WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED

WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00016552
    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 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 AddressNo

    What are the latest accounts for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 29, 2018

    • Capital: GBP 20,000.00
    4 pagesSH02

    Accounts for a small company made up to Sep 30, 2017

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Sep 30, 2015

    11 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 60,000
    SH01

    Director's details changed for Mr Trevor Howard Sturt on Sep 05, 2015

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Eric John Rymer as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of John Robert Emms as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of David John Frederick Rawlins as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of Nigel Charles Bister as a director on Nov 19, 2015

    1 pagesTM01

    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 pagesAD01

    Current accounting period extended from Jun 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Howard Leslie
    Gravelly Hill North
    Erdington
    B23 6BJ Birmingham
    73
    England
    Secretary
    Gravelly Hill North
    Erdington
    B23 6BJ Birmingham
    73
    England
    176192810001
    BARKER, Richard Lloyd
    Ashbrook House
    Quarry Close Slitting Mill
    WS15 2YB Rugeley
    Director
    Ashbrook House
    Quarry Close Slitting Mill
    WS15 2YB Rugeley
    United KingdomBritishAccountant60411560002
    MAC, Roger Stuart
    Moat Lane
    Wolvey
    LE10 3HP Hinckley
    Heath Farm
    Leicestershire
    England
    Director
    Moat Lane
    Wolvey
    LE10 3HP Hinckley
    Heath Farm
    Leicestershire
    England
    EnglandBritishCompany Director15316150001
    MACEY, David Francis
    Leaholme Gardens
    DY9 0XX Stourbridge
    24
    West Midlands
    United Kingdom
    Director
    Leaholme Gardens
    DY9 0XX Stourbridge
    24
    West Midlands
    United Kingdom
    EnglandBritishRetired Head Teacher129846770001
    MORRIS, Michael Clough
    2 Rising Lane
    Knowle
    B93 0BZ Solihull
    West Midlands
    Director
    2 Rising Lane
    Knowle
    B93 0BZ Solihull
    West Midlands
    EnglandBritishSolicitor82232600001
    SAINT, John Leonard
    Foley Road East
    Streetley
    B74 3JP Sutton Coldfield
    24
    West Midlands
    Director
    Foley Road East
    Streetley
    B74 3JP Sutton Coldfield
    24
    West Midlands
    EnglandBritishCompany Director116883690002
    SMITH, Howard Leslie
    Gravelly Hill North
    Erdington
    B23 6BJ Birmingham
    73
    England
    Director
    Gravelly Hill North
    Erdington
    B23 6BJ Birmingham
    73
    England
    EnglandBritishCompany Director82885610001
    STURT, Trevor Howard
    Grantham Road
    Wellesbourne
    CV35 9JJ Warwick
    11
    England
    Director
    Grantham Road
    Wellesbourne
    CV35 9JJ Warwick
    11
    England
    EnglandEnglishRetired Company Director173813400002
    WELLAN, Alan John
    Cherry Cottage
    Ford Lane, Langley
    CV37 0HJ Stratford-Upon-Avon
    Warwickshire
    Director
    Cherry Cottage
    Ford Lane, Langley
    CV37 0HJ Stratford-Upon-Avon
    Warwickshire
    EnglandBritishRetired Director106493340001
    BISTER, Nigel Charles
    41 Worcester Lane
    Four Oaks
    B75 5NB Sutton Coldfield
    Secretary
    41 Worcester Lane
    Four Oaks
    B75 5NB Sutton Coldfield
    BritishRetired94335730001
    FENN, Spencer Thomas Edward
    7 Priorsfield Road
    CV8 1DA Kenilworth
    Warwickshire
    Secretary
    7 Priorsfield Road
    CV8 1DA Kenilworth
    Warwickshire
    BritishRetired33795780001
    GOUGH, Philip
    23 Balaams Wood Drive
    Northfield
    B31 5HF Birmingham
    West Midlands
    Secretary
    23 Balaams Wood Drive
    Northfield
    B31 5HF Birmingham
    West Midlands
    BritishRetired83248060001
    OLD, David William
    62 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Secretary
    62 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    British20449740001
    SWAIN, Robert Guy
    11 Bramshill Court
    Saint James Road
    B15 2NX Edgbaston
    Secretary
    11 Bramshill Court
    Saint James Road
    B15 2NX Edgbaston
    BritishRetired Solicitors Clerk86287870001
    BARNETT, Philip Anthony
    Warwickshire Masonic Temple
    2 Stirling Road
    B16 9SB Edgbaston, Birmingham
    West Midlands
    Director
    Warwickshire Masonic Temple
    2 Stirling Road
    B16 9SB Edgbaston, Birmingham
    West Midlands
    United KingdomBritishRetired4916860002
    BISTER, Nigel Charles
    41 Worcester Lane
    Four Oaks
    B75 5NB Sutton Coldfield
    Director
    41 Worcester Lane
    Four Oaks
    B75 5NB Sutton Coldfield
    EnglandBritishRetired94335730001
    BURTON, Nigel Richard
    15 Riverside Drive
    B91 3HH Solihull
    West Midlands
    Director
    15 Riverside Drive
    B91 3HH Solihull
    West Midlands
    EnglandBritishRetired43022960003
    ELLSON, William Stephen
    25 Poppy Lane
    Erdington
    B24 0EJ Birmingham
    West Midlands
    Director
    25 Poppy Lane
    Erdington
    B24 0EJ Birmingham
    West Midlands
    BritishRetired18201540001
    EMMS, John Robert
    Alder Grove
    B62 9TL Halesowen
    11
    West Midlands
    England
    Director
    Alder Grove
    B62 9TL Halesowen
    11
    West Midlands
    England
    EnglandUkChartered Surveyor119240740001
    GAUKROGER, Robert
    1706 Warwick Road
    Knowle
    B93 0HU Solihull
    West Midlands
    Director
    1706 Warwick Road
    Knowle
    B93 0HU Solihull
    West Midlands
    BritishRetired31783120001
    GOUGH, Philip
    23 Balaams Wood Drive
    Northfield
    B31 5HF Birmingham
    West Midlands
    Director
    23 Balaams Wood Drive
    Northfield
    B31 5HF Birmingham
    West Midlands
    EnglandBritishRetired83248060001
    HOBSON, Derrick Cansfield
    19 Poppy Lane
    Erdington
    B24 0EJ Birmingham
    West Midlands
    Director
    19 Poppy Lane
    Erdington
    B24 0EJ Birmingham
    West Midlands
    BritishRetired31718990001
    HOOKER, David Carr
    260 Whitefields Road
    B91 3PA Solihull
    West Midlands
    Director
    260 Whitefields Road
    B91 3PA Solihull
    West Midlands
    BritishDirector18661670001
    HUCKLE, Peter George
    38 Binswood Avenue
    CV32 5SQ Leamington Spa
    Warwickshire
    Director
    38 Binswood Avenue
    CV32 5SQ Leamington Spa
    Warwickshire
    BritishAccountant70073370001
    KEENE, Victor Walter
    Cherrytrees 3 Bates Road
    Earlsdon
    CV5 6AW Coventry
    West Midlands
    Director
    Cherrytrees 3 Bates Road
    Earlsdon
    CV5 6AW Coventry
    West Midlands
    EnglandBritishCompany Director9608140001
    LATES, Stanley Alan
    644 Streetsbrook Road
    B91 1LB Solihull
    West Midlands
    Director
    644 Streetsbrook Road
    B91 1LB Solihull
    West Midlands
    BritishManaging Director Engineering4051670001
    MAC, Roger Stuart
    Heath Farm
    Moat Lane Wolvey
    LE10 3HP Hinckley
    Leicestershire
    Director
    Heath Farm
    Moat Lane Wolvey
    LE10 3HP Hinckley
    Leicestershire
    EnglandBritishSales15316150001
    NEWBY, Geoffrey Ernest
    80 Aylesbury Road
    Hockley Heath
    B94 6PJ Solihull
    West Midlands
    Director
    80 Aylesbury Road
    Hockley Heath
    B94 6PJ Solihull
    West Midlands
    BritishProfessional Accountant5969440001
    OLD, David William
    62 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    62 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    BritishRetired20449740001
    PARKER, Roger Harry
    184 St Nicolas Park Drive
    CV11 6EQ Nuneaton
    Warwickshire
    Director
    184 St Nicolas Park Drive
    CV11 6EQ Nuneaton
    Warwickshire
    EnglandBritishSelf Employed Sales Engineer11424770001
    PITHAM, Rodney
    84 Bills Lane
    Shirley
    B90 2PE Solihull
    West Midlands
    Director
    84 Bills Lane
    Shirley
    B90 2PE Solihull
    West Midlands
    BritishSolicitor21058430001
    PRICE, Michael John
    The Hill Farm
    Edgiock
    B96 6JZ Astwood Bank
    Worcestershire
    Director
    The Hill Farm
    Edgiock
    B96 6JZ Astwood Bank
    Worcestershire
    EnglandUkManaging Director25467550003
    RAWLINS, David John Frederick
    The Knoll
    Holly Lane Wishaw
    B76 9PE Sutton Coldfield
    West Midlands
    Director
    The Knoll
    Holly Lane Wishaw
    B76 9PE Sutton Coldfield
    West Midlands
    United KingdomBritishDirector33449800001
    RUSSELL, Robert Giles
    33 Berkley Crescent
    Moseley
    B13 9YD Birmingham
    West Midlands
    Director
    33 Berkley Crescent
    Moseley
    B13 9YD Birmingham
    West Midlands
    BritishWholesale Wines Director3998590001
    RYMER, Eric John
    Worcester Road
    Clent
    DY9 0EP Stourbridge
    Pinelands
    West Midlands
    United Kingdom
    Director
    Worcester Road
    Clent
    DY9 0EP Stourbridge
    Pinelands
    West Midlands
    United Kingdom
    EnglandBritishDirector22174270002

    Who are the persons with significant control of WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Leslie Smith
    Bodymoor Heath
    B76 0EE Sutton Coldfield
    Moorash Farm
    England
    Apr 07, 2016
    Bodymoor Heath
    B76 0EE Sutton Coldfield
    Moorash Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mj Price, Rs Mac, Pg Huckle and Nc Bister
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Aug 08, 2015Satisfaction of a charge (MR04)
    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
    • The Warwickshire Masonic Charitable Association Limited.
    Transactions
    • Jan 29, 1986Registration of a charge
    • Aug 08, 2015Satisfaction of a charge (MR04)
    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
    • Whitbread Flowers Limited
    Transactions
    • Jul 08, 1981Registration of a charge
    • Aug 08, 2015Satisfaction of a charge (MR04)
    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
    • Midland Bank LTD
    Transactions
    • Feb 17, 1970Registration of a charge
    • Aug 08, 2015Satisfaction of a charge (MR04)

    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