TEMPLE FIELDS 509 LIMITED

TEMPLE FIELDS 509 LIMITED

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

    Company NameTEMPLE FIELDS 509 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01056304
    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 TEMPLE FIELDS 509 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEMPLE FIELDS 509 LIMITED located?

    Registered Office Address
    Yule Catto Building
    Temple Fields
    CM20 2BH Harlow
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPLE FIELDS 509 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNTHOMER (UK) LIMITEDOct 12, 2012Oct 12, 2012
    TEMPLE FIELDS 509 LIMITEDJun 08, 2001Jun 08, 2001
    UNILOCK HCP LIMITEDSep 24, 1990Sep 24, 1990
    H.C.P. LIMITEDMay 31, 1972May 31, 1972

    What are the latest accounts for TEMPLE FIELDS 509 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TEMPLE FIELDS 509 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

    Annual return made up to Mar 31, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2013

    Statement of capital on Apr 11, 2013

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 01, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Richard Atkinson as a director on Dec 21, 2012

    3 pagesAP01

    Termination of appointment of Adrian Michael Whitfield as a director on Dec 21, 2012

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    14 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Who are the officers of TEMPLE FIELDS 509 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Richard
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    Secretary
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    British60376890003
    ATKINSON, Richard
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    Director
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    EnglandBritishCompany Secretary60376890003
    BURNETT, Andrew David
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    Director
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    United KingdomBritishAccountant56579020001
    BIRD, Kenneth Rodney Ferne
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    Secretary
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    British8101030002
    CLARK, Michael Bryan
    21 Oakfield Way
    TN39 4EY Bexhill On Sea
    East Sussex
    Secretary
    21 Oakfield Way
    TN39 4EY Bexhill On Sea
    East Sussex
    British56002010001
    GRANT, Robert Murray
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Secretary
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    BritishCompany Secretary10658540002
    MCLEISH, Allister Patrick
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    Secretary
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    BritishCompany Director3251540001
    BLUNDEN, Michael John
    Green St Cottage Swainham Lane
    Crowhurst
    TN38 8ED St Leonards On Sea
    East Sussex
    Director
    Green St Cottage Swainham Lane
    Crowhurst
    TN38 8ED St Leonards On Sea
    East Sussex
    BritishCompany Director8834880001
    CAMPBELL, Leslie Stuart
    39 Stace Way
    Pound Hill
    RH10 7YN Crawley
    West Sussex
    Director
    39 Stace Way
    Pound Hill
    RH10 7YN Crawley
    West Sussex
    EnglandBritishCompany Director85513890001
    CLARK, Michael Bryan
    21 Oakfield Way
    TN39 4EY Bexhill On Sea
    East Sussex
    Director
    21 Oakfield Way
    TN39 4EY Bexhill On Sea
    East Sussex
    BritishDirector56002010001
    CLARK, Michael Bryan
    21 Oakfield Way
    TN39 4EY Bexhill On Sea
    East Sussex
    Director
    21 Oakfield Way
    TN39 4EY Bexhill On Sea
    East Sussex
    BritishCompany Director/Secretary56002010001
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    EELE, William James
    23 Glenleigh Avenue
    TN39 4EG Bexhill On Sea
    East Sussex
    Director
    23 Glenleigh Avenue
    TN39 4EG Bexhill On Sea
    East Sussex
    BritishManaging Director13463960002
    HARROWER, James
    1 Kempshott Grove
    RG22 5EX Basingstoke
    Hampshire
    Director
    1 Kempshott Grove
    RG22 5EX Basingstoke
    Hampshire
    BritishCompany Director63778170001
    LEACH, Roger John
    26 Great North Road
    Brookmans Park
    AL9 6NF Hatfield
    Herts
    Director
    26 Great North Road
    Brookmans Park
    AL9 6NF Hatfield
    Herts
    BritishCompany Director13463970002
    MASON, Roger Denis
    21 Constable Way
    TN40 2UH Bexhill On Sea
    East Sussex
    Director
    21 Constable Way
    TN40 2UH Bexhill On Sea
    East Sussex
    BritishCompany Director4572440001
    SANDERS, Clive Guy
    The Old School House
    North End
    RG20 0AY Newbury
    Berkshire
    Director
    The Old School House
    North End
    RG20 0AY Newbury
    Berkshire
    EnglandBritishDirector30819140002
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector46645250002
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director71426000002

    Does TEMPLE FIELDS 509 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 30, 1986
    Delivered On Jun 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot o castleham estate, hastings east sussex phase 1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 12, 1986Registration of a charge
    Charge & assignment
    Created On Jan 10, 1985
    Delivered On Jan 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in the land & premises the subject matter of a building contract dated 24/8/84 relating to land situate and k/a: plot o castteham employment area hastings for full details see doc m 40.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 18, 1985Registration of a charge
    Charge
    Created On Dec 03, 1984
    Delivered On Dec 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1984Registration of a charge
    Charge
    Created On Oct 29, 1984
    Delivered On Nov 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bookdebts and other debts owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1984Registration of a charge
    Mortgage debenture
    Created On Oct 11, 1984
    Delivered On Oct 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1984Registration of a charge

    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