Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMBUS LTD
Company Information for

TEMBUS LTD

LONDON, EC1A,
Company Registration Number
02602990
Private Limited Company
Dissolved

Dissolved 2015-04-29

Company Overview

About Tembus Ltd
TEMBUS LTD was founded on 1991-04-18 and had its registered office in London. The company was dissolved on the 2015-04-29 and is no longer trading or active.

Key Data
Company Name
TEMBUS LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02602990
Date formed 1991-04-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2015-04-29
Type of accounts DORMANT
Last Datalog update: 2015-09-23 14:33:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEMBUS LTD

Current Directors
Officer Role Date Appointed
WENDY COLVILLE
Company Secretary 1991-08-28
MARCUS JONATHAN MARGULIES
Director 1991-08-29
LESLIE DAVID MICHAELS
Director 1991-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DAVID POLLOCK
Director 1991-12-09 2003-10-15
NICOLAS CHARLES MAXIMILIEN THUM
Director 1992-04-18 1993-07-31
BRIAN CHRISTOPHER SAMUEL BEAN
Director 1991-08-28 1991-09-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-18 1991-08-28
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-18 1991-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY COLVILLE TIME PRODUCTS WATCHES LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Active
WENDY COLVILLE TIME PRODUCTS LUXURY LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Active
WENDY COLVILLE ALMAR PLC Company Secretary 2001-06-15 CURRENT 2001-04-03 Active
WENDY COLVILLE APOLLO WATCH PRODUCTS LTD Company Secretary 1991-12-16 CURRENT 1978-02-09 Dissolved 2015-04-29
WENDY COLVILLE SEKONDA LIMITED Company Secretary 1991-10-05 CURRENT 1930-02-01 Active
WENDY COLVILLE TIME PRODUCTS (UK) LIMITED Company Secretary 1991-10-05 CURRENT 1963-01-11 Active
WENDY COLVILLE TIME PRODUCTS LIMITED Company Secretary 1991-07-12 CURRENT 1931-11-25 Active
WENDY COLVILLE HIRST BROTHERS AND COMPANY LIMITED Company Secretary 1991-07-02 CURRENT 1898-06-27 Active
WENDY COLVILLE ELCO CLOCKS & WATCHES LIMITED Company Secretary 1991-07-02 CURRENT 1945-12-31 Active
WENDY COLVILLE CARLEY & CLEMENCE,LIMITED Company Secretary 1991-07-02 CURRENT 1903-10-28 Active
MARCUS JONATHAN MARGULIES 18 HYDE PARK GARDENS FREEHOLD LIMITED Director 2014-07-01 CURRENT 2010-03-25 Active
MARCUS JONATHAN MARGULIES TIME PRODUCTS WATCHES LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
MARCUS JONATHAN MARGULIES TIME PRODUCTS LUXURY LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
MARCUS JONATHAN MARGULIES ALMAR PLC Director 2001-06-15 CURRENT 2001-04-03 Active
MARCUS JONATHAN MARGULIES 18-21 HYDE PARK GARDENS LIMITED Director 1995-06-29 CURRENT 1995-05-05 Dissolved 2017-03-07
MARCUS JONATHAN MARGULIES SEKONDA LIMITED Director 1991-10-05 CURRENT 1930-02-01 Active
MARCUS JONATHAN MARGULIES TIME PRODUCTS (UK) LIMITED Director 1991-10-05 CURRENT 1963-01-11 Active
MARCUS JONATHAN MARGULIES APOLLO WATCH PRODUCTS LTD Director 1991-10-03 CURRENT 1978-02-09 Dissolved 2015-04-29
MARCUS JONATHAN MARGULIES TIME PRODUCTS LIMITED Director 1991-07-12 CURRENT 1931-11-25 Active
MARCUS JONATHAN MARGULIES HIRST BROTHERS AND COMPANY LIMITED Director 1991-07-02 CURRENT 1898-06-27 Active
MARCUS JONATHAN MARGULIES ELCO CLOCKS & WATCHES LIMITED Director 1991-07-02 CURRENT 1945-12-31 Active
MARCUS JONATHAN MARGULIES CARLEY & CLEMENCE,LIMITED Director 1991-07-02 CURRENT 1903-10-28 Active
LESLIE DAVID MICHAELS THE MICHAELS FAMILY COMPANY LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
LESLIE DAVID MICHAELS LM SOLAR PANELS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2015-04-07
LESLIE DAVID MICHAELS TIME PRODUCTS WATCHES LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
LESLIE DAVID MICHAELS TIME PRODUCTS LUXURY LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
LESLIE DAVID MICHAELS ALMAR PLC Director 2001-06-15 CURRENT 2001-04-03 Active
LESLIE DAVID MICHAELS SEKONDA LIMITED Director 1991-10-05 CURRENT 1930-02-01 Active
LESLIE DAVID MICHAELS TIME PRODUCTS (UK) LIMITED Director 1991-10-05 CURRENT 1963-01-11 Active
LESLIE DAVID MICHAELS APOLLO WATCH PRODUCTS LTD Director 1991-10-03 CURRENT 1978-02-09 Dissolved 2015-04-29
LESLIE DAVID MICHAELS TIME PRODUCTS LIMITED Director 1991-07-12 CURRENT 1931-11-25 Active
LESLIE DAVID MICHAELS HIRST BROTHERS AND COMPANY LIMITED Director 1991-07-02 CURRENT 1898-06-27 Active
LESLIE DAVID MICHAELS ELCO CLOCKS & WATCHES LIMITED Director 1991-07-02 CURRENT 1945-12-31 Active
LESLIE DAVID MICHAELS CARLEY & CLEMENCE,LIMITED Director 1991-07-02 CURRENT 1903-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 34 DOVER STREET LONDON W1S 4NG
2014-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-014.70DECLARATION OF SOLVENCY
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04SH1904/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-04SH20STATEMENT BY DIRECTORS
2014-06-04CAP-SSSOLVENCY STATEMENT DATED 29/05/14
2014-06-04RES13CANCEL SHARE PREMIUM AND CREDIT AMOUNT OF CAP REDUC TO RESERVES 29/05/2014
2014-06-04RES06REDUCE ISSUED CAPITAL 29/05/2014
2014-04-22AR0118/04/14 FULL LIST
2014-01-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-01-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-01-30RES02REREG PLC TO PRI; RES02 PASS DATE:28/01/2014
2014-01-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-04-22AR0118/04/13 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-18AR0118/04/12 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-19AR0118/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID MICHAELS / 18/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JONATHAN MARGULIES / 18/04/2011
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-21AR0118/04/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY COLVILLE / 18/04/2010
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-03363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 23,GROSVENOR STREET LONDON W1X 4QL
2008-04-24363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-05-01363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-04-25363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-25363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-29363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-11-10288bDIRECTOR RESIGNED
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-15363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-22363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-01-09AUDAUDITOR'S RESIGNATION
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/01
2001-05-14363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-19288cDIRECTOR'S PARTICULARS CHANGED
2000-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/00
2000-05-04363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-13363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-15363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-04363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1996-08-20AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-05-10363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-27363sRETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEMBUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-18
Notices to Creditors2014-07-28
Resolutions for Winding-up2014-07-28
Appointment of Liquidators2014-07-28
Fines / Sanctions
No fines or sanctions have been issued against TEMBUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMBUS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMBUS LTD

Intangible Assets
Patents
We have not found any records of TEMBUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TEMBUS LTD
Trademarks
We have not found any records of TEMBUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMBUS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TEMBUS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TEMBUS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTEMBUS LIMITEDEvent Date2014-12-15
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 6 Snow Hill, London, EC1A 2AY on 20 January 2015 at 10.45am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 22 July 2014. Office Holder details: Michael David Rollings, (IP No. 8107) and Steven Edward Butt, (IP No. 9108) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY Further details contact: Michael David Rollings or Steven Edward Butt, Email: mail@rollingsoliver.com. Alternative contact: Callum Brown.
 
Initiating party Event TypeNotices to Creditors
Defending partyTEMBUS LTDEvent Date2014-07-22
Notice is hereby given that creditors of the Company are required, on or before 27 August 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency, no assets are to be realised. Office Holder details contact: Michael David Rollings (IP No: 8107) and Steven Edward Butt (IP No: 9108) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY. Further details contact: Michael David Rollings or Steven Edward Butt, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEMBUS LTDEvent Date2014-07-22
Notice is hereby given that the following resolutions were passed on 22 July 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Michael David Rollings and Steven Edward Butt , both of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY, (IP Nos: 8107 and 9108) be appointed as Joint Liquidators, for the purposes of such voluntary winding up. Further details contact: Michael David Rollings or Steven Edward Butt, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTEMBUS LTDEvent Date2014-07-22
Michael David Rollings and Steven Edward Butt , both of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY : Further details contact: Michael David Rollings or Steven Edward Butt, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMBUS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMBUS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A