Dissolved
Dissolved 2017-01-24
Company Information for TEMPLECO 679 LIMITED
LONDON, ENGLAND, WC1R,
|
Company Registration Number
08006241
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
TEMPLECO 679 LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 08006241 | |
---|---|---|
Date formed | 2012-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-28 05:51:41 |
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 |
---|---|---|
EUNAN EDWARD TIMMINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOND STREET REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MARCHBANK INGLIS |
Director | ||
ANTHONY HUGH NORRIS |
Director | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROBOND INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1992-12-17 | Active | |
TFE TRADE & FINANCIAL ENGINEERING LIMITED | Director | 2017-02-01 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
NEWCROWN VENTURES LIMITED | Director | 2016-02-22 | CURRENT | 2010-02-11 | Active | |
KEENER ENTERPRISES LIMITED | Director | 2016-02-01 | CURRENT | 1994-02-25 | Active - Proposal to Strike off | |
VICO TRADING LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2016-02-16 | |
TEMPLECO 680 LIMITED | Director | 2013-11-22 | CURRENT | 2012-03-26 | Dissolved 2017-01-24 | |
TEMPLECO 681 LIMITED | Director | 2013-11-22 | CURRENT | 2012-03-26 | Dissolved 2017-01-24 | |
CERES COMMODITIES LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active | |
PALLSANDER LIMITED | Director | 2013-08-16 | CURRENT | 2011-02-17 | Dissolved 2016-02-16 | |
ROY EXPORT LIMITED | Director | 2013-08-08 | CURRENT | 2001-02-16 | Dissolved 2015-03-24 | |
APEX PHARMA LIMITED | Director | 2013-05-08 | CURRENT | 2003-07-24 | Dissolved 2016-01-26 | |
NIPRALABS HOLDINGS LIMITED | Director | 2013-01-09 | CURRENT | 2006-12-18 | Dissolved 2016-07-05 | |
REDHOUSE SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 1997-06-24 | Dissolved 2015-02-03 | |
TONGTEX CORPORATION LIMITED | Director | 2012-12-17 | CURRENT | 2001-07-25 | Dissolved 2014-01-07 | |
DUKHAS LIMITED | Director | 2012-12-17 | CURRENT | 2003-07-28 | Dissolved 2015-03-10 | |
PLINDY LIMITED | Director | 2012-12-17 | CURRENT | 2002-12-16 | Dissolved 2015-08-04 | |
QUEMBLY LIMITED | Director | 2012-12-17 | CURRENT | 2002-03-18 | Dissolved 2015-11-03 | |
EXIPP LIMITED | Director | 2012-12-17 | CURRENT | 2002-11-28 | Dissolved 2016-01-05 | |
ECW EUROPEAN COMPANY WATCH WORLDWIDE DISTRIBUTION LIMITED | Director | 2012-12-17 | CURRENT | 2001-11-13 | Dissolved 2016-07-05 | |
LUXURY AND MECHANICAL WATCH DISTRIBUTION LIMITED | Director | 2012-12-17 | CURRENT | 2001-10-03 | Dissolved 2016-07-05 | |
UNION PHARMACEUTIQUE CONSTANTINOISE (UPC) LIMITED | Director | 2012-12-17 | CURRENT | 2009-11-14 | Dissolved 2016-07-05 | |
WJW WATCH AND JEWELLERY WORLDWIDE DISTRIBUTION LIMITED | Director | 2012-12-17 | CURRENT | 2002-12-12 | Dissolved 2016-11-22 | |
PHARMA MEDICAL LIMITED | Director | 2012-12-17 | CURRENT | 1998-07-07 | Dissolved 2017-01-31 | |
INTERNATIONAL DIAMOND DISTRIBUTION LIMITED | Director | 2012-12-17 | CURRENT | 2001-12-13 | Active - Proposal to Strike off | |
MILESTONE UK HOLDING LIMITED | Director | 2012-12-17 | CURRENT | 2007-05-09 | Dissolved 2018-02-20 | |
COFINEC PROMOTION LIMITED | Director | 2012-12-17 | CURRENT | 1981-11-23 | Active - Proposal to Strike off | |
HAY TRADING (UK) LIMITED | Director | 2012-12-17 | CURRENT | 2001-03-05 | Active | |
STEFERE LIMITED | Director | 2010-02-08 | CURRENT | 2009-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MG01 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 89 NEW BOND STREET LONDON W1S 1DA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP04 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O MCLAREN PROPERTY LIMITED 7 CURZON STREET LONDON W1J 5HG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR EUNAN EDWARD TIMMINS | |
AP01 | DIRECTOR APPOINTED ANTHONY HUGH NORRIS | |
AR01 | 26/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-09 |
Resolutions for Winding-up | 2015-11-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | INVESTEC BANK PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLECO 679 LIMITED
Cash Bank In Hand | 2012-03-26 | £ 1 |
---|---|---|
Shareholder Funds | 2012-03-26 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TEMPLECO 679 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TEMPLECO 679 LIMITED | Event Date | 2016-08-31 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that meetings of the Members of the above-named Companies will be held at 26-28 Bedford Row, London WC1R 4HE, on 12 October 2016 at 10.00 am, 10.10 am and 10.15 am respectively, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how each winding-up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the liquidator at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the day of the meetings in order to be entitled to vote at the meetings. Date of Appointment: 3 November 2015 Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Tel: 020 7400 7900. Alternative contact: Edward Willmott | |||
Initiating party | Event Type | ||
Defending party | TEMPLECO 679 LIMITED | Event Date | 2015-11-04 |
Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above named Companies on 3 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required on or before 25 November 2015 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEMPLECO 679 LIMITED | Event Date | 2015-11-03 |
Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . : If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEMPLECO 679 LIMITED | Event Date | 2015-11-03 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 03 November 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE be and he is hereby appointed liquidator for the purpose of such winding-ups. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
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. |