TEMPLE SECURITY LIMITED

TEMPLE SECURITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEMPLE SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03073516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEMPLE SECURITY LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is TEMPLE SECURITY LIMITED located?

    Registered Office Address
    14th Floor Dukes Keep 1 Marsh Lane
    SO14 3EX Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPLE SECURITY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TEMPLE SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 13, 2017

    15 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX on Jun 25, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 06, 2016

    LRESEX

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Termination of appointment of Christopher Wisely as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Mr Simon Kenneth Giles as a director on Sep 28, 2015

    2 pagesAP01

    Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015

    2 pagesAP03

    Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015

    1 pagesTM02

    Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015

    1 pagesTM01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Registered office address changed from * 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG* on Aug 12, 2013

    1 pagesAD01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Appointment of Mr Mark Saunders as a secretary

    1 pagesAP03

    Termination of appointment of Christopher Wisely as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Mark Ian Saunders as a director

    2 pagesAP01

    Who are the officers of TEMPLE SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Simon Kenneth
    Marsh Lane
    SO14 3EX Southampton
    14th Floor Dukes Keep 1
    Secretary
    Marsh Lane
    SO14 3EX Southampton
    14th Floor Dukes Keep 1
    201342090001
    GILES, Simon Kenneth
    Marsh Lane
    SO14 3EX Southampton
    14th Floor Dukes Keep 1
    Director
    Marsh Lane
    SO14 3EX Southampton
    14th Floor Dukes Keep 1
    EnglandBritish196768780001
    LEVINE, Jonathan Stephen
    11 Belsize Lane
    NW3 5AD London
    Director
    11 Belsize Lane
    NW3 5AD London
    EnglandBritish19162600001
    EARLEY, Nicholas James
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    Secretary
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    British4069270003
    HENLEY, Carole
    40 Overton Drive
    Wanstead
    E11 2NJ London
    Secretary
    40 Overton Drive
    Wanstead
    E11 2NJ London
    British6307350001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    170449950001
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Secretary
    1 Eastcote
    BR6 0AU Orpington
    Kent
    British73982880001
    WISELY, Christopher
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    Secretary
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    162161200001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    EARLEY, Nicholas James
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    Director
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    United KingdomBritish4069270003
    EMPSON, Raymond
    Castanea
    Lake Road
    GU25 4QW Virginia Water
    Surrey
    Director
    Castanea
    Lake Road
    GU25 4QW Virginia Water
    Surrey
    EnglandBritish70494830002
    HENLEY, Carole
    40 Overton Drive
    Wanstead
    E11 2NJ London
    Director
    40 Overton Drive
    Wanstead
    E11 2NJ London
    United KingdomBritish6307350001
    HENLEY, Roy Leslie
    40 Overton Drive
    Wanstead
    E11 2NJ London
    Director
    40 Overton Drive
    Wanstead
    E11 2NJ London
    British4981570001
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish139588670003
    WISELY, Christopher
    1st Floor Flat
    55 Oxford Road South
    W4 3DD London
    Director
    1st Floor Flat
    55 Oxford Road South
    W4 3DD London
    United KingdomBritish112274050001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does TEMPLE SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    Fixed & floating charge
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    Legal charge
    Created On Jul 12, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floor 83/93 staines road hounslow middlesex TW3 3JB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 12, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Second floor 83/93STAINES road hounslow middlesex TW3 3JB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 12, 2002
    Delivered On Nov 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 10, 2001
    Delivered On Sep 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a unit 4 fairfield park manvers wath upon dearne rotherham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 2001Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 09, 2001
    Delivered On Mar 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise
    Short particulars
    (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
    Persons Entitled
    • Bibby Factors Slough Limited
    Transactions
    • Mar 10, 2001Registration of a charge (395)
    • Mar 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 26, 1997
    Delivered On Sep 11, 1997
    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
    • Sep 11, 1997Registration of a charge (395)
    • Mar 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 25, 1996
    Delivered On Jan 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    By way of a first fixed charge on all book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated 25TH january 1996.. see the mortgage charge document for full details.
    Persons Entitled
    • Alex. Lawrie Receivables Financing Limited
    Transactions
    • Jan 29, 1996Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TEMPLE SECURITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2016Commencement of winding up
    May 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Simon Campbell
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire

    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