TEMPLECO 347 LIMITED

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

    Company NameTEMPLECO 347 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03346029
    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 347 LIMITED?

    • (7415) /

    Where is TEMPLECO 347 LIMITED located?

    Registered Office Address
    1 Sussex Place
    W6 9EA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPLECO 347 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TEMPLECO 347 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

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages403a

    legacy

    2 pages403a

    Accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Sep 30, 2006

    8 pagesAA

    Full accounts made up to Sep 30, 2005

    10 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of TEMPLECO 347 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    Secretary
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    British88802330001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish129432950001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    SPRATT, Bernard Philip Hamilton
    2 Marcus Court
    Brentford Dock
    TW8 8QQ Brentford
    Middlesex
    Secretary
    2 Marcus Court
    Brentford Dock
    TW8 8QQ Brentford
    Middlesex
    British47738920001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Nominee Secretary
    16 Old Bailey
    EC4M 7EG London
    900014470001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    FAWKES, Christopher James
    70 Castle Street
    GU9 7LP Farnham
    Surrey
    Director
    70 Castle Street
    GU9 7LP Farnham
    Surrey
    British9234810001
    FAWKES, Christopher James
    70 Castle Street
    GU9 7LP Farnham
    Surrey
    Director
    70 Castle Street
    GU9 7LP Farnham
    Surrey
    British9234810001
    HEYWORTH, Simon James
    Flat 1 3 Elsworthy Terrace
    NW3 3DR London
    Director
    Flat 1 3 Elsworthy Terrace
    NW3 3DR London
    British61394720002
    MILLER, Michael David
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    United KingdomBritish44250870002
    SPRATT, Bernard Philip Hamilton
    2 Marcus Court
    Brentford Dock
    TW8 8QQ Brentford
    Middlesex
    Director
    2 Marcus Court
    Brentford Dock
    TW8 8QQ Brentford
    Middlesex
    EnglandBritish47738920001
    SWINYARD, Richard Mark William
    5 High Ridge
    GU7 1YE Godalming
    Surrey
    Director
    5 High Ridge
    GU7 1YE Godalming
    Surrey
    United KingdomBritish119440620001
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001
    TEMPLE DIRECT LIMITED
    12 Gough Square
    EC4A 3DE London
    Nominee Director
    12 Gough Square
    EC4A 3DE London
    900014460001

    Does TEMPLECO 347 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jun 27, 2002Registration of a charge (395)
    • Jan 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
    Created On Aug 11, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined)
    Short particulars
    L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. 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
    • Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1998
    Delivered On Dec 22, 1998
    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
    • Dec 22, 1998Registration of a charge (395)
    • Jan 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 27, 1997
    Delivered On Jul 17, 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
    • Jul 17, 1997Registration of a charge (395)
    • Dec 24, 1998Statement of satisfaction of a charge in full or part (403a)

    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