TEMPORE 12B LIMITED
Overview
| Company Name | TEMPORE 12B LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00027884 |
| 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 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 Address | No |
What were the previous names of TEMPORE 12B LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.E.BAXTER LIMITED | Dec 18, 1888 | Dec 18, 1888 |
What are the latest accounts for TEMPORE 12B LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for TEMPORE 12B LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TEMPORE 12B 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 | 3 pages | DS01 | ||||||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 07, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Francois Golicheff as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||||||
Certificate of change of name Company name changed W.E.baxter LIMITED\certificate issued on 29/06/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Williams as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||||||
Appointment of Mr Michael Owen Williams as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Derek Harris as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Derek Harris as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Michael Austin as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pierre Catte as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of TEMPORE 12B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | 93423100001 | ||||||
| ROBSON, Matthew William | Director | Springfield Close NE42 6EL Ovington Reivers Northumberland England | England | British | 93423100001 | |||||
| CASSELDEN, Jack | Secretary | 6 Warleigh Road BN1 4NT Brighton East Sussex | British | 3098650001 | ||||||
| HARRIS, Derek John | Secretary | 35 Furze Lane CR8 3EJ Purley Surrey | British | 14483180001 | ||||||
| POWNEY, Stephen Graham | Secretary | 49 Prince Edward Road CM11 2HB Billericay Essex | British | 6517760004 | ||||||
| ROYLE, Sandie | Secretary | 47 Westbourne Villas BN3 4GG Hove East Sussex | British | 39654450001 | ||||||
| ARNOLD, Russell Edward | Director | 34 Charlwood Road RH15 0RJ Burgess Hill West Sussex | British | 42828950002 | ||||||
| AUSTIN, Michael Anthony | Director | 5 Old Oak Avenue CR5 3PG Chipstead Surrey | England | British | 46324150001 | |||||
| BAKER, Simon Achilles | Director | Honeypot Cottage RH17 6PE Balcombe Sussex | British | 43071930002 | ||||||
| BENNETT, Stewart | Director | 9 Monckton Way Kingston BN7 3LD Lewes East Sussex | British | 42827930002 | ||||||
| BOVARD, Timothy Landon | Director | 7 Boulevard Anatole France FOREIGN Boulogne 92100 France | British | 101457350001 | ||||||
| CASSELDEN, Jack | Director | 6 Warleigh Road BN1 4NT Brighton East Sussex | British | 3098650001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| COOK, David Ross | Director | High Banks Keymer Road RH15 0AH Burgess Hill West Sussex | British | 3098660001 | ||||||
| COTTRELL, Peter David | Director | 43 Oaklands Westham BN24 5AW Pevensey East Sussex | British | 3098670001 | ||||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GUILLIER TUAL, Natalie | Director | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France | French | 103508190001 | ||||||
| HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | 14483180001 | |||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| RODDY, John Keith | Director | Toftbury Ridgway Pyrford GU22 8PN Woking Surrey | British | 108846290001 | ||||||
| ROYLE, David Ronald | Director | Chelwood Farmhouse Chelwood Farm TN22 3HH Nutley Uckfield East Sussex | British | 2540240001 | ||||||
| ROYLE, Peter Richard | Director | Tutts Farm South Chailey BN8 4RS Lewes East Sussex | British | 2470810001 | ||||||
| SIMMONS, Barry Dennis | Director | 97 Green Ridge West Dene BN1 5LU Brighton East Sussex | British | 42828900001 | ||||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| WICKHAM, Ralph William George | Director | 11 Delaware Road BN7 1LD Lewes East Sussex | British | 3098690001 | ||||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 |
Does TEMPORE 12B LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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