WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED
Overview
Company Name | WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00016552 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED located?
Registered Office Address | 73 Gravelly Hill North Erdington B23 6BJ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 29, 2018
| 4 pages | SH02 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ to 73 Gravelly Hill North Erdington Birmingham B23 6BJ on Jul 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Trevor Howard Sturt on Sep 05, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ England to Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ on Nov 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eric John Rymer as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Emms as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Frederick Rawlins as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Charles Bister as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Warwickshire Masonic Temple 2 Stirling Road Edgbaston, Birmingham West Midlands B16 9SB to Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ on Nov 20, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Howard Leslie | Secretary | Gravelly Hill North Erdington B23 6BJ Birmingham 73 England | 176192810001 | |||||||
BARKER, Richard Lloyd | Director | Ashbrook House Quarry Close Slitting Mill WS15 2YB Rugeley | United Kingdom | British | Accountant | 60411560002 | ||||
MAC, Roger Stuart | Director | Moat Lane Wolvey LE10 3HP Hinckley Heath Farm Leicestershire England | England | British | Company Director | 15316150001 | ||||
MACEY, David Francis | Director | Leaholme Gardens DY9 0XX Stourbridge 24 West Midlands United Kingdom | England | British | Retired Head Teacher | 129846770001 | ||||
MORRIS, Michael Clough | Director | 2 Rising Lane Knowle B93 0BZ Solihull West Midlands | England | British | Solicitor | 82232600001 | ||||
SAINT, John Leonard | Director | Foley Road East Streetley B74 3JP Sutton Coldfield 24 West Midlands | England | British | Company Director | 116883690002 | ||||
SMITH, Howard Leslie | Director | Gravelly Hill North Erdington B23 6BJ Birmingham 73 England | England | British | Company Director | 82885610001 | ||||
STURT, Trevor Howard | Director | Grantham Road Wellesbourne CV35 9JJ Warwick 11 England | England | English | Retired Company Director | 173813400002 | ||||
WELLAN, Alan John | Director | Cherry Cottage Ford Lane, Langley CV37 0HJ Stratford-Upon-Avon Warwickshire | England | British | Retired Director | 106493340001 | ||||
BISTER, Nigel Charles | Secretary | 41 Worcester Lane Four Oaks B75 5NB Sutton Coldfield | British | Retired | 94335730001 | |||||
FENN, Spencer Thomas Edward | Secretary | 7 Priorsfield Road CV8 1DA Kenilworth Warwickshire | British | Retired | 33795780001 | |||||
GOUGH, Philip | Secretary | 23 Balaams Wood Drive Northfield B31 5HF Birmingham West Midlands | British | Retired | 83248060001 | |||||
OLD, David William | Secretary | 62 Broad Oaks Road B91 1HZ Solihull West Midlands | British | 20449740001 | ||||||
SWAIN, Robert Guy | Secretary | 11 Bramshill Court Saint James Road B15 2NX Edgbaston | British | Retired Solicitors Clerk | 86287870001 | |||||
BARNETT, Philip Anthony | Director | Warwickshire Masonic Temple 2 Stirling Road B16 9SB Edgbaston, Birmingham West Midlands | United Kingdom | British | Retired | 4916860002 | ||||
BISTER, Nigel Charles | Director | 41 Worcester Lane Four Oaks B75 5NB Sutton Coldfield | England | British | Retired | 94335730001 | ||||
BURTON, Nigel Richard | Director | 15 Riverside Drive B91 3HH Solihull West Midlands | England | British | Retired | 43022960003 | ||||
ELLSON, William Stephen | Director | 25 Poppy Lane Erdington B24 0EJ Birmingham West Midlands | British | Retired | 18201540001 | |||||
EMMS, John Robert | Director | Alder Grove B62 9TL Halesowen 11 West Midlands England | England | Uk | Chartered Surveyor | 119240740001 | ||||
GAUKROGER, Robert | Director | 1706 Warwick Road Knowle B93 0HU Solihull West Midlands | British | Retired | 31783120001 | |||||
GOUGH, Philip | Director | 23 Balaams Wood Drive Northfield B31 5HF Birmingham West Midlands | England | British | Retired | 83248060001 | ||||
HOBSON, Derrick Cansfield | Director | 19 Poppy Lane Erdington B24 0EJ Birmingham West Midlands | British | Retired | 31718990001 | |||||
HOOKER, David Carr | Director | 260 Whitefields Road B91 3PA Solihull West Midlands | British | Director | 18661670001 | |||||
HUCKLE, Peter George | Director | 38 Binswood Avenue CV32 5SQ Leamington Spa Warwickshire | British | Accountant | 70073370001 | |||||
KEENE, Victor Walter | Director | Cherrytrees 3 Bates Road Earlsdon CV5 6AW Coventry West Midlands | England | British | Company Director | 9608140001 | ||||
LATES, Stanley Alan | Director | 644 Streetsbrook Road B91 1LB Solihull West Midlands | British | Managing Director Engineering | 4051670001 | |||||
MAC, Roger Stuart | Director | Heath Farm Moat Lane Wolvey LE10 3HP Hinckley Leicestershire | England | British | Sales | 15316150001 | ||||
NEWBY, Geoffrey Ernest | Director | 80 Aylesbury Road Hockley Heath B94 6PJ Solihull West Midlands | British | Professional Accountant | 5969440001 | |||||
OLD, David William | Director | 62 Broad Oaks Road B91 1HZ Solihull West Midlands | British | Retired | 20449740001 | |||||
PARKER, Roger Harry | Director | 184 St Nicolas Park Drive CV11 6EQ Nuneaton Warwickshire | England | British | Self Employed Sales Engineer | 11424770001 | ||||
PITHAM, Rodney | Director | 84 Bills Lane Shirley B90 2PE Solihull West Midlands | British | Solicitor | 21058430001 | |||||
PRICE, Michael John | Director | The Hill Farm Edgiock B96 6JZ Astwood Bank Worcestershire | England | Uk | Managing Director | 25467550003 | ||||
RAWLINS, David John Frederick | Director | The Knoll Holly Lane Wishaw B76 9PE Sutton Coldfield West Midlands | United Kingdom | British | Director | 33449800001 | ||||
RUSSELL, Robert Giles | Director | 33 Berkley Crescent Moseley B13 9YD Birmingham West Midlands | British | Wholesale Wines Director | 3998590001 | |||||
RYMER, Eric John | Director | Worcester Road Clent DY9 0EP Stourbridge Pinelands West Midlands United Kingdom | England | British | Director | 22174270002 |
Who are the persons with significant control of WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Howard Leslie Smith | Apr 07, 2016 | Bodymoor Heath B76 0EE Sutton Coldfield Moorash Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Dec 14, 2006 Delivered On Dec 20, 2006 | Outstanding | Amount secured £100,000 due or to become due from the company to | |
Short particulars Warwickshire masonic temple 2 stirling road edgbaston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Aug 20, 2002 Delivered On Aug 24, 2002 | Satisfied | Amount secured All monies due or to become due from edgbaston assembly rooms limited to the chargee on any account whatsoever | |
Short particulars The f/h property k/a warwickshire masonic temple 2 stirling road edgbaston B16 9SB. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts. By way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 15, 1986 Delivered On Jan 29, 1986 | Satisfied | Amount secured £23,300. | |
Short particulars 1, clarendon road, edgbaston birmingham title no:- wk 16940. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 22, 1981 Delivered On Jul 08, 1981 | Satisfied | Amount secured For securing £40,000 due or to become due from the warwickshire masonic peace memorial temple limited to the chargee | |
Short particulars Warwichshire masonic temple 1 clarendon road edgbaston birmingham title no. Wk 16940. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 10, 1970 Delivered On Feb 17, 1970 | Satisfied | Amount secured All monies due etc. | |
Short particulars Nos. 1-17 (odd nos.) clarendon rd., & sites 217 & 219 hagley rd sites 2, 4, 6, 10 stirling rd., & part of the back gardens of 14 x 16 & 18 sterling rd birmingham with all facilities. (See doc. 125 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
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