Company NameTemple Construction (Stroud) Limited
Company StatusDissolved
Company Number05367206
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameDr Nicholas Donald Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House
Middleyard, Kings Stanley
Stonehouse
Gloucestershire
GL10 3PW
Wales
Director NameMr Wayne Wilfred Gardiner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 23 March 2021)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Middle Hill
Stroud
Gloucestershire
GL5 1NT
Wales
Director NameMr Peter John Robinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Millfarm Drive
Stroud
Gloucestershire
GL5 4LA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarget Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressLawrence House Lower Bristol Road
Bath
BA2 9ET

Contact

Websitetemple-construction.co.uk/
Telephone01453 821536
Telephone regionDursley

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£244,478
Cash£3
Current Liabilities£1,151,667

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

23 December 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
23 December 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
18 August 2020Liquidators' statement of receipts and payments to 1 June 2020 (15 pages)
2 August 2019Liquidators' statement of receipts and payments to 1 June 2019 (16 pages)
5 December 2018Resignation of a liquidator (3 pages)
17 August 2018Liquidators' statement of receipts and payments to 1 June 2018 (15 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
26 July 2017Liquidators' statement of receipts and payments to 1 June 2017 (16 pages)
26 July 2017Liquidators' statement of receipts and payments to 1 June 2017 (16 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
7 August 2016Liquidators' statement of receipts and payments to 1 June 2016 (15 pages)
7 August 2016Liquidators' statement of receipts and payments to 1 June 2016 (15 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswell London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswell London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Administrator's progress report to 2 June 2015 (16 pages)
12 June 2015Administrator's progress report to 2 June 2015 (16 pages)
12 June 2015Administrator's progress report to 2 June 2015 (16 pages)
2 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 January 2015Administrator's progress report to 10 December 2014 (15 pages)
15 January 2015Administrator's progress report to 10 December 2014 (15 pages)
20 August 2014Notice of deemed approval of proposals (2 pages)
20 August 2014Notice of deemed approval of proposals (2 pages)
20 August 2014Statement of affairs with form 2.14B/2.15B (15 pages)
20 August 2014Statement of affairs with form 2.14B/2.15B (15 pages)
6 August 2014Statement of administrator's proposal (32 pages)
6 August 2014Statement of administrator's proposal (32 pages)
25 June 2014Registered office address changed from 1 Rooksmoor Mill Bath Road Woodchester Stroud Gloucestershire GL5 5ND on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 1 Rooksmoor Mill Bath Road Woodchester Stroud Gloucestershire GL5 5ND on 25 June 2014 (2 pages)
20 June 2014Appointment of an administrator (1 page)
20 June 2014Appointment of an administrator (1 page)
13 June 2014Part of the property or undertaking has been released from charge 053672060005 (5 pages)
13 June 2014Part of the property or undertaking has been released from charge 053672060005 (5 pages)
31 May 2014Registration of charge 053672060005 (17 pages)
31 May 2014Registration of charge 053672060005 (17 pages)
19 May 2014Satisfaction of charge 053672060004 in full (1 page)
19 May 2014Satisfaction of charge 053672060004 in full (1 page)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
27 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
27 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
10 May 2013Registration of charge 053672060004 (42 pages)
10 May 2013Registration of charge 053672060004 (42 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
30 April 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Target Nominees Limited as a secretary (1 page)
30 April 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Target Nominees Limited as a secretary (1 page)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 March 2010Director's details changed for Wayne Wilfred Gardiner on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Wayne Wilfred Gardiner on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Target Nominees Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Target Nominees Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Wayne Wilfred Gardiner on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Nicholas Donald Robinson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Nicholas Donald Robinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nicholas Donald Robinson on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Target Nominees Limited on 9 March 2010 (2 pages)
11 January 2010Amended accounts made up to 28 February 2009 (7 pages)
11 January 2010Amended accounts made up to 28 February 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 April 2008Return made up to 16/02/08; full list of members (4 pages)
4 April 2008Return made up to 16/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 May 2007Return made up to 16/02/07; full list of members (7 pages)
29 May 2007Return made up to 16/02/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Return made up to 16/02/06; full list of members (7 pages)
16 March 2006Return made up to 16/02/06; full list of members (7 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (17 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (17 pages)