TEMPLEWOOD SPECIALIST SERVICES LIMITED
Overview
| Company Name | TEMPLEWOOD SPECIALIST SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04595238 |
| 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 TEMPLEWOOD SPECIALIST SERVICES LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is TEMPLEWOOD SPECIALIST SERVICES LIMITED located?
| Registered Office Address | 73/75 Mortimer Street W1W 7SQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEMPLEWOOD SPECIALIST SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES ANDREW COMMERCIAL SPACE LIMITED | Nov 25, 2003 | Nov 25, 2003 |
| DROMGREEN LIMITED | Nov 20, 2002 | Nov 20, 2002 |
What are the latest accounts for TEMPLEWOOD SPECIALIST SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for TEMPLEWOOD SPECIALIST SERVICES 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 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Harvey Soning as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Angela Soning as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Andrews as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Edward Richardson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Debra Eatock as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Elizabeth Ursula Ann Bullimore as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Edward George Richardson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Eatock as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Philip Eatock on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Ian Hebden Andrews on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on Dec 07, 2009 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TEMPLEWOOD SPECIALIST SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLIMORE, Elizabeth Ursula Ann | Director | Windsor Terrace BT80 0EP Coagh 1 Co Tyrone Northern Ireland | Northern Ireland | British | 159835070001 | |||||
| EATOCK, Debra Shirley | Secretary | Flat 291 Winterthur Way RG21 7UG Basingstoke Hampshire | British | 77804400003 | ||||||
| W K NOMINEES LIMITED | Secretary | C/O Weston Kay 73-75 Mortimer Street W1W 7SQ London | 104784180001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDREWS, Richard Ian Hebden | Director | 12 Tillington Road HR4 9QJ Hereford Herefordshire | England | British | 69332020001 | |||||
| EATOCK, Philip | Director | Mortimer Street W1W 7SQ London 73/75 United Kingdom | United Kingdom | British | 115427970001 | |||||
| KLEINMAN, Mark | Director | 3 Dingle Close EN5 3EL Arkley Hertfordshire | United Kingdom | British | 21186560002 | |||||
| RICHARDSON, Edward George | Director | Hazlemere Road Thundersley SS7 4AF Benfleet 41 Essex | United Kingdom | British | 157091990001 | |||||
| SONING, Angela Susan Francis, Mrs. | Director | Templewood Lodge 1a Templewood Avenue NW3 7UY London | United Kingdom | British | 21186570002 | |||||
| SONING, Harvey Murray | Director | Templewood Lodge 1a Templewood Avenue NW3 7UY London | United Kingdom | British | 243441280001 | |||||
| SONING, Harvey Murray | Director | Templewood Lodge 1a Templewood Avenue NW3 7UY London | United Kingdom | British | 243441280001 | |||||
| W K TRUSTEES LIMITED | Director | C/O Weston Kay 73-75 Mortimer Street W1W 7SQ London | 104784080001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does TEMPLEWOOD SPECIALIST SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Apr 04, 2011 Delivered On Apr 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or watchdog specialist services limited to the chargee | |
Short particulars By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 19, 2006 Delivered On Dec 21, 2006 | 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 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
| ||||
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