Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLE GATE MINING COMPANY LIMITED
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 Overview

About Temple Gate Mining Company Ltd
TEMPLE GATE MINING COMPANY LIMITED was founded on 1997-10-20 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Temple Gate Mining Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE GATE MINING COMPANY LIMITED
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 TEMPLE GATE MINING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2002-02-28
ANTHONY DAVID KERMAN
Director 1997-10-21
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2002-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE HARRIS
Company Secretary 1997-10-20 2002-02-28
LESLIE HARRIS
Director 1997-10-20 2002-02-28
JOHN ELIAS
Director 1997-10-20 2001-04-17
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-10-20 1997-10-20
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-10-20 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID KERMAN MILNOM 2000 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ANTHONY DAVID KERMAN MILFORD NOMINEES LIMITED Director 2016-02-03 CURRENT 2013-08-21 Active
ANTHONY DAVID KERMAN F.W.E.P LIMITED Director 2015-01-15 CURRENT 1953-01-13 Active
ANTHONY DAVID KERMAN FRANCINE TRUST LIMITED Director 2015-01-15 CURRENT 1946-09-18 Active
ANTHONY DAVID KERMAN 18 GR LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANTHONY DAVID KERMAN MILNOM 1005 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
ANTHONY DAVID KERMAN OHPB22 LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
ANTHONY DAVID KERMAN OHPC71 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ANTHONY DAVID KERMAN MILNOM 1004 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
ANTHONY DAVID KERMAN 18PP LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ANTHONY DAVID KERMAN MILNOM 1003 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ANTHONY DAVID KERMAN 119A3MS LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
ANTHONY DAVID KERMAN KERMAN NOMINEES LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active
ANTHONY DAVID KERMAN SOAKBOROUGH LIMITED Director 2010-08-05 CURRENT 1979-12-03 Dissolved 2017-02-14
ANTHONY DAVID KERMAN SOAKBOROUGH DIRECTORS LIMITED Director 2010-08-05 CURRENT 2005-02-04 Dissolved 2017-04-18
ANTHONY DAVID KERMAN LOVE FROM MUMMY LIMITED Director 2010-08-05 CURRENT 2006-10-09 Active
ANTHONY DAVID KERMAN ALEX REID & LEFEVRE LIMITED Director 2010-08-05 CURRENT 2002-07-10 Active
ANTHONY DAVID KERMAN MILNOM 1000 LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE SECRETARIES LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE DIRECTORS LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1999-05-26 Active
ANTHONY DAVID KERMAN ADK PROFESSIONAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
ANTHONY DAVID KERMAN ARMSTRONG TEASDALE MANAGEMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ANTHONY DAVID KERMAN MILFORD DIRECTORS LIMITED Director 2005-11-22 CURRENT 2002-10-23 Active
ANTHONY DAVID KERMAN 49 WELLINGTON STREET (MANAGEMENT) LIMITED Director 2003-09-01 CURRENT 2000-10-12 Active
ANTHONY DAVID KERMAN BIOMASS UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE NOMINEES LIMITED Director 2002-08-29 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN BRIARD DEVELOPMENTS LIMITED Director 2002-02-28 CURRENT 1964-08-04 Active
ANTHONY DAVID KERMAN IMMEDIATE PRESENTATIONS LIMITED Director 2001-01-10 CURRENT 2000-08-17 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE HOLDINGS LIMITED Director 1999-05-12 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN 12CR LIMITED Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2016-09-27
ANTHONY DAVID KERMAN BH MINERALS LIMITED Director 1997-10-21 CURRENT 1997-10-20 Liquidation
ANTHONY DAVID KERMAN MINECOM LIMITED Director 1997-10-21 CURRENT 1997-10-20 Active
ANTHONY DAVID KERMAN DRAETH DEVELOPMENTS LIMITED Director 1995-03-17 CURRENT 1995-01-30 Active
ST JAMES'S SQUARE DIRECTORS LIMITED LOVE FROM MUMMY LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ST JAMES'S SQUARE DIRECTORS LIMITED SOAKBOROUGH DIRECTORS LIMITED Director 2005-02-04 CURRENT 2005-02-04 Dissolved 2017-04-18
ST JAMES'S SQUARE DIRECTORS LIMITED DRAETH DEVELOPMENTS LIMITED Director 2004-01-07 CURRENT 1995-01-30 Active
ST JAMES'S SQUARE DIRECTORS LIMITED BH MINERALS LIMITED Director 2002-11-18 CURRENT 1997-10-20 Liquidation
ST JAMES'S SQUARE DIRECTORS LIMITED MINECOM LIMITED Director 2002-11-18 CURRENT 1997-10-20 Active
ST JAMES'S SQUARE DIRECTORS LIMITED BIOMASS UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ALEX REID & LEFEVRE LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
ST JAMES'S SQUARE DIRECTORS LIMITED IMMEDIATE PRESENTATIONS LIMITED Director 2000-08-17 CURRENT 2000-08-17 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ST. JAMES'S SQUARE NOMINEES LIMITED Director 1999-05-12 CURRENT 1999-05-12 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ST. JAMES'S SQUARE SECRETARIES LIMITED Director 1999-05-12 CURRENT 1999-05-12 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
2020-07-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-14
2018-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-14
2017-06-264.68 Liquidators' statement of receipts and payments to 2017-04-14
2016-04-294.20STATEMENT OF AFFAIRS/4.19
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2016-04-294.20STATEMENT OF AFFAIRS/4.19
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0103/11/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0103/11/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0103/11/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0103/11/11 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ ENGLAND
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 200 STRAND LONDON WC2R 1DJ
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0103/11/10 ANNUAL RETURN FULL LIST
2010-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-11-12AR0103/11/09 ANNUAL RETURN FULL LIST
2008-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-12-15363aReturn made up to 03/11/08; full list of members
2008-03-26288cSECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S SQUARE SECRETARIES LIMITED / 25/03/2008
2008-03-25363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-03-16363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-03-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-07-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 5 SAINT JAMESS SQUARE LONDON SW1Y 4JU
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-2088(2)RAD 20/10/97--------- £ SI 99@1
2003-01-08363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2002-05-09288bDIRECTOR RESIGNED
2002-05-09363aRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 1ST FLOOR DOMINIONS HOUSE NORTH DOMINIONS ARCADE CARDIFF CF10 2AR
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: ONE SILK STREET LONDON EC2Y 8HQ C/O HACKWOOD SECRETARIES LIMITED
2002-05-09363aRETURN MADE UP TO 20/10/00; NO CHANGE OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2002-05-09363aRETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS
2002-05-02AC92ORDER OF COURT - RESTORATION 02/05/02
1999-08-10GAZ2STRUCK OFF AND DISSOLVED
1999-04-20GAZ1FIRST GAZETTE
1998-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25288aNEW DIRECTOR APPOINTED
1998-02-02288bDIRECTOR RESIGNED
1998-02-02225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-02-02288bSECRETARY RESIGNED
1997-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to TEMPLE GATE MINING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-26
Notices to Creditors2016-04-26
Resolutions for Winding-up2016-04-26
Meetings of Creditors2016-04-07
Proposal to Strike Off1999-04-20
Fines / Sanctions
No fines or sanctions have been issued against TEMPLE GATE MINING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPLE GATE MINING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 05102 - Open cast coal working

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 TEMPLE GATE MINING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLE GATE MINING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE GATE MINING COMPANY LIMITED
Trademarks
We have not found any records of TEMPLE GATE MINING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE GATE MINING COMPANY 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 (05102 - Open cast coal working) as TEMPLE GATE MINING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE GATE MINING COMPANY 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 TypeAppointment of Liquidators
Defending partyTEMPLE GATE MINING COMPANY LIMITEDEvent Date2016-04-15
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 TypeResolutions for Winding-up
Defending partyTEMPLE GATE MINING COMPANY LIMITEDEvent Date2016-04-15
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 TypeProposal to Strike Off
Defending partyTEMPLE GATE MINING COMPANY LIMITEDEvent Date1999-04-20
 
Initiating party Event TypeMeetings of Creditors
Defending partyTEMPLE GATE MINING COMPANY LIMITEDEvent 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 TypeNotices to Creditors
Defending partyTEMPLE GATE MINING COMPANY LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLE GATE MINING COMPANY 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 TEMPLE GATE MINING COMPANY 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.