Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEGATE SYSTEMS LIMITED
Company Information for

TIMEGATE SYSTEMS LIMITED

LONDON, SW1W,
Company Registration Number
02401712
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Timegate Systems Ltd
TIMEGATE SYSTEMS LIMITED was founded on 1989-07-06 and had its registered office in London. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
TIMEGATE SYSTEMS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02401712
Date formed 1989-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2013-10-15
Type of accounts DORMANT
Last Datalog update: 2015-05-30 13:49:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMEGATE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LIONEL PHILIP MOORE
Company Secretary 2007-01-11
ROSS TELFORD
Director 1999-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STUART JONES
Company Secretary 2001-09-01 2007-01-11
DAVID GRAEME CALLE
Company Secretary 2001-01-03 2001-06-29
CRISPIN HUW MORGAN
Company Secretary 1996-09-01 2001-01-03
ROBERT LAWRENCE BANNER
Director 1994-12-13 1999-05-20
ALAN REARDON
Director 1992-10-31 1999-05-20
IAN LETTERS
Director 1993-11-10 1996-09-21
LUCY MAY NICHOLS
Company Secretary 1994-08-15 1996-08-30
TERRY JAMES BINGHAM
Director 1992-10-31 1996-08-09
BRYAN EDWARD MILLS
Director 1992-10-31 1994-12-13
JOHN FAULDS
Company Secretary 1992-10-31 1994-08-15
STEPHEN WAYNE HADFIELD
Director 1992-10-31 1993-10-31
JEAN ELIZABETH AUSTIN
Director 1992-10-31 1992-12-31
JAMES NOEL KIRKWOOD
Director 1992-10-31 1992-12-31
ADRIAN RAYMOND TUNNINGLEY
Director 1992-10-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL PHILIP MOORE BUREAU PROCESSING SERVICES LIMITED Company Secretary 2007-01-11 CURRENT 1988-06-15 Dissolved 2013-10-15
LIONEL PHILIP MOORE CALIDUS SYSTEMS LIMITED Company Secretary 2007-01-11 CURRENT 1988-04-21 Dissolved 2013-10-15
LIONEL PHILIP MOORE WILLOUGHBY (897) LIMITED Company Secretary 2005-08-04 CURRENT 1999-04-19 Active - Proposal to Strike off
ROSS TELFORD WILLOUGHBY (894) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2017-07-04
ROSS TELFORD ANISA CONSOLIDATED HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
ROSS TELFORD ANISA GROUP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ROSS TELFORD IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2003-03-24 CURRENT 2003-03-12 Active
ROSS TELFORD PIVOTPOINT EUROPE LIMITED Director 2000-05-25 CURRENT 1998-11-10 Active - Proposal to Strike off
ROSS TELFORD BUREAU PROCESSING SERVICES LIMITED Director 1999-05-20 CURRENT 1988-06-15 Dissolved 2013-10-15
ROSS TELFORD CALIDUS SYSTEMS LIMITED Director 1999-05-20 CURRENT 1988-04-21 Dissolved 2013-10-15
ROSS TELFORD OBS LOGISTICS LIMITED Director 1999-05-20 CURRENT 1989-11-02 Active
ROSS TELFORD SIA ANISA LIMITED Director 1999-05-20 CURRENT 1987-10-23 Active - Proposal to Strike off
ROSS TELFORD WILLOUGHBY (897) LIMITED Director 1999-04-19 CURRENT 1999-04-19 Active - Proposal to Strike off
ROSS TELFORD ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-24LATEST SOC24/12/12 STATEMENT OF CAPITAL;GBP 250000
2012-12-24AR0131/10/12 FULL LIST
2012-12-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-11-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-07DS01APPLICATION FOR STRIKING-OFF
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-23AR0131/10/11 FULL LIST
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL PHILIP MOORE / 19/08/2011
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0131/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/10/09 FULL LIST
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED
2006-12-19363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-13363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2002-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-15363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA
2001-10-09288aNEW SECRETARY APPOINTED
2001-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-20288bSECRETARY RESIGNED
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W ONW
2001-01-20288aNEW SECRETARY APPOINTED
2000-12-04363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-12-30225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-12-01363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-28288bDIRECTOR RESIGNED
1999-05-28WRES01ADOPT MEM AND ARTS 20/05/99
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28288bDIRECTOR RESIGNED
1999-05-28WRES13RE APT DIRECTOR 20/05/99
1998-12-21363aRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-12-21288cDIRECTOR'S PARTICULARS CHANGED
1998-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-10363aRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/10/97
1997-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TIMEGATE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMEGATE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-10-16 Satisfied FOOTFALL LIMITED
MORTGAGE DEBENTURE 1990-09-27 Satisfied COUTTS & CO.
Intangible Assets
Patents
We have not found any records of TIMEGATE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEGATE SYSTEMS LIMITED
Trademarks
We have not found any records of TIMEGATE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEGATE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TIMEGATE SYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TIMEGATE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMEGATE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMEGATE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.