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

TIMESCALE LTD

URMSTON, MANCHESTER, M41,
Company Registration Number
03041572
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Timescale Ltd
TIMESCALE LTD was founded on 1995-04-04 and had its registered office in Urmston. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
TIMESCALE LTD
 
Legal Registered Office
URMSTON
MANCHESTER
 
Previous Names
REGATTA GREAT OUTDOORS LIMITED14/02/1997
Filing Information
Company Number 03041572
Date formed 1995-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-05-24
Type of accounts SMALL
Last Datalog update: 2017-01-26 03:41:20
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.
Companies with same name TIMESCALE LTD
The following companies were found which have the same name as TIMESCALE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMESCALE INC. 1352 STONY BROOK ROAD Suffolk STONY BROOK NY 11790 Active Company formed on the 2011-03-01
TIMESCALE CONTRACTORS PRIVATE LIMITED PLOT NO. 14 ARADHANA BUILDING HARESHWAR NAGAR RING ROAD JALGAON Maharashtra 425001 ACTIVE Company formed on the 2012-10-08
TIMESCALE CAD LTD HORLEY GREEN HOUSE HORLEY GREEN ROAD HALIFAX HX3 6AS Active Company formed on the 2017-04-03
TIMESCALE INVESTMENTS LIMITED CAUSEWAY CO. KERRY., KERRY Active Company formed on the 1998-04-02
TIMESCALE LIMITED RUSSELL COURT, ST. STEPHEN'S GREEN, DUBLIN 2 Dissolved Company formed on the 1994-05-30
TIMESCALE PRODUCTIONS LTD 42 COLIN ROAD LUTON LU2 7RX Active Company formed on the 2020-08-31
TIMESCALE LTD 6 WROXHAM ROAD LONDON SE28 8NB Active Company formed on the 2024-01-07
TIMESCALER LLC 163 FLOYDS RUN BERTRAM TX 78605 ACTIVE Company formed on the 2017-03-06
TimeScales Scientific Ltd. 554 ABERDEEN STREET SE MEDICINE HAT Alberta T1A 0R7 Dissolved Company formed on the 2001-08-24
Timescales Commerce Co., Limited Unknown Company formed on the 2013-10-07

Company Officers of TIMESCALE LTD

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WYNN HOLT
Company Secretary 2013-07-09
JOANNE BLACK
Director 1995-08-22
KEITH JOSEPH BLACK
Director 1995-04-28
DAVID MICHAEL WYNN HOLT
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN IFOULD
Director 1995-09-05 2013-09-26
MARTYN IFOULD
Company Secretary 1999-02-01 2013-07-09
NAPHTALI HAROLD WEISZ
Company Secretary 1995-04-28 1999-02-01
CLIFFORD DONALD WING
Company Secretary 1995-04-04 1995-04-28
BONUSWORTH LIMITED
Director 1995-04-04 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE BLACK OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2015-09-16 CURRENT 2009-09-29 Active
JOANNE BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JOANNE BLACK JEWISH WOMENS AID LIMITED Director 2013-10-08 CURRENT 1995-02-17 Active
JOANNE BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
JOANNE BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
JOANNE BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
JOANNE BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
JOANNE BLACK RISOL IMPORTS LIMITED Director 1994-05-03 CURRENT 1939-07-07 Active
JOANNE BLACK REGATTA LTD Director 1993-02-18 CURRENT 1972-07-31 Active
JOANNE BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1991-05-16 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK BARNET YOUTH ZONE Director 2016-10-25 CURRENT 2016-10-25 Active
KEITH JOSEPH BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
KEITH JOSEPH BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
KEITH JOSEPH BLACK WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2007-04-16 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
KEITH JOSEPH BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
KEITH JOSEPH BLACK SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1995-06-20 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
KEITH JOSEPH BLACK RISOL IMPORTS LIMITED Director 1991-05-16 CURRENT 1939-07-07 Active
KEITH JOSEPH BLACK REGATTA LTD Director 1991-05-13 CURRENT 1972-07-31 Active
DAVID MICHAEL WYNN HOLT REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT THE COUNTRYSIDE TRADING CO LIMITED Director 2013-07-09 CURRENT 1989-04-26 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT CRAGHOPPERS LIMITED Director 2013-07-09 CURRENT 1995-05-17 Active
DAVID MICHAEL WYNN HOLT CRAGHOPPERS CONCESSIONS LIMITED Director 2013-07-09 CURRENT 2003-07-29 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT HAWKSHEAD OUTDOOR LIMITED Director 2013-07-09 CURRENT 2007-08-08 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT DARE2B RETAIL LTD Director 2013-07-09 CURRENT 2003-07-21 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT RISOL IMPORTS LIMITED Director 2013-06-18 CURRENT 1939-07-07 Active
DAVID MICHAEL WYNN HOLT IVANIDEA LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID MICHAEL WYNN HOLT REGATTA LTD Director 1999-05-17 CURRENT 1972-07-31 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
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0120/02/16 FULL LIST
2016-02-2911/04/24 ANNUAL RETURN FULL LIST
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-11DS01APPLICATION FOR STRIKING-OFF
2015-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0120/02/15 FULL LIST
2015-03-0611/04/24 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0120/02/14 FULL LIST
2014-03-2111/04/24 ANNUAL RETURN FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN IFOULD
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-07-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL WYNN HOLT
2013-07-09AP03SECRETARY APPOINTED MR DAVID MICHAEL WYNN HOLT
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY MARTYN IFOULD
2013-02-22AR0120/02/13 FULL LIST
2013-02-2211/04/24 ANNUAL RETURN FULL LIST
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-03-02AR0120/02/12 FULL LIST
2012-03-0211/04/24 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-06-28RES13FACILITY AGREEMENT 15/06/2011
2011-03-01AR0120/02/11 FULL LIST
2011-03-0111/04/24 ANNUAL RETURN FULL LIST
2010-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-23AR0120/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH BLACK / 20/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN IFOULD / 20/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BLACK / 20/02/2010
2010-02-2311/04/24 ANNUAL RETURN FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-29363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-04363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-12AUDAUDITOR'S RESIGNATION
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-29363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-28363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-31363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-02-18288bSECRETARY RESIGNED
1999-02-09288aNEW SECRETARY APPOINTED
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-03363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-07363sRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
1997-02-13CERTNMCOMPANY NAME CHANGED REGATTA GREAT OUTDOORS LIMITED CERTIFICATE ISSUED ON 14/02/97
1996-12-27AUDAUDITOR'S RESIGNATION
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-25225ACC. REF. DATE SHORTENED FROM 28/04/96 TO 31/01/96
1996-04-10363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TIMESCALE LTD 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 TIMESCALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-09-30 Outstanding KEITH BLACK
GUARANTEE & DEBENTURE 2010-09-30 Outstanding JOANNE BLACK
DEBENTURE 2010-09-18 Outstanding LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH NOVEMBER 2005 2007-11-09 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-12-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TIMESCALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TIMESCALE LTD
Trademarks
We have not found any records of TIMESCALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMESCALE LTD. 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 (68209 - Other letting and operating of own or leased real estate) as TIMESCALE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TIMESCALE LTD 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 TIMESCALE LTD 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 TIMESCALE LTD 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.