Middleyard, Kings Stanley
Stonehouse
Gloucestershire
GL10 3PW
Wales
Director Name | Mr Wayne Wilfred Gardiner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 23 March 2021) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Middle Hill Stroud Gloucestershire GL5 1NT Wales |
Director Name | Mr Peter John Robinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Millfarm Drive Stroud Gloucestershire GL5 4LA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Target Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Lawrence House Lower Bristol Road Bath BA2 9ET |
Website | temple-construction.co.uk/ |
---|---|
Telephone | 01453 821536 |
Telephone region | Dursley |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £244,478 |
Cash | £3 |
Current Liabilities | £1,151,667 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
23 December 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
23 December 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
18 August 2020 | Liquidators' statement of receipts and payments to 1 June 2020 (15 pages) |
2 August 2019 | Liquidators' statement of receipts and payments to 1 June 2019 (16 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
17 August 2018 | Liquidators' statement of receipts and payments to 1 June 2018 (15 pages) |
8 September 2017 | Registered 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 2017 | Registered 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 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (16 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (16 pages) |
1 September 2016 | Registered 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 2016 | Registered 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 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (15 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (15 pages) |
3 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Administrator's progress report to 2 June 2015 (16 pages) |
12 June 2015 | Administrator's progress report to 2 June 2015 (16 pages) |
12 June 2015 | Administrator's progress report to 2 June 2015 (16 pages) |
2 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 January 2015 | Administrator's progress report to 10 December 2014 (15 pages) |
15 January 2015 | Administrator's progress report to 10 December 2014 (15 pages) |
20 August 2014 | Notice of deemed approval of proposals (2 pages) |
20 August 2014 | Notice of deemed approval of proposals (2 pages) |
20 August 2014 | Statement of affairs with form 2.14B/2.15B (15 pages) |
20 August 2014 | Statement of affairs with form 2.14B/2.15B (15 pages) |
6 August 2014 | Statement of administrator's proposal (32 pages) |
6 August 2014 | Statement of administrator's proposal (32 pages) |
25 June 2014 | Registered office address changed from 1 Rooksmoor Mill Bath Road Woodchester Stroud Gloucestershire GL5 5ND on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 1 Rooksmoor Mill Bath Road Woodchester Stroud Gloucestershire GL5 5ND on 25 June 2014 (2 pages) |
20 June 2014 | Appointment of an administrator (1 page) |
20 June 2014 | Appointment of an administrator (1 page) |
13 June 2014 | Part of the property or undertaking has been released from charge 053672060005 (5 pages) |
13 June 2014 | Part of the property or undertaking has been released from charge 053672060005 (5 pages) |
31 May 2014 | Registration of charge 053672060005 (17 pages) |
31 May 2014 | Registration of charge 053672060005 (17 pages) |
19 May 2014 | Satisfaction of charge 053672060004 in full (1 page) |
19 May 2014 | Satisfaction of charge 053672060004 in full (1 page) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
10 May 2013 | Registration of charge 053672060004 (42 pages) |
10 May 2013 | Registration of charge 053672060004 (42 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Target Nominees Limited as a secretary (1 page) |
30 April 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Target Nominees Limited as a secretary (1 page) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 March 2010 | Director's details changed for Wayne Wilfred Gardiner on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Wayne Wilfred Gardiner on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Target Nominees Limited on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Target Nominees Limited on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Wayne Wilfred Gardiner on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Nicholas Donald Robinson on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Nicholas Donald Robinson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nicholas Donald Robinson on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Target Nominees Limited on 9 March 2010 (2 pages) |
11 January 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
11 January 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
29 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (17 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (17 pages) |