Liquidation
Company Information for TEMPCOTOTAL LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
10755789
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEMPCOTOTAL LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS | |
Company Number | 10755789 | |
---|---|---|
Company ID Number | 10755789 | |
Date formed | 2017-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 05/02/2019 | |
Latest return | ||
Return next due | 02/06/2018 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-06-08 21:17:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEMPCOTOTAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES CLEMITSON |
||
IMOGEN CLAIRE O'GORMAN |
||
JOHN JOSEPH O'GORMAN |
||
ALEXANDER MAJOONG TUDOR-HART |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SETSQUARE STAGING PROPERTY LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
SETSQUARE STAGING TRADE LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | In Administration/Administrative Receiver | |
SETSQUARE STAGING (HOLDINGS) LIMITED | Director | 2013-06-24 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
SETSQUARE STAGING GROUP LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
SETSQUARE STAGING LIMITED | Director | 2007-03-14 | CURRENT | 1994-05-20 | In Administration/Administrative Receiver | |
SETSQUARE STAGING (HOLDINGS) LIMITED | Director | 2013-06-24 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
SETSQUARE STAGING SUBCO LIMITED | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off | |
SETSQUARE STAGING TRADE LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | In Administration/Administrative Receiver | |
SETSQUARE STAGING GROUP LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
SETSQUARE STAGING (HOLDINGS) LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
SETSQUARE STAGING LIMITED | Director | 1994-05-20 | CURRENT | 1994-05-20 | In Administration/Administrative Receiver | |
SETSQUARE STAGING PROPERTY LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
SETSQUARE STAGING TRADE LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN CLAIRE O'GORMAN / 01/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'GORMAN / 01/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'GORMAN / 01/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS IMOGEN CLAIRE O'GORMAN / 01/09/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 696 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 696 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3-9 WILLOW LANE MITCHAM SURREY CR4 4NA UNITED KINGDOM | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 400 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/05/2017 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 360 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-11-15 |
Appointment of Liquidators | 2017-11-15 |
Notices to Creditors | 2017-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TEMPCOTOTAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TEMPCOTOTAL LIMITED | Event Date | 2017-05-26 |
At a General Meeting of the members of the above named company, duly convened and held at Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA on 26 May 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". John Joseph O'Gorman , Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEMPCOTOTAL LIMITED | Event Date | 2017-05-26 |
Liquidator's name and address: Isobel Susan Brett , Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEMPCOTOTAL LIMITED | Event Date | 1970-01-01 |
Name of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Callum Thompson , Telephone: 01474 532862 IP Number: 9643 Date of Appointment: 26 May 2017 NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 14 December 2017 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN | |||
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. |