Dissolved
Dissolved 2018-07-09
Company Information for ONE TEMPLE QUAY LIMITED
TEMPLE QUAY, BRISTOL, BS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-09 |
Company Name | ||
---|---|---|
ONE TEMPLE QUAY LIMITED | ||
Legal Registered Office | ||
TEMPLE QUAY BRISTOL | ||
Previous Names | ||
|
Company Number | 02036203 | |
---|---|---|
Date formed | 1986-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-07-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-08 04:17:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HILL WILSON SECRETARIAL LIMITED |
||
SARAH ELIZABETH HOPTROFF |
||
PAUL FRANCIS LEONARD |
||
JONATHAN DAVID MELLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HOLDEN |
Director | ||
JOHN HENEAGE FERRABY |
Director | ||
DAVID CREWS |
Director | ||
ANDREW JOHN DOWNHAM |
Company Secretary | ||
EDWARD WALLACE PEARCE |
Director | ||
CHRISTOPHER DAVID ASTON |
Director | ||
MICHAEL DENNIS HORLER |
Director | ||
TIMOTHY SIMON LLOYD |
Director | ||
GEOFFREY PHILIP THOMAS |
Director | ||
PHILIP JOHN NEWTON BARKER |
Director | ||
MICHAEL ANTHONY DAVIES |
Director | ||
ROGER EDWIN CARROLL |
Director | ||
MICHAEL ANTHONY LANGDON |
Company Secretary | ||
NICHOLAS ANDREW EYRE |
Director | ||
BRIAN LLOYD NORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATES CONTRACT HIRE LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2006-08-16 | Liquidation | |
MARSHALL LEASING LIMITED | Company Secretary | 2017-11-24 | CURRENT | 1919-07-10 | Liquidation | |
BRISTOL & WEST PLC | Company Secretary | 2012-11-16 | CURRENT | 1987-04-21 | Liquidation | |
BANK OF IRELAND UK HOLDINGS PLC | Company Secretary | 2012-11-16 | CURRENT | 1967-05-05 | Active | |
MIDASGRANGE LTD | Company Secretary | 2012-08-31 | CURRENT | 2003-09-08 | Liquidation | |
BOI CAPITAL EXCHANGE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2010-12-20 | Liquidation | |
BANK OF IRELAND PERSONAL FINANCE LIMITED | Company Secretary | 2011-09-29 | CURRENT | 1981-07-02 | Liquidation | |
LEADER FINANCIAL SERVICES LIMITED | Company Secretary | 2011-09-29 | CURRENT | 1999-01-20 | Liquidation | |
BANK OF IRELAND BUSINESS FINANCE LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1981-06-04 | Liquidation | |
L&B (NO.16) | Company Secretary | 2008-12-18 | CURRENT | 2002-01-07 | Active | |
BANK OF IRELAND TRUSTEE COMPANY LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1944-01-19 | Liquidation | |
BANK OF IRELAND BRITAIN HOLDINGS LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1986-11-20 | Active | |
BANK OF IRELAND DIRECT MARKETING LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1990-03-01 | Liquidation | |
COLLEGE GREEN LIMITED | Company Secretary | 2008-11-24 | CURRENT | 1985-11-01 | Liquidation | |
MORTGAGES FOR EVERYONE LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1991-03-14 | Dissolved 2013-09-07 | |
B&W SERVICES NUMBER 1 | Company Secretary | 2008-01-25 | CURRENT | 2003-06-05 | Dissolved 2014-01-15 | |
BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
BRISTOL & WEST INSURANCE SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
BRISTOL & WEST PROPERTY SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1989-03-14 | Dissolved 2013-09-07 | |
B&W SERVICES NUMBER 2 | Company Secretary | 2008-01-25 | CURRENT | 2003-06-05 | Dissolved 2014-01-15 | |
GIDDY & GIDDY LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1987-02-18 | Dissolved 2014-11-21 | |
MESSENGER MAY BAVERSTOCK | Company Secretary | 2008-01-25 | CURRENT | 1986-06-12 | Liquidation | |
BOI G.P. NO 1 LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2005-01-05 | Liquidation | |
BRISTOL & WEST PERSONAL PENSIONS LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1988-04-13 | Liquidation | |
HAWK RESIDENTIAL LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1987-12-22 | Liquidation | |
BRISTOL & WEST PROPERTY AGENTS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1986-07-21 | Dissolved 2013-09-07 | |
BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED | Director | 2011-11-10 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
MAPLE AND MAY (HOMES) LTD. | Director | 2017-04-26 | CURRENT | 2015-04-30 | Active | |
BANK OF IRELAND HOME MORTGAGES LIMITED | Director | 2016-12-22 | CURRENT | 1973-08-23 | Active | |
MESSENGER MAY BAVERSTOCK | Director | 2016-12-22 | CURRENT | 1986-06-12 | Liquidation | |
BOI G.P. NO 1 LIMITED | Director | 2016-12-22 | CURRENT | 2005-01-05 | Liquidation | |
BANK OF IRELAND TRUSTEE COMPANY LIMITED | Director | 2016-12-22 | CURRENT | 1944-01-19 | Liquidation | |
BANK OF IRELAND FUND MANAGERS LIMITED | Director | 2016-12-22 | CURRENT | 1984-03-16 | Liquidation | |
COLLEGE GREEN LIMITED | Director | 2016-12-22 | CURRENT | 1985-11-01 | Liquidation | |
BANK OF IRELAND BRITAIN HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 1986-11-20 | Active | |
BRISTOL & WEST PERSONAL PENSIONS LIMITED | Director | 2016-12-22 | CURRENT | 1988-04-13 | Liquidation | |
BANK OF IRELAND DIRECT MARKETING LIMITED | Director | 2016-12-22 | CURRENT | 1990-03-01 | Liquidation | |
HAWK RESIDENTIAL LIMITED | Director | 2016-12-22 | CURRENT | 1987-12-22 | Liquidation | |
MAPLE AND MAY LTD. | Director | 2016-04-26 | CURRENT | 2000-02-07 | Active | |
TEMPLE QUAY MANAGEMENT LIMITED | Director | 2011-07-26 | CURRENT | 2000-07-18 | Active | |
BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED | Director | 2011-03-31 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS LEONARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES13 | TRANSACTION 17/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012 | |
AR01 | 14/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLDEN / 14/11/2011 | |
AP01 | DIRECTOR APPOINTED MRS SARAH ELIZABETH HOPTROFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FERRABY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN DAVID MELLINGS / 04/04/2011 | |
AP01 | DIRECTOR APPOINTED MR JONANTHAN DAVID MELLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CREWS | |
AR01 | 14/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 14/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 14/11/2009 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 16/09/02 | |
ELRES | S366A DISP HOLDING AGM 16/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES13 | REVOKE EL RES 366A 27/04/01 | |
RES13 | REVOKE EL RES 252 27/04/01 | |
RES13 | REVOKE EL RES 386 27/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/00 FROM: BRISTOL & WEST PO BOX 27 BROAD QUAY BRISTOL AVON BS99 7AX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2017-06-09 |
Appointmen | 2017-06-09 |
Resolution | 2017-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE OVER REAL ESTATE | Satisfied | TRUSTEES OF BANK OF IRELAND STAFF PENSIONS FUND |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ONE TEMPLE QUAY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ONE TEMPLE QUAY LIMITED | Event Date | 2017-05-30 |
I, Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ give notice that I was appointed liquidator of the above named Company on 30 May 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up are required, on or before 7 July 2017 to prove their debts by sending the the undersigned Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Mark Hillen, Email: mhillen@deloitte.ie , Tel: 02895 923583 . Ag JF30330 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ONE TEMPLE QUAY LIMITED | Event Date | 2017-05-30 |
Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ : Ag JF30330 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ONE TEMPLE QUAY LIMITED | Event Date | 2017-05-30 |
I, the undersigned, being a Director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written Resolutions were passed on 30 May 2017 (Effective Date) as Special and Ordinary Resolutions: "That the Company be wound up voluntarily and that Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ be and is hereby appointed Liquidator for the purposes of the winding up the Company's affairs." For further details contact: Mark Hillen, Email: mhillen@deloitte.ie , Tel: 02895 923583 . Ag JF30330 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |