TEMPLECO 677 LIMITED

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

    Company NameTEMPLECO 677 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01477050
    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 TEMPLECO 677 LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TEMPLECO 677 LIMITED located?

    Registered Office Address
    16 Old Bailey
    EC4M 7EG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPLECO 677 LIMITED?

    Previous Company Names
    Company NameFromUntil
    M H S BOILERS LIMITEDJan 01, 1996Jan 01, 1996
    MODULAR HEATING SALES LIMITEDFeb 04, 1980Feb 04, 1980

    What are the latest accounts for TEMPLECO 677 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TEMPLECO 677 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEMPLECO 677 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    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 May 28, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2012

    Statement of capital on Jun 01, 2012

    • Capital: GBP 17,500
    SH01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Certificate of change of name

    Company name changed m h s boilers LIMITED\certificate issued on 03/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2012

    Change company name resolution on Dec 05, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    3 pagesMG02

    Appointment of Giacomo Guerrieri as a director

    2 pagesAP01

    Appointment of Laurent Alexis Michel Henri Jacquemin as a director

    2 pagesAP01

    Termination of appointment of Kevin Mainstone as a director

    1 pagesTM01

    Termination of appointment of Anthony Buckle as a director

    1 pagesTM01

    Termination of appointment of Anthony Buckle as a secretary

    1 pagesTM02

    Termination of appointment of John Bradley as a director

    1 pagesTM01

    Registered office address changed from * 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ* on Oct 20, 2010

    1 pagesAD01

    Appointment of Temple Secretarial Limited as a secretary

    2 pagesAP04

    Who are the officers of TEMPLECO 677 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3101477
    134288430001
    BRADLEY, Ian Paul
    132 Thorpe Hall Avenue
    Thorpe Bay
    SS1 3AR Southend On Sea
    Essex
    Director
    132 Thorpe Hall Avenue
    Thorpe Bay
    SS1 3AR Southend On Sea
    Essex
    United KingdomBritishCommercial Manager66181050002
    GUERRIERI, Giacomo
    Via Gioberti
    60044 Fabriano (Ancona)
    76
    Italy
    Director
    Via Gioberti
    60044 Fabriano (Ancona)
    76
    Italy
    ItalyItalianDirector155059890001
    JACQUEMIN, Laurent Alexis Michel Henri
    1325 Bonlez
    Chemin De L'Herbe 39
    Belgium
    Director
    1325 Bonlez
    Chemin De L'Herbe 39
    Belgium
    BelgiumBelgianDirector155058380001
    BUCKLE, Anthony
    8 Fairlead
    BN17 6QZ Littlehampton
    West Sussex
    Secretary
    8 Fairlead
    BN17 6QZ Littlehampton
    West Sussex
    British11698930002
    SIMS, Richard John
    1 Laurel Mount
    RH20 2DE Pulborough
    West Sussex
    Secretary
    1 Laurel Mount
    RH20 2DE Pulborough
    West Sussex
    British11698940001
    ASHBROOK, Michael Keith
    47 Greenwood Drive
    Angmering
    BN16 4JW Littlehampton
    West Sussex
    Director
    47 Greenwood Drive
    Angmering
    BN16 4JW Littlehampton
    West Sussex
    BritishDirector11698960001
    BRADLEY, John Harold
    67 Keith Road
    BH3 7DT Bournemouth
    Dorset
    Director
    67 Keith Road
    BH3 7DT Bournemouth
    Dorset
    United KingdomBritishDirector11642900001
    BUCKLE, Anthony
    8 Fairlead
    BN17 6QZ Littlehampton
    West Sussex
    Director
    8 Fairlead
    BN17 6QZ Littlehampton
    West Sussex
    EnglandBritishAccountant11698930002
    DAWSON, Robert
    33 Bushby Avenue
    Rustington
    BN16 2BX Littlehampton
    West Sussex
    Director
    33 Bushby Avenue
    Rustington
    BN16 2BX Littlehampton
    West Sussex
    EnglandBritishDirector81639500001
    MAINSTONE, Kevin Paul
    6 Hanover Place
    Warley
    CM14 5WE Brentwood
    Essex
    Director
    6 Hanover Place
    Warley
    CM14 5WE Brentwood
    Essex
    United KingdomBritishAccountant126359780001
    MAINSTONE, Michael James
    26 Kingsteignton
    Shoeburyness
    SS3 8AY Southend On Sea
    Essex
    Director
    26 Kingsteignton
    Shoeburyness
    SS3 8AY Southend On Sea
    Essex
    BritishDirector11642920001

    Does TEMPLECO 677 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 06, 1996
    Delivered On Nov 09, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Oct 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 18, 1988
    Delivered On Mar 25, 1988
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1988Registration of a charge
    • Feb 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1984
    Delivered On Dec 29, 1984
    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
    • Perrymatics (S.A.R.B) Limited
    Transactions
    • Dec 29, 1984Registration of a charge
    Guarantee & debenture
    Created On Dec 14, 1983
    Delivered On Dec 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or easi-vent (unit heating supplies) limited 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
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1983Registration of a charge
    Debenture
    Created On Jun 24, 1982
    Delivered On Jul 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all fixtures & fittings (including trade fixtures & fittings) fixed plant & machinery.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 07, 1982Registration 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