TEMPORE 12B LIMITED

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

    Company NameTEMPORE 12B LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00027884
    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 TEMPORE 12B LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TEMPORE 12B LIMITED located?

    Registered Office Address
    8 Springfield Close
    Ovington
    NE42 6WZ Prudhoe
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPORE 12B LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.E.BAXTER LIMITEDDec 18, 1888Dec 18, 1888

    What are the latest accounts for TEMPORE 12B LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for TEMPORE 12B LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEMPORE 12B 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

    3 pagesDS01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAR01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

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

    5 pagesAR01

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Certificate of change of name

    Company name changed W.E.baxter LIMITED\certificate issued on 29/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2012

    Change company name resolution on Jun 29, 2012

    RES15
    change-of-nameJun 29, 2012

    Change of name by resolution

    NM01

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

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Termination of appointment of Michael Williams as a director

    2 pagesTM01

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

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Appointment of Mr Michael Owen Williams as a director

    2 pagesAP01

    Termination of appointment of Derek Harris as a director

    1 pagesTM01

    Termination of appointment of Derek Harris as a secretary

    1 pagesTM02

    Termination of appointment of Michael Austin as a director

    1 pagesTM01

    Termination of appointment of Pierre Catte as a director

    1 pagesTM01

    Who are the officers of TEMPORE 12B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    CASSELDEN, Jack
    6 Warleigh Road
    BN1 4NT Brighton
    East Sussex
    Secretary
    6 Warleigh Road
    BN1 4NT Brighton
    East Sussex
    British3098650001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    POWNEY, Stephen Graham
    49 Prince Edward Road
    CM11 2HB Billericay
    Essex
    Secretary
    49 Prince Edward Road
    CM11 2HB Billericay
    Essex
    British6517760004
    ROYLE, Sandie
    47 Westbourne Villas
    BN3 4GG Hove
    East Sussex
    Secretary
    47 Westbourne Villas
    BN3 4GG Hove
    East Sussex
    British39654450001
    ARNOLD, Russell Edward
    34 Charlwood Road
    RH15 0RJ Burgess Hill
    West Sussex
    Director
    34 Charlwood Road
    RH15 0RJ Burgess Hill
    West Sussex
    British42828950002
    AUSTIN, Michael Anthony
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    Director
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    EnglandBritish46324150001
    BAKER, Simon Achilles
    Honeypot Cottage
    RH17 6PE Balcombe
    Sussex
    Director
    Honeypot Cottage
    RH17 6PE Balcombe
    Sussex
    British43071930002
    BENNETT, Stewart
    9 Monckton Way
    Kingston
    BN7 3LD Lewes
    East Sussex
    Director
    9 Monckton Way
    Kingston
    BN7 3LD Lewes
    East Sussex
    British42827930002
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    CASSELDEN, Jack
    6 Warleigh Road
    BN1 4NT Brighton
    East Sussex
    Director
    6 Warleigh Road
    BN1 4NT Brighton
    East Sussex
    British3098650001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    COOK, David Ross
    High Banks
    Keymer Road
    RH15 0AH Burgess Hill
    West Sussex
    Director
    High Banks
    Keymer Road
    RH15 0AH Burgess Hill
    West Sussex
    British3098660001
    COTTRELL, Peter David
    43 Oaklands
    Westham
    BN24 5AW Pevensey
    East Sussex
    Director
    43 Oaklands
    Westham
    BN24 5AW Pevensey
    East Sussex
    British3098670001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    RODDY, John Keith
    Toftbury
    Ridgway Pyrford
    GU22 8PN Woking
    Surrey
    Director
    Toftbury
    Ridgway Pyrford
    GU22 8PN Woking
    Surrey
    British108846290001
    ROYLE, David Ronald
    Chelwood Farmhouse
    Chelwood Farm
    TN22 3HH Nutley Uckfield East
    Sussex
    Director
    Chelwood Farmhouse
    Chelwood Farm
    TN22 3HH Nutley Uckfield East
    Sussex
    British2540240001
    ROYLE, Peter Richard
    Tutts Farm
    South Chailey
    BN8 4RS Lewes
    East Sussex
    Director
    Tutts Farm
    South Chailey
    BN8 4RS Lewes
    East Sussex
    British2470810001
    SIMMONS, Barry Dennis
    97 Green Ridge
    West Dene
    BN1 5LU Brighton
    East Sussex
    Director
    97 Green Ridge
    West Dene
    BN1 5LU Brighton
    East Sussex
    British42828900001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    WICKHAM, Ralph William George
    11 Delaware Road
    BN7 1LD Lewes
    East Sussex
    Director
    11 Delaware Road
    BN7 1LD Lewes
    East Sussex
    British3098690001
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001

    Does TEMPORE 12B LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On May 29, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 28TH may 1996 or otherwise
    Short particulars
    By way of fixed equitable charge (I) all debts or other obligations to the company of agreed customers under contracts of sale ("debts"), the subject of an agreement for the purchase of debts between the company and the security holder, which fail to vest absolutely in the security holder and remain vested in the company, (see ch microfiche for full details).
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • May 31, 1996Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Nov 21, 1995
    Delivered On Nov 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg 72SP (6 colour) serial no 526605, 72 vp (4 colour) serial no 523333, mozp-h (2 colour mo) serial no 607866, 72 zp (2 colour) serial no 530307.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 25, 1995Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 29, 1993
    Delivered On May 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg mox p-h 2 colour press serial no: 607866.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 12, 1993Registration of a charge (395)
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 29, 1993
    Delivered On May 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster 72VP4 colour press serial no: 523333.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 12, 1993Registration of a charge (395)
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 29, 1993
    Delivered On May 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster 72SP colour press serial no: 526605.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 12, 1993Registration of a charge (395)
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 35 high street lewes east sussex. 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
    • May 06, 1993Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 34 high street lewes east sussex. 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
    • May 06, 1993Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jan 20, 1987
    Delivered On Jan 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chattels plant machinery & terms described in the schedule hereto one new muller martin model 1509 minuteman saddle stitching line serial nos:- 1509, KA99, 13917 1528 ka 9913180 225 ka 9913561.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 22, 1987Registration of a charge
    • Mar 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 31, 1983
    Delivered On Nov 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts due, owing or incurred to the company present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 04, 1983Registration of a charge
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 20, 1979
    Delivered On Sep 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over (see doc M124 for details).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 04, 1979Registration of a charge
    • Nov 29, 2006Statement 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