TEMPLECO 677 LIMITED
Overview
Company Name | TEMPLECO 677 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01477050 |
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 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 Address | No |
What were the previous names of TEMPLECO 677 LIMITED?
Company Name | From | Until |
---|---|---|
M H S BOILERS LIMITED | Jan 01, 1996 | Jan 01, 1996 |
MODULAR HEATING SALES LIMITED | Feb 04, 1980 | Feb 04, 1980 |
What are the latest accounts for TEMPLECO 677 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for TEMPLECO 677 LIMITED?
Annual Return |
|
---|
What are the latest filings for TEMPLECO 677 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed m h s boilers LIMITED\certificate issued on 03/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Giacomo Guerrieri as a director | 2 pages | AP01 | ||||||||||
Appointment of Laurent Alexis Michel Henri Jacquemin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Mainstone as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Buckle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Buckle as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Bradley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ* on Oct 20, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Temple Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of TEMPLECO 677 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEMPLE SECRETARIAL LIMITED | Secretary | Old Bailey EC4M 7EG London 16 United Kingdom |
| 134288430001 | ||||||||||
BRADLEY, Ian Paul | Director | 132 Thorpe Hall Avenue Thorpe Bay SS1 3AR Southend On Sea Essex | United Kingdom | British | Commercial Manager | 66181050002 | ||||||||
GUERRIERI, Giacomo | Director | Via Gioberti 60044 Fabriano (Ancona) 76 Italy | Italy | Italian | Director | 155059890001 | ||||||||
JACQUEMIN, Laurent Alexis Michel Henri | Director | 1325 Bonlez Chemin De L'Herbe 39 Belgium | Belgium | Belgian | Director | 155058380001 | ||||||||
BUCKLE, Anthony | Secretary | 8 Fairlead BN17 6QZ Littlehampton West Sussex | British | 11698930002 | ||||||||||
SIMS, Richard John | Secretary | 1 Laurel Mount RH20 2DE Pulborough West Sussex | British | 11698940001 | ||||||||||
ASHBROOK, Michael Keith | Director | 47 Greenwood Drive Angmering BN16 4JW Littlehampton West Sussex | British | Director | 11698960001 | |||||||||
BRADLEY, John Harold | Director | 67 Keith Road BH3 7DT Bournemouth Dorset | United Kingdom | British | Director | 11642900001 | ||||||||
BUCKLE, Anthony | Director | 8 Fairlead BN17 6QZ Littlehampton West Sussex | England | British | Accountant | 11698930002 | ||||||||
DAWSON, Robert | Director | 33 Bushby Avenue Rustington BN16 2BX Littlehampton West Sussex | England | British | Director | 81639500001 | ||||||||
MAINSTONE, Kevin Paul | Director | 6 Hanover Place Warley CM14 5WE Brentwood Essex | United Kingdom | British | Accountant | 126359780001 | ||||||||
MAINSTONE, Michael James | Director | 26 Kingsteignton Shoeburyness SS3 8AY Southend On Sea Essex | British | Director | 11642920001 |
Does TEMPLECO 677 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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