Company NameTempay Ltd
DirectorTony Turnbull
Company StatusLiquidation
Company Number08182413
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Tony Turnbull
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE

Contact

Websitewww.tempay.com
Email address[email protected]

Location

Registered Address1 St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£9,377,687
Gross Profit£118,252
Net Worth-£35,005
Cash£419,783
Current Liabilities£494,408

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryMedium
Accounts Year End31 August

Returns

Next Return Due9 August 2016 (overdue)

Filing History

13 July 2023Liquidators' statement of receipts and payments to 5 May 2023 (20 pages)
6 July 2022Liquidators' statement of receipts and payments to 5 May 2022 (20 pages)
7 July 2021Liquidators' statement of receipts and payments to 5 May 2021 (22 pages)
13 July 2020Liquidators' statement of receipts and payments to 5 May 2020 (21 pages)
9 July 2019Liquidators' statement of receipts and payments to 5 May 2019 (29 pages)
27 September 2018Statement of affairs (9 pages)
19 July 2018Liquidators' statement of receipts and payments to 5 May 2018 (16 pages)
29 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (16 pages)
29 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (16 pages)
19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon 10-12 Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon 10-12 Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
3 June 2016Registered office address changed from 4 Hamilton Court, Drake Avenue Goring-by-Sea Worthing West Sussex BN12 6ER England to C/O Mazars Llp the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 4 Hamilton Court, Drake Avenue Goring-by-Sea Worthing West Sussex BN12 6ER England to C/O Mazars Llp the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 June 2016 (2 pages)
27 May 2016Declaration of solvency (3 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
(1 page)
27 May 2016Declaration of solvency (3 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
(1 page)
11 September 2015Registered office address changed from Blackwood House Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG to 4 Hamilton Court, Drake Avenue Goring-by-Sea Worthing West Sussex BN12 6ER on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Blackwood House Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG to 4 Hamilton Court, Drake Avenue Goring-by-Sea Worthing West Sussex BN12 6ER on 11 September 2015 (1 page)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
7 June 2015Accounts for a medium company made up to 31 August 2014 (13 pages)
7 June 2015Accounts for a medium company made up to 31 August 2014 (13 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
16 May 2014Accounts for a medium company made up to 31 August 2013 (13 pages)
16 May 2014Accounts for a medium company made up to 31 August 2013 (13 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)