Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLECO 681 LIMITED
Company Information for

TEMPLECO 681 LIMITED

LONDON, ENGLAND, WC1R,
Company Registration Number
08006249
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Templeco 681 Ltd
TEMPLECO 681 LIMITED was founded on 2012-03-26 and had its registered office in London. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
TEMPLECO 681 LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 08006249
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 05:51:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TEMPLECO 681 LIMITED

Current Directors
Officer Role Date Appointed
EUNAN EDWARD TIMMINS
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
BOND STREET REGISTRARS LIMITED
Company Secretary 2013-11-22 2015-11-03
JOHN ANDREW GATLEY
Director 2012-03-26 2013-11-22
ANTHONY HUGH NORRIS
Director 2013-10-22 2013-11-22
TEMPLE SECRETARIAL LIMITED
Company Secretary 2012-03-26 2012-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUNAN EDWARD TIMMINS EUROBOND INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1992-12-17 Active
EUNAN EDWARD TIMMINS TFE TRADE & FINANCIAL ENGINEERING LIMITED Director 2017-02-01 CURRENT 2010-08-06 Active - Proposal to Strike off
EUNAN EDWARD TIMMINS NEWCROWN VENTURES LIMITED Director 2016-02-22 CURRENT 2010-02-11 Active
EUNAN EDWARD TIMMINS KEENER ENTERPRISES LIMITED Director 2016-02-01 CURRENT 1994-02-25 Active - Proposal to Strike off
EUNAN EDWARD TIMMINS VICO TRADING LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-02-16
EUNAN EDWARD TIMMINS TEMPLECO 679 LIMITED Director 2013-11-22 CURRENT 2012-03-26 Dissolved 2017-01-24
EUNAN EDWARD TIMMINS TEMPLECO 680 LIMITED Director 2013-11-22 CURRENT 2012-03-26 Dissolved 2017-01-24
EUNAN EDWARD TIMMINS CERES COMMODITIES LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
EUNAN EDWARD TIMMINS PALLSANDER LIMITED Director 2013-08-16 CURRENT 2011-02-17 Dissolved 2016-02-16
EUNAN EDWARD TIMMINS ROY EXPORT LIMITED Director 2013-08-08 CURRENT 2001-02-16 Dissolved 2015-03-24
EUNAN EDWARD TIMMINS APEX PHARMA LIMITED Director 2013-05-08 CURRENT 2003-07-24 Dissolved 2016-01-26
EUNAN EDWARD TIMMINS NIPRALABS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2006-12-18 Dissolved 2016-07-05
EUNAN EDWARD TIMMINS REDHOUSE SERVICES LIMITED Director 2012-12-17 CURRENT 1997-06-24 Dissolved 2015-02-03
EUNAN EDWARD TIMMINS TONGTEX CORPORATION LIMITED Director 2012-12-17 CURRENT 2001-07-25 Dissolved 2014-01-07
EUNAN EDWARD TIMMINS DUKHAS LIMITED Director 2012-12-17 CURRENT 2003-07-28 Dissolved 2015-03-10
EUNAN EDWARD TIMMINS PLINDY LIMITED Director 2012-12-17 CURRENT 2002-12-16 Dissolved 2015-08-04
EUNAN EDWARD TIMMINS QUEMBLY LIMITED Director 2012-12-17 CURRENT 2002-03-18 Dissolved 2015-11-03
EUNAN EDWARD TIMMINS EXIPP LIMITED Director 2012-12-17 CURRENT 2002-11-28 Dissolved 2016-01-05
EUNAN EDWARD TIMMINS ECW EUROPEAN COMPANY WATCH WORLDWIDE DISTRIBUTION LIMITED Director 2012-12-17 CURRENT 2001-11-13 Dissolved 2016-07-05
EUNAN EDWARD TIMMINS LUXURY AND MECHANICAL WATCH DISTRIBUTION LIMITED Director 2012-12-17 CURRENT 2001-10-03 Dissolved 2016-07-05
EUNAN EDWARD TIMMINS UNION PHARMACEUTIQUE CONSTANTINOISE (UPC) LIMITED Director 2012-12-17 CURRENT 2009-11-14 Dissolved 2016-07-05
EUNAN EDWARD TIMMINS WJW WATCH AND JEWELLERY WORLDWIDE DISTRIBUTION LIMITED Director 2012-12-17 CURRENT 2002-12-12 Dissolved 2016-11-22
EUNAN EDWARD TIMMINS PHARMA MEDICAL LIMITED Director 2012-12-17 CURRENT 1998-07-07 Dissolved 2017-01-31
EUNAN EDWARD TIMMINS INTERNATIONAL DIAMOND DISTRIBUTION LIMITED Director 2012-12-17 CURRENT 2001-12-13 Active - Proposal to Strike off
EUNAN EDWARD TIMMINS MILESTONE UK HOLDING LIMITED Director 2012-12-17 CURRENT 2007-05-09 Dissolved 2018-02-20
EUNAN EDWARD TIMMINS COFINEC PROMOTION LIMITED Director 2012-12-17 CURRENT 1981-11-23 Active - Proposal to Strike off
EUNAN EDWARD TIMMINS HAY TRADING (UK) LIMITED Director 2012-12-17 CURRENT 2001-03-05 Active
EUNAN EDWARD TIMMINS STEFERE LIMITED Director 2010-02-08 CURRENT 2009-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED
2015-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-124.70DECLARATION OF SOLVENCY
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0126/03/15 FULL LIST
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0126/03/14 FULL LIST
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA
2014-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-01-09AP04CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GATLEY
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORRIS
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O MCLAREN PROPERTY LTD 7 CURZON STREET LONDON W1J 5HG UNITED KINGDOM
2013-12-05AP01DIRECTOR APPOINTED MR EUNAN EDWARD TIMMINS
2013-10-30AP01DIRECTOR APPOINTED ANTHONY HUGH NORRIS
2013-04-04AR0126/03/13 FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TEMPLECO 681 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEMPLECO 681 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-10 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 681 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-26 £ 1
Shareholder Funds 2012-03-26 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMPLECO 681 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLECO 681 LIMITED
Trademarks
We have not found any records of TEMPLECO 681 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLECO 681 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TEMPLECO 681 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLECO 681 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTEMPLECO 681 LIMITEDEvent Date2016-08-31
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 partyTEMPLECO 681 LIMITEDEvent Date2016-08-31
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 partyTEMPLECO 681 LIMITEDEvent Date2016-08-31
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 partyTEMPLECO 681 LIMITEDEvent Date2016-08-31
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 TypeNotices to Creditors
Defending partyTEMPLECO 681Event Date2015-11-04
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
Defending partyTEMPLECO 681Event Date2015-11-04
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
Defending partyTEMPLECO 681Event Date2015-11-04
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
Defending partyTEMPLECO 681Event Date2015-11-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLECO 681 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMPLECO 681 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.