Temple Patrick
Co Antrim
BT39 0HL
Northern Ireland
Secretary Name | Mrs Eleanor Dargan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 99 Gray's Inn Road London WC1X 8TY |
Director Name | Reginald Neill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Apartment 6 Waterfront Seacliff Road Bangor County Down BT20 5HA Northern Ireland |
Secretary Name | Reginald Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Apartment 6 Waterfront Seacliff Road Bangor County Down BT20 5HA Northern Ireland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£654,781 |
Cash | £16 |
Current Liabilities | £296,457 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 February 2010 | Delivered on: 15 February 2010 Persons entitled: Northern Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises known as 2 ladysmith glengormley and comprised in folio 25911 county antrim together with all machinery, utensils, chattels and things now or at any time hereafter upon all of the aforesaid premises. Outstanding |
---|---|
4 February 2010 | Delivered on: 16 February 2010 Persons entitled: Northern Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 989 upper newtownards road belfast being all the premises comprised in folio DN162436 county down together with all machinery, utensils, chattels and things now or at any time hereafter upon all of the aforesaid premises. Outstanding |
4 August 2009 | Delivered on: 20 August 2009 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 ladysmith lane glengormley county antrim, folio 23887, see image for full details. Outstanding |
8 June 2007 | Delivered on: 16 June 2007 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 14 june 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 989 upper newtownards road belfast. Outstanding |
24 April 2007 | Delivered on: 2 May 2007 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 30 april 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 moss road glengormley & 181 ballyclare road glenformley. Outstanding |
5 January 2007 | Delivered on: 16 January 2007 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 12 january 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ladysmith lane glengormley. Outstanding |
14 November 2005 | Delivered on: 23 November 2005 Persons entitled: Northern Bank Limited Classification: A solicitors undertaking which was presented for registration in northern ireland on 18TH november 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-54 ainsworth avenue, belfast. Outstanding |
3 June 2005 | Delivered on: 9 June 2005 Persons entitled: Northern Bank Limited Classification: A solicitors undertaking which was presented for registration in northern ireland on 08/06/05 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bridge street portadown. Outstanding |
9 March 2012 | Delivered on: 26 March 2012 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 bridge street, portadown, county armagh folio AR102148L together with all machinery, chattels and things see image for full details. Outstanding |
4 December 2001 | Delivered on: 12 December 2001 Persons entitled: Ulster Bank Limited Classification: Equitable mortgage by deposit of title deeds without written instrument Secured details: All liabilities of the company to the chargee direct or collateral present or future including letters of guarantee. Particulars: The company's property situate at 58 & 60 larkfield road belfast. Outstanding |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2021 | Application to strike the company off the register (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
7 June 2019 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (10 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
17 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 March 2013 | Secretary's details changed for Mrs Eleanor Dargan on 6 December 2012 (2 pages) |
11 March 2013 | Secretary's details changed for Mrs Eleanor Dargan on 6 December 2012 (2 pages) |
11 March 2013 | Secretary's details changed for Mrs Eleanor Dargan on 6 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 December 2009 | Director's details changed for Gerard Dominic Dargan on 5 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Gerard Dominic Dargan on 5 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Gerard Dominic Dargan on 5 December 2009 (2 pages) |
20 August 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
20 August 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
16 June 2007 | Particulars of mortgage/charge (5 pages) |
16 June 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
26 November 2004 | Return made up to 05/12/04; full list of members (6 pages) |
26 November 2004 | Return made up to 05/12/04; full list of members (6 pages) |
29 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
7 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
7 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
14 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 February 2001 | New director appointed (1 page) |
21 February 2001 | New director appointed (1 page) |
21 February 2001 | Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2000 | Incorporation (12 pages) |
5 December 2000 | Incorporation (12 pages) |