TIMESCALE LTD

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

    Company NameTIMESCALE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03041572
    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 TIMESCALE LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TIMESCALE LTD located?

    Registered Office Address
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMESCALE LTD?

    Previous Company Names
    Company NameFromUntil
    REGATTA GREAT OUTDOORS LIMITEDNov 23, 1995Nov 23, 1995
    TIMESCALE LIMITEDApr 04, 1995Apr 04, 1995

    What are the latest accounts for TIMESCALE LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for TIMESCALE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TIMESCALE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Feb 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    Accounts for a small company made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    Termination of appointment of Martyn Ifould as a director

    1 pagesTM01

    Accounts for a small company made up to Jan 31, 2013

    5 pagesAA

    Appointment of Mr David Michael Wynn Holt as a director

    2 pagesAP01

    Appointment of Mr David Michael Wynn Holt as a secretary

    1 pagesAP03

    Termination of appointment of Martyn Ifould as a secretary

    1 pagesTM02

    Annual return made up to Feb 20, 2013 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    Accounts for a small company made up to Jan 31, 2012

    10 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    Accounts for a small company made up to Jan 31, 2011

    5 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 15/06/2011
    RES13

    Annual return made up to Feb 20, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    Accounts for a small company made up to Jan 31, 2010

    5 pagesAA

    legacy

    10 pagesMG01

    legacy

    10 pagesMG01

    legacy

    12 pagesMG01

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Apr 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006

    Who are the officers of TIMESCALE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, David Michael Wynn
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston
    Manchester
    Secretary
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston
    Manchester
    179675850001
    BLACK, Joanne
    NW8
    Director
    NW8
    EnglandBritishDirector44803750002
    BLACK, Keith Joseph
    Risol House
    Mercury Way Dumplington
    M41 7RR Manchester
    Director
    Risol House
    Mercury Way Dumplington
    M41 7RR Manchester
    EnglandBritishDirector10176980004
    HOLT, David Michael Wynn
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston
    Manchester
    Director
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston
    Manchester
    EnglandBritishOperations Director64254470002
    IFOULD, Martyn
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    Secretary
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    British182465040001
    WEISZ, Naphtali Harold
    1 Castlefield Avenue
    Salford
    M7 4GQ Manchester
    Secretary
    1 Castlefield Avenue
    Salford
    M7 4GQ Manchester
    British37635830001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    IFOULD, Martyn
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    Director
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    EnglandBritishChartered Accountant182465040001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Does TIMESCALE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 15, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Joanne Black
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Sep 15, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Keith Black
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 15, 2010
    Delivered On Sep 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Sep 29, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off agreement dated 7TH november 2005
    Created On Nov 07, 2007
    Delivered On Nov 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Nov 29, 2005
    Delivered On Dec 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    Legal mortgage
    Created On Nov 22, 1995
    Delivered On Nov 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as timescale limited to the chargee on any account whatsoever
    Short particulars
    The property being land and buildings on the south east side of elsinore road stretford manchester t/no GM202687 and. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 28, 1995Registration of a charge (395)
    • Sep 12, 2002Statement 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