Company NameTemple Bar Estates Limited
Company StatusDissolved
Company Number00421582
CategoryPrivate Limited Company
Incorporation Date15 October 1946(77 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hilary Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Correspondence AddressThe Old Forge 24 Park Street
Bladon
Woodstock
Oxfordshire
OX20 1RW
Director NameMr Peter Charles Vert
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressMulberry
Maldon Road
Witham
Essex
CM8 2AB
Secretary NameMr Peter Charles Vert
NationalityBritish
StatusCurrent
Appointed12 September 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressMulberry
Maldon Road
Witham
Essex
CM8 2AB
Director NameAnthony John Chambers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(46 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleBuilding Consultant
Correspondence Address8 Amersham Hill Drive
High Wycombe
Buckinghamshire
HO13 6QY
Director NameEmma Jane Hewson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(46 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleAdvertising Executive
Correspondence Address9 Belgravia Mews
Palace Road
Kingston Upon Thames
Surrey
KT1 2LP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
23 September 1996Resolution re liq to authorise (1 page)
23 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 1996Declaration of solvency (4 pages)
23 September 1996Registered office changed on 23/09/96 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
23 September 1996Appointment of a voluntary liquidator (1 page)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 March 1996Memorandum and Articles of Association (15 pages)
28 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)