TEMPLE MORTGAGES LIMITED

TEMPLE MORTGAGES LIMITED

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

    Company NameTEMPLE MORTGAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05028241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEMPLE MORTGAGES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TEMPLE MORTGAGES LIMITED located?

    Registered Office Address
    26 Throgmorton Street
    London
    EC2N 2AN
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPLE MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTHOUSETEMPLE LIMITEDNov 30, 2010Nov 30, 2010
    LIGHTHOUSE FINANCIAL ADVICE LIMITEDMay 11, 2010May 11, 2010
    CARRWOOD BARKER MORTGAGES LIMITEDJan 28, 2004Jan 28, 2004

    What are the latest accounts for TEMPLE MORTGAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TEMPLE MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed lighthousetemple LIMITED\certificate issued on 07/02/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

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

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

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

    5 pagesAR01

    Certificate of change of name

    Company name changed lighthouse financial advice LIMITED\certificate issued on 30/11/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed carrwood barker mortgages LIMITED\certificate issued on 11/05/10
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2010

    RES15

    Change of name notice

    3 pagesCONNOT

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of TEMPLE MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Secretary
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    British114826430001
    ROSS, Mark Stuart
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    Director
    The Old Farmhouse
    EX1 3RG Exeter
    Devon
    United KingdomBritish114826430001
    SMITH, Peter James
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    Director
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    United KingdomBritish120349220001
    CARRWOOD SECRETARIES LIMITED
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Secretary
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    94376030001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnish37717860001
    MAJOR, Richard
    7 Capstone Drive
    Marple
    SK6 6GA Stockport
    Cheshire
    Director
    7 Capstone Drive
    Marple
    SK6 6GA Stockport
    Cheshire
    British95532680001
    STEVENSON, John Michael
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    Director
    Mill Lodge
    Mill Lane
    SK10 4LW Mottram St Andrew
    Cheshire
    United KingdomBritish141254300001
    STREATFIELD, Malcolm John
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    Director
    Orchard House
    The Street, Great Barton
    IP31 2NP Bury St. Edmunds
    Suffolk
    EnglandBritish83657670001
    WILKINSON, John Robert
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Director
    16 Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    Cheshire
    United KingdomBritish93958570001
    CARRWOOD DIRECTORS LIMITED
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Director
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    94376020001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    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