About

Registered Number: 01466396
Date of Incorporation: 12/12/1979 (45 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (8 years and 8 months ago)
Registered Address: C/O Mazars Llp The Lexicon, Mount Street, Manchester, M2 5NT

 

Temple Somerville (P. & D.) Ltd was established in 1979. The business has 3 directors listed as Caryll, Leila, Heaton, Jeffrey, Temple Somerville, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARYLL, Leila 01 December 1993 17 December 2002 1
HEATON, Jeffrey 07 April 2000 25 August 2005 1
TEMPLE SOMERVILLE, Raymond N/A 15 August 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2014
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 07 May 2013
4.20 - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 08 February 2010
RESOLUTIONS - N/A 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 October 2008
RESOLUTIONS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 23 August 2004
395 - Particulars of a mortgage or charge 20 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 25 September 2003
169 - Return by a company purchasing its own shares 26 February 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 17 August 2002
RESOLUTIONS - N/A 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 06 November 2001
169 - Return by a company purchasing its own shares 06 November 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 17 August 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
MEM/ARTS - N/A 23 February 2000
RESOLUTIONS - N/A 01 February 2000
363a - Annual Return 17 September 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 24 August 1998
363a - Annual Return 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
AA - Annual Accounts 03 October 1997
363a - Annual Return 29 September 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 02 September 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 14 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 03 March 1994
395 - Particulars of a mortgage or charge 29 January 1994
395 - Particulars of a mortgage or charge 29 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1994
AA - Annual Accounts 19 August 1993
363x - Annual Return 19 August 1993
AA - Annual Accounts 01 October 1992
363x - Annual Return 28 September 1992
AA - Annual Accounts 10 October 1991
363x - Annual Return 23 September 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 14 March 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 01 July 1988
288 - N/A 20 April 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 02 April 1987
288 - N/A 10 June 1986
MISC - Miscellaneous document 12 December 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2010 Outstanding

N/A

Debenture 17 March 2004 Fully Satisfied

N/A

Legal charge 16 February 2001 Fully Satisfied

N/A

Charge and debenture 18 January 1994 Fully Satisfied

N/A

Charge and debenture 18 January 1994 Fully Satisfied

N/A

Debenture 14 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.