Company Information for TEMPLE GATE MINING COMPANY LIMITED
STERLING COURT CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
03454740
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEMPLE GATE MINING COMPANY LIMITED | |
Legal Registered Office | |
STERLING COURT CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Other companies in CF11 | |
Company Number | 03454740 | |
---|---|---|
Company ID Number | 03454740 | |
Date formed | 1997-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 12:10:48 |
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 |
---|---|---|
ST JAMES'S SQUARE SECRETARIES LIMITED |
||
ANTHONY DAVID KERMAN |
||
ST JAMES'S SQUARE DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE HARRIS |
Company Secretary | ||
LESLIE HARRIS |
Director | ||
JOHN ELIAS |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILNOM 2000 LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
MILFORD NOMINEES LIMITED | Director | 2016-02-03 | CURRENT | 2013-08-21 | Active | |
F.W.E.P LIMITED | Director | 2015-01-15 | CURRENT | 1953-01-13 | Active | |
FRANCINE TRUST LIMITED | Director | 2015-01-15 | CURRENT | 1946-09-18 | Active | |
18 GR LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
MILNOM 1005 LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
OHPB22 LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
OHPC71 LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
MILNOM 1004 LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
18PP LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
MILNOM 1003 LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
119A3MS LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Active | |
KERMAN NOMINEES LIMITED | Director | 2010-09-01 | CURRENT | 2002-10-24 | Active | |
SOAKBOROUGH LIMITED | Director | 2010-08-05 | CURRENT | 1979-12-03 | Dissolved 2017-02-14 | |
SOAKBOROUGH DIRECTORS LIMITED | Director | 2010-08-05 | CURRENT | 2005-02-04 | Dissolved 2017-04-18 | |
LOVE FROM MUMMY LIMITED | Director | 2010-08-05 | CURRENT | 2006-10-09 | Active | |
ALEX REID & LEFEVRE LIMITED | Director | 2010-08-05 | CURRENT | 2002-07-10 | Active | |
MILNOM 1000 LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
ST. JAMES'S SQUARE SECRETARIES LIMITED | Director | 2010-05-01 | CURRENT | 1999-05-12 | Active | |
ST. JAMES'S SQUARE DIRECTORS LIMITED | Director | 2010-05-01 | CURRENT | 1999-05-12 | Active | |
ST. JAMES'S SQUARE MANAGEMENT LIMITED | Director | 2010-05-01 | CURRENT | 1999-05-26 | Active | |
ADK PROFESSIONAL SERVICES LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
ARMSTRONG TEASDALE MANAGEMENT LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
MILFORD DIRECTORS LIMITED | Director | 2005-11-22 | CURRENT | 2002-10-23 | Active | |
49 WELLINGTON STREET (MANAGEMENT) LIMITED | Director | 2003-09-01 | CURRENT | 2000-10-12 | Active | |
BIOMASS UK LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
ST. JAMES'S SQUARE NOMINEES LIMITED | Director | 2002-08-29 | CURRENT | 1999-05-12 | Active | |
BRIARD DEVELOPMENTS LIMITED | Director | 2002-02-28 | CURRENT | 1964-08-04 | Active | |
IMMEDIATE PRESENTATIONS LIMITED | Director | 2001-01-10 | CURRENT | 2000-08-17 | Active | |
ST. JAMES'S SQUARE HOLDINGS LIMITED | Director | 1999-05-12 | CURRENT | 1999-05-12 | Active | |
12CR LIMITED | Director | 1999-01-14 | CURRENT | 1999-01-14 | Dissolved 2016-09-27 | |
BH MINERALS LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-20 | Liquidation | |
MINECOM LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-20 | Active | |
DRAETH DEVELOPMENTS LIMITED | Director | 1995-03-17 | CURRENT | 1995-01-30 | Active | |
LOVE FROM MUMMY LIMITED | Director | 2006-10-09 | CURRENT | 2006-10-09 | Active | |
SOAKBOROUGH DIRECTORS LIMITED | Director | 2005-02-04 | CURRENT | 2005-02-04 | Dissolved 2017-04-18 | |
DRAETH DEVELOPMENTS LIMITED | Director | 2004-01-07 | CURRENT | 1995-01-30 | Active | |
BH MINERALS LIMITED | Director | 2002-11-18 | CURRENT | 1997-10-20 | Liquidation | |
MINECOM LIMITED | Director | 2002-11-18 | CURRENT | 1997-10-20 | Active | |
BIOMASS UK LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
ALEX REID & LEFEVRE LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active | |
IMMEDIATE PRESENTATIONS LIMITED | Director | 2000-08-17 | CURRENT | 2000-08-17 | Active | |
ST. JAMES'S SQUARE MANAGEMENT LIMITED | Director | 1999-05-26 | CURRENT | 1999-05-26 | Active | |
ST. JAMES'S SQUARE NOMINEES LIMITED | Director | 1999-05-12 | CURRENT | 1999-05-12 | Active | |
ST. JAMES'S SQUARE SECRETARIES LIMITED | Director | 1999-05-12 | CURRENT | 1999-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-14 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 200 STRAND LONDON WC2R 1DJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 03/11/08; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S SQUARE SECRETARIES LIMITED / 25/03/2008 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 5 SAINT JAMESS SQUARE LONDON SW1Y 4JU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
88(2)R | AD 20/10/97--------- £ SI 99@1 | |
363a | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 1ST FLOOR DOMINIONS HOUSE NORTH DOMINIONS ARCADE CARDIFF CF10 2AR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: ONE SILK STREET LONDON EC2Y 8HQ C/O HACKWOOD SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 20/10/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 02/05/02 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-26 |
Notices to Creditors | 2016-04-26 |
Resolutions for Winding-up | 2016-04-26 |
Meetings of Creditors | 2016-04-07 |
Proposal to Strike Off | 1999-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 05102 - Open cast coal working
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 TEMPLE GATE MINING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as TEMPLE GATE MINING COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEMPLE GATE MINING COMPANY LIMITED | Event Date | 2016-04-15 |
Liquidator's name and address: Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEMPLE GATE MINING COMPANY LIMITED | Event Date | 2016-04-15 |
Passed 15th April 2016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on the 15th April 2016, the subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that PHILLIP ANTHONY ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 15 April 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Anthony David Kerman , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TEMPLE GATE MINING COMPANY LIMITED | Event Date | 1999-04-20 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEMPLE GATE MINING COMPANY LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 12:15 hrs on Friday the 15th April 2016 at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company; to nominate and appoint an Insolvency Practitioner as Liquidator; and if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidator's remuneration and pass any other resolution necessary. The Meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. A list of names and addresses of the Company's Creditors may be inspected, free of charge, at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN from 10.00 hrs on Wednesday the 13th April 2016. In order to be entitled to vote at the Meeting, creditors must lodge their proxies together with a full statement of account at the offices of Sterling Ford situated at the above address not later than 12.00 hrs on Thursday 14th April 2016. Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Anthony David Kerman , Director : 1 April 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEMPLE GATE MINING COMPANY LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the said Company on 15th April 2016. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 25th May 2016 , to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places 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. Any person who requires further information may contact Sterling Ford by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. DATED THIS 15th April 2016 Phillip Anthony Roberts , Liquidator | |||
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. |