Company NameTemple Underwriting Agency Limited
Company StatusDissolved
Company Number03972213
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NamePhilip John Lampshire
NationalityBritish
StatusCurrent
Appointed23 April 2003(3 years after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackheath Park
London
SE3 9RW
Director NameMichael John Temple
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2004)
RoleInsurance
Country of ResidenceEngland
Correspondence Address5 Brendon Drive
Ashford
Kent
TN24 8HY
Secretary NameStuart Robert Davies
NationalityBritish
StatusResigned
Appointed29 April 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2003)
RoleAccountant
Correspondence Address10 Collins Street
London
SE3 0UG
Director NameMr Quintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2001)
RoleLloyds Underwriter
Correspondence AddressMantells Farm
Foxes Lane, Eight Ash Green
Colchester
Essex
CO6 3PS
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,142
Cash£99
Current Liabilities£402,290

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 September 2006Dissolved (1 page)
7 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2006Director resigned (1 page)
21 February 2006Liquidators statement of receipts and payments (5 pages)
9 June 2005Sec of state's release of liq (1 page)
8 June 2005O/C - replacement of liquidator (13 pages)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2005Registered office changed on 22/02/05 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Declaration of solvency (3 pages)
11 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
26 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
13 May 2003Return made up to 13/04/03; full list of members (9 pages)
8 May 2003New secretary appointed (1 page)
8 May 2003Secretary resigned (1 page)
6 March 2003Full accounts made up to 30 April 2002 (15 pages)
15 January 2003Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
22 April 2002Return made up to 13/04/02; full list of members (9 pages)
20 February 2002Full accounts made up to 31 December 2000 (12 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 April 2000Director resigned (1 page)
13 April 2000Incorporation (16 pages)