TEMPLE FIELDS 532 LIMITED

TEMPLE FIELDS 532 LIMITED

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

    Company NameTEMPLE FIELDS 532 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01121586
    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 532 LIMITED?

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

    Where is TEMPLE FIELDS 532 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 532 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIELSEN CHEMICALS LIMITEDJun 19, 2006Jun 19, 2006
    NIELSEN CHEMICALS LIMITEDFeb 08, 1990Feb 08, 1990
    LIQUID GOLD LIMITEDMar 11, 1982Mar 11, 1982
    INSER GROUP U.K. LIMITEDJul 06, 1973Jul 06, 1973

    What are the latest accounts for TEMPLE FIELDS 532 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TEMPLE FIELDS 532 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2012

    Statement of capital on Oct 16, 2012

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 06, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Adrian Michael Whitfield as a director on Jul 13, 2012

    2 pagesTM01

    Appointment of Richard Atkinson as a director on Jul 13, 2012

    3 pagesAP01

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

    6 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Oct 06, 2011 with full list of shareholders

    14 pagesAR01

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

    6 pagesAA

    Annual return made up to Oct 06, 2010 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 Oct 06, 2009 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    3 pagesAA

    Who are the officers of TEMPLE FIELDS 532 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
    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
    British3251540001
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Secretary
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    British27597820001
    BARDSLEY, Raymond
    9 Hartington Drive
    Standish
    WN6 0UA Wigan
    Director
    9 Hartington Drive
    Standish
    WN6 0UA Wigan
    BritishSales Director82638270002
    BELL, John
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    Director
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    BritishCompany Director20266390002
    BOWDEN, Shaun Michael Peter
    47 Sandfield Meadow
    WS13 6NH Lichfield
    Staffordshire
    Director
    47 Sandfield Meadow
    WS13 6NH Lichfield
    Staffordshire
    BritishCompany Director30031950008
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    MCLAUCHLAN, Alistair Douglas
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    BritishDirector39558600002
    STEVENS, Ralph
    1 Genova Court
    Birthorpe Road, Billingborough
    NG34 0JE Sleaford
    Lincolnshire
    Director
    1 Genova Court
    Birthorpe Road, Billingborough
    NG34 0JE Sleaford
    Lincolnshire
    BritishDirector17811650002
    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
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Director
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    United KingdomBritishAccountant27597820001
    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 532 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 28, 1984
    Delivered On Oct 15, 1984
    Outstanding
    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 companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1984Registration of a charge
    Debenture
    Created On Sep 30, 1980
    Delivered On Oct 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
    Persons Entitled
    • Hambros Bank LTD
    Transactions
    • Oct 20, 1980Registration 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