Company NameTemperature Limited
Company StatusLiquidation
Company Number00441220
CategoryPrivate Limited Company
Incorporation Date25 August 1947(76 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJames Gilbert Burlison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Showell Close
Droitwich
Worcestershire
WR9 8UQ
Director NameMr George Stanley Ernest Turnbull
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(47 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address1 St Lawrence Drive
Norwich
Norfolk
NR4 7RZ
Director NameKenneth Turnbull
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(47 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressOctober Cottage
South End, Damerham
Fordingbridge
Hampshire
SP6 3HW
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameAndrew John Ratnage
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressMornington House 55 Campion Drive
Romsey
Hampshire
SO51 7RD
Director NameMr Peter Robert Little
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kenwyn Close
West End
Southampton
Hampshire
SO18 3PJ
Director NameMr Peter Hadden
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address39 Raleigh Road
Feltham
Middlesex
TW13 4LE
Director NameMr Michael William Daly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address4 Bodmin Road
Woodley
Reading
Berkshire
RG5 3RZ
Secretary NameMr Peter Robert Little
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kenwyn Close
West End
Southampton
Hampshire
SO18 3PJ
Secretary NameJames Gilbert Burlison
NationalityBritish
StatusResigned
Appointed01 September 1992(45 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Showell Close
Droitwich
Worcestershire
WR9 8UQ
Secretary NameMichael Molloy
NationalityBritish
StatusResigned
Appointed30 October 1992(45 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address37 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Secretary NameMr Peter Hadden
NationalityBritish
StatusResigned
Appointed25 March 1993(45 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 1995)
RoleSecretary
Correspondence Address39 Raleigh Road
Feltham
Middlesex
TW13 4LE
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr David Lawrence Coopper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandview
Sandhills Brook
Wormley
Surrey
GU8 5UR
Director NameMr David Jonathan Glaser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Side Grayswood Copse
Grayswood
Haslemere
Surrey
GU27 2DE
Director NameMr Michael Katzler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfield House Mill Lane
Headley
Bordon
Hampshire
GU35 0PD
Secretary NameKenneth Turnbull
NationalityBritish
StatusResigned
Appointed02 May 1995(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressOctober Cottage
South End, Damerham
Fordingbridge
Hampshire
SP6 3HW
Director NameMr Robert Nicholas Lutwyche Morrish
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(48 years, 3 months after company formation)
Appointment Duration12 months (resigned 02 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShafts Farm
West Meon
Petersfield
Hampshire
GU32 1LU
Secretary NamePaul Andrew Hopkins
NationalityBritish
StatusResigned
Appointed27 May 1997(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1999)
RoleManagement Accountant
Correspondence Address90 Jenkyns Close
Botley
Southampton
Hampshire
SO30 2UU

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year1998
Turnover£7,937,000
Gross Profit£2,375,000
Net Worth£447,000
Cash£9,000
Current Liabilities£3,822,000

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Next Accounts Due30 April 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due14 June 2017 (overdue)

Filing History

7 December 2016Satisfaction of charge 7 in full (4 pages)
7 December 2016Satisfaction of charge 7 in full (4 pages)
19 December 2008Administrator's abstract of receipts and payments to 4 November 2008 (2 pages)
19 December 2008Administrator's abstract of receipts and payments to 4 November 2008 (2 pages)
19 December 2008Administrator's abstract of receipts and payments to 4 November 2008 (2 pages)
12 December 2008Appointment of a liquidator (1 page)
12 December 2008Notice of discharge of Administration Order (3 pages)
12 December 2008Order of court to wind up (2 pages)
12 December 2008Appointment of a liquidator (1 page)
12 December 2008Notice of discharge of Administration Order (3 pages)
12 December 2008Order of court to wind up (2 pages)
18 November 2008Administrator's abstract of receipts and payments to 1 November 2008 (2 pages)
18 November 2008Administrator's abstract of receipts and payments to 1 November 2008 (2 pages)
18 November 2008Administrator's abstract of receipts and payments to 1 November 2008 (2 pages)
6 August 2008Insolvency:progress report 02/11/1999 to 01/02/2008 (3 pages)
6 August 2008Insolvency:progress report 02/11/1999 to 01/02/2008 (3 pages)
21 May 2008Administrator's abstract of receipts and payments to 1 November 2008 (2 pages)
21 May 2008Administrator's abstract of receipts and payments to 1 November 2008 (2 pages)
21 May 2008Administrator's abstract of receipts and payments to 1 November 2008 (2 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
19 January 2007Administrator's abstract of receipts and payments (2 pages)
19 January 2007Administrator's abstract of receipts and payments (2 pages)
11 January 2007O/C - removal of administrator (14 pages)
11 January 2007O/C - removal of administrator (14 pages)
28 November 2006Administrator's abstract of receipts and payments (2 pages)
28 November 2006Administrator's abstract of receipts and payments (2 pages)
31 May 2006Administrator's abstract of receipts and payments (2 pages)
31 May 2006Administrator's abstract of receipts and payments (2 pages)
9 November 2005Administrator's abstract of receipts and payments (2 pages)
9 November 2005Administrator's abstract of receipts and payments (2 pages)
6 May 2005Administrator's abstract of receipts and payments (2 pages)
6 May 2005Administrator's abstract of receipts and payments (2 pages)
15 November 2004Administrator's abstract of receipts and payments (2 pages)
15 November 2004Administrator's abstract of receipts and payments (2 pages)
25 May 2004Administrator's abstract of receipts and payments (2 pages)
25 May 2004Administrator's abstract of receipts and payments (2 pages)
14 November 2003Administrator's abstract of receipts and payments (3 pages)
14 November 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
19 May 2003Administrator's abstract of receipts and payments (3 pages)
19 May 2003Administrator's abstract of receipts and payments (3 pages)
12 November 2002Administrator's abstract of receipts and payments (3 pages)
12 November 2002Administrator's abstract of receipts and payments (3 pages)
13 May 2002Administrator's abstract of receipts and payments (3 pages)
13 May 2002Administrator's abstract of receipts and payments (3 pages)
3 December 2001Administrator's abstract of receipts and payments (3 pages)
3 December 2001Administrator's abstract of receipts and payments (3 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
29 November 2000Administrator's abstract of receipts and payments (3 pages)
29 November 2000Administrator's abstract of receipts and payments (3 pages)
30 May 2000Administrator's abstract of receipts and payments (3 pages)
30 May 2000Administrator's abstract of receipts and payments (3 pages)
19 May 2000Registered office changed on 19/05/00 from: 5E dewar close segensworth west fareham hampshire PO15 5UB (1 page)
19 May 2000Registered office changed on 19/05/00 from: 5E dewar close segensworth west fareham hampshire PO15 5UB (1 page)
23 March 2000Auditor's resignation (1 page)
23 March 2000Auditor's resignation (1 page)
10 March 2000Declaration of mortgage charge released/ceased (1 page)
10 March 2000Declaration of mortgage charge released/ceased (1 page)
14 February 2000Declaration of mortgage charge released/ceased (1 page)
14 February 2000Declaration of mortgage charge released/ceased (1 page)
10 February 2000Statement of administrator's proposal (16 pages)
10 February 2000Notice of result of meeting of creditors (2 pages)
10 February 2000Statement of administrator's proposal (16 pages)
10 February 2000Notice of result of meeting of creditors (2 pages)
11 November 1999Administration Order (4 pages)
11 November 1999Notice of Administration Order (2 pages)
11 November 1999Administration Order (4 pages)
11 November 1999Notice of Administration Order (2 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 February 1999Full accounts made up to 30 June 1998 (20 pages)
8 February 1999Full accounts made up to 30 June 1998 (20 pages)
8 June 1998Return made up to 31/05/98; no change of members (6 pages)
8 June 1998Return made up to 31/05/98; no change of members (6 pages)
13 March 1998Full accounts made up to 30 June 1997 (19 pages)
13 March 1998Full accounts made up to 30 June 1997 (19 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 October 1996Full accounts made up to 30 June 1996 (22 pages)
13 October 1996Full accounts made up to 30 June 1996 (22 pages)
8 August 1996Return made up to 30/06/96; full list of members (8 pages)
8 August 1996Return made up to 30/06/96; full list of members (8 pages)
26 May 1996Memorandum and Articles of Association (8 pages)
26 May 1996Memorandum and Articles of Association (8 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Secretary resigned (1 page)
14 March 1996Certificate of reduction of issued capital (1 page)
14 March 1996Reduction of iss capital and minute (oc) (3 pages)
14 March 1996Reduction of iss capital and minute (oc) (3 pages)
14 March 1996Certificate of reduction of issued capital (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
5 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
5 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
5 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
30 November 1995Full accounts made up to 31 March 1995 (17 pages)
30 November 1995Full accounts made up to 31 March 1995 (17 pages)
24 November 1995Full accounts made up to 30 June 1995 (20 pages)
24 November 1995Full accounts made up to 30 June 1995 (20 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Declaration of assistance for shares acquisition (38 pages)
22 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 1995Declaration of assistance for shares acquisition (38 pages)
22 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1995Particulars of mortgage/charge (8 pages)
12 June 1995Return made up to 31/03/95; no change of members (4 pages)
12 June 1995Return made up to 31/03/95; no change of members (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
11 May 1995New secretary appointed;new director appointed (4 pages)
11 May 1995New secretary appointed;new director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (6 pages)
11 May 1995Director resigned (6 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 April 1995Ad 31/03/95--------- £ si 546000@1=546000 £ ic 2250100/2796100 (4 pages)
19 April 1995Ad 31/03/95--------- £ si 546000@1=546000 £ ic 2250100/2796100 (4 pages)
19 April 1995£ nc 2500000/3500000 31/03/95 (1 page)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995£ nc 2500000/3500000 31/03/95 (1 page)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 January 1995Full accounts made up to 31 March 1994 (17 pages)
8 January 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)