UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION

UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION

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

    Company NameUNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number ZC000144
    JurisdictionEngland/Wales
    Date of Cessation

    Summary

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

    What is the purpose of UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION?

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

    Where is UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    13 pagesWU15

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on Mar 28, 2017

    3 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Register inspection address has been changed from Secretariat Friends Lif 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR

    2 pagesAD02

    Annual return made up to May 01, 2016

    16 pagesAR01

    Termination of appointment of Ian Williams as a director on Feb 10, 2016

    2 pagesTM01

    Termination of appointment of Jonathan Charles Paykel as a director on Mar 10, 2016

    2 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Feb 10, 2016

    3 pagesAP01

    Appointment of Clair Louise Marshall as a director on Mar 10, 2016

    3 pagesAP01

    Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015

    2 pagesTM01

    Annual return made up to May 01, 2015

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr Jonathan Charles Paykel as a director on Jan 23, 2015

    3 pagesAP01

    Termination of appointment of Amanda Sisson as a director on Aug 06, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 01, 2014

    15 pagesAR01

    Appointment of Ian Williams as a director

    3 pagesAP01

    Appointment of Amanda Sisson as a director

    3 pagesAP01

    Termination of appointment of Michael Downie as a director

    2 pagesTM01

    Termination of appointment of James Black as a director

    2 pagesTM01

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

    5 pagesAA

    Annual return made up to May 22, 2013

    15 pagesAR01

    Who are the officers of UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    160875930001
    MARSHALL, Clair Louise
    Wellington Row
    YO90 1WR York
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    United Kingdom
    United KingdomBritishSolicitor200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritishDirector89567200001
    ELLIS, Robert Gordon
    The Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    The Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Other102441910001
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    British148223730001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritishDirector And Actuary11322570001
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishFinance Director172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,BritishActuary247998930001
    COTTON, Frederick George
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    Director
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    BritishManaging Director47195400001
    DOERR, Michael Frank
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    BritishDeputy Managing Director5067730001
    DOWNIE, Michael Ronald
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    ScotlandBritishActuary172334890001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritishSolicitor33165610001
    MONGER, Diana
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    Director
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    United KingdomBritishCompany Secretary4768870003
    MOSS, Jonathan Stephen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Director172135620001
    PAYKEL, Jonathan Charles
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Director194342300001
    SATCHELL, Keith
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    Director
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    BritishInsurance Official11322580001
    SILVESTER, Peter
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    Director
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    EnglandBritishInsurance Official5067740001
    SISSON, Amanda
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritishCompany Director182549820001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritishDirector And Company Secretary11156930002
    WHIFFIN, Roger Michael
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    BritishChartered Accountant11156910001
    WILLIAMS, Ian
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritishCompany Director293786500001

    Does UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2018Conclusion of winding up
    Nov 08, 2016Petition date
    Jan 16, 2017Commencement of winding up
    Aug 01, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP 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