Northampton
    British81875080001
    FAULDS, John
    97 Pepys Road
    Wimbledon
    SW20 8NW London
    Secretary
    97 Pepys Road
    Wimbledon
    SW20 8NW London
    Australian23303290002
    JONES, Christopher Stuart
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    Secretary
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    British1613910002
    MORGAN, Crispin Huw
    34 Saint Johns Street
    PE18 6DD Huntingdon
    Cambridgeshire
    Secretary
    34 Saint Johns Street
    PE18 6DD Huntingdon
    Cambridgeshire
    British64341740001
    NICHOLS, Lucy May
    9 Headley Court
    78 Lawrie Park Road
    SE26 6EU Sydenham
    London
    Secretary
    9 Headley Court
    78 Lawrie Park Road
    SE26 6EU Sydenham
    London
    British40228990001
    AUSTIN, Jean Elizabeth
    21 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    21 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    British31214310001
    BANNER, Robert Lawrence
    20 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    20 Marryat Road
    Wimbledon
    SW19 5BD London
    British2535220002
    BINGHAM, Terry James
    Fernyhill House
    Orleton
    WR6 6SU Stanford Bridge
    Worcestershire
    Director
    Fernyhill House
    Orleton
    WR6 6SU Stanford Bridge
    Worcestershire
    British78909910001
    HADFIELD, Stephen Wayne
    Hartle Lane
    DY9 9TN Belbroughton
    98
    West Midlands
    Director
    Hartle Lane
    DY9 9TN Belbroughton
    98
    West Midlands
    British136569120001
    KIRKWOOD, James Noel
    Walcote Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    Director
    Walcote Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    British14464040001
    LETTERS, Ian Kenneth
    6 Regency Drive
    B38 8DR Birmingham
    West Midlands
    Director
    6 Regency Drive
    B38 8DR Birmingham
    West Midlands
    EnglandBritish83724550001
    MILLS, Bryan Edward
    8 Park Row
    Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    8 Park Row
    Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    British36249150001
    REARDON, Alan
    10 Berryfields
    Aldridge
    WS9 0EE Walsall
    West Midlands
    Director
    10 Berryfields
    Aldridge
    WS9 0EE Walsall
    West Midlands
    British50216990001
    TUNNINGLEY, Adrian Raymond
    Westbury
    5 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    Westbury
    5 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    EnglandBritish37196490001

    Does TIMEGATE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 16, 1996
    Delivered On Oct 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the underlease of even date and this deed
    Short particulars
    The sum of £17,429 plus vat and all other sums constituting the same including any interest.
    Persons Entitled
    • Footfall Limited
    Transactions
    • Oct 23, 1996Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 27, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0