TEMPERATURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEMPERATURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00441220
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEMPERATURE LIMITED?

    • (3162) /

    Where is TEMPERATURE LIMITED located?

    Registered Office Address
    Sherlock House
    73 Baker Street
    W1U 6RD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPERATURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2002
    Next Accounts Due OnApr 30, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for TEMPERATURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2017
    Next Confirmation Statement DueJun 14, 2017
    OverdueYes

    What is the status of the latest annual return for TEMPERATURE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TEMPERATURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 7 in full

    4 pagesMR04

    Administrator's abstract of receipts and payments to Nov 04, 2008

    2 pages2.15

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of discharge of Administration Order

    3 pages2.19

    Administrator's abstract of receipts and payments to Nov 01, 2008

    2 pages2.15

    Insolvency filing

    Insolvency:progress report 02/11/1999 to 01/02/2008
    3 pagesLIQ MISC

    Administrator's abstract of receipts and payments to Nov 01, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Miscellaneous

    O/C - removal of administrator
    14 pagesMISC

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages288b

    Who are the officers of TEMPERATURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURLISON, James Gilbert
    28 Showell Close
    WR9 8UQ Droitwich
    Worcestershire
    Director
    28 Showell Close
    WR9 8UQ Droitwich
    Worcestershire
    United KingdomBritishCompany Director56877710001
    TURNBULL, George Stanley Ernest
    1 St Lawrence Drive
    NR4 7RZ Norwich
    Norfolk
    Director
    1 St Lawrence Drive
    NR4 7RZ Norwich
    Norfolk
    BritishCompany Director26057950001
    TURNBULL, Kenneth
    October Cottage
    South End, Damerham
    SP6 3HW Fordingbridge
    Hampshire
    Director
    October Cottage
    South End, Damerham
    SP6 3HW Fordingbridge
    Hampshire
    BritishCompany Director78175840001
    BURLISON, James Gilbert
    28 Showell Close
    WR9 8UQ Droitwich
    Worcestershire
    Secretary
    28 Showell Close
    WR9 8UQ Droitwich
    Worcestershire
    British56877710001
    HADDEN, Peter
    39 Raleigh Road
    TW13 4LE Feltham
    Middlesex
    Secretary
    39 Raleigh Road
    TW13 4LE Feltham
    Middlesex
    BritishCompany Secretary12604040001
    HOPKINS, Paul Andrew
    90 Jenkyns Close
    Botley
    SO30 2UU Southampton
    Hampshire
    Secretary
    90 Jenkyns Close
    Botley
    SO30 2UU Southampton
    Hampshire
    BritishManagement Accountant53181670001
    LITTLE, Peter Robert
    16 Kenwyn Close
    West End
    SO18 3PJ Southampton
    Hampshire
    Secretary
    16 Kenwyn Close
    West End
    SO18 3PJ Southampton
    Hampshire
    British12604010001
    MOLLOY, Michael
    37 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    Secretary
    37 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    British55367870001
    TURNBULL, Kenneth
    October Cottage
    South End, Damerham
    SP6 3HW Fordingbridge
    Hampshire
    Secretary
    October Cottage
    South End, Damerham
    SP6 3HW Fordingbridge
    Hampshire
    BritishCompany Director78175840001
    COOPPER, David Lawrence
    Sandview
    Sandhills Brook
    GU8 5UR Wormley
    Surrey
    Director
    Sandview
    Sandhills Brook
    GU8 5UR Wormley
    Surrey
    EnglandEnglishDirector7323950001
    DALY, Michael William
    4 Bodmin Road
    Woodley
    RG5 3RZ Reading
    Berkshire
    Director
    4 Bodmin Road
    Woodley
    RG5 3RZ Reading
    Berkshire
    BritishCompany Director25341570001
    GLASER, David Jonathan
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    Director
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    United KingdomBritishDirector9577790001
    HADDEN, Peter
    39 Raleigh Road
    TW13 4LE Feltham
    Middlesex
    Director
    39 Raleigh Road
    TW13 4LE Feltham
    Middlesex
    BritishCompany Director12604040001
    KATZLER, Michael
    Waterfield House Mill Lane
    Headley
    GU35 0PD Bordon
    Hampshire
    Director
    Waterfield House Mill Lane
    Headley
    GU35 0PD Bordon
    Hampshire
    EnglandBritishDirector44519430001
    LITTLE, Peter Robert
    16 Kenwyn Close
    West End
    SO18 3PJ Southampton
    Hampshire
    Director
    16 Kenwyn Close
    West End
    SO18 3PJ Southampton
    Hampshire
    EnglandBritishCompany Director12604010001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Director16228990001
    MORRISH, Robert Nicholas Lutwyche
    Shafts Farm
    West Meon
    GU32 1LU Petersfield
    Hampshire
    Director
    Shafts Farm
    West Meon
    GU32 1LU Petersfield
    Hampshire
    EnglandBritishAccountant46816230001
    RATNAGE, Andrew John
    Mornington House 55 Campion Drive
    SO51 7RD Romsey
    Hampshire
    Director
    Mornington House 55 Campion Drive
    SO51 7RD Romsey
    Hampshire
    BritishCompany Director43968830001
    WARRY, Peter Thomas
    16 Rectory Road
    RG11 1DH Wokingham
    Berkshire
    Director
    16 Rectory Road
    RG11 1DH Wokingham
    Berkshire
    BritishCompany Director1997500001

    Does TEMPERATURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 12, 1997
    Delivered On Sep 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Sep 18, 1997Registration of a charge (395)
    • Feb 14, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 10, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2016Satisfaction of a charge (MR04)
    Fixed charge on discounted debts
    Created On Nov 08, 1996
    Delivered On Nov 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Nov 15, 1996Registration of a charge (395)
    • Oct 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 19, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1996Registration of a charge (395)
    • Oct 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 1995
    Delivered On Sep 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • United Business Group PLC
    Transactions
    • Sep 22, 1995Registration of a charge (395)
    • Sep 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 05, 1995
    Delivered On May 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement
    Short particulars
    All debts. See the mortgage charge document for full details.
    Persons Entitled
    • International Factors Limited
    Transactions
    • May 12, 1995Registration of a charge (395)
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Trust deed.
    Created On Oct 01, 1975
    Delivered On Oct 06, 1975
    Satisfied
    Amount secured
    For further securing debenture stock of norcros LTD amounting to £5,000,000
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Co. LTD
    Transactions
    • Oct 06, 1975Registration of a charge
    Charge without instrument
    Created On Sep 08, 1975
    Delivered On Sep 29, 1975
    Satisfied
    Amount secured
    For securing debenture stock of norcros LTD amounting to £5,000,000
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Co. LTD.
    Transactions
    • Sep 29, 1975Registration of a charge

    Does TEMPERATURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 1999Administration started
    Nov 04, 2008Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Peter Dunn
    Horwath Clark Whitehill & Co
    Sherlock House
    W1U 6HE 7 Kenrick Place
    London
    practitioner
    Horwath Clark Whitehill & Co
    Sherlock House
    W1U 6HE 7 Kenrick Place
    London
    Simon Robert Thomas
    Sherlock House
    7 Kenrick Place
    W1H 3FF London
    practitioner
    Sherlock House
    7 Kenrick Place
    W1H 3FF London
    2
    DateType
    Sep 09, 2008Petition date
    Nov 04, 2008Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London

    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