TORCH INVESTMENTS LIMITED

TORCH INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTORCH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00587413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TORCH INVESTMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is TORCH INVESTMENTS LIMITED located?

    Registered Office Address
    Hurst House
    High Street
    GU23 6AY Ripley
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TORCH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2020

    What are the latest filings for TORCH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 25, 2020

    4 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2019

    4 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2018

    4 pagesAA

    Director's details changed for Mrs Emma Judy Haguenauer on Jul 03, 2018

    2 pagesCH01

    Director's details changed for Miss Laura Deborah Graham on Jun 12, 2018

    2 pagesCH01

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Cessation of Andrew Barry Graham as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Change of details for Stanmore Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Laura Deborah Graham as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Sandra Giselle Graham as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Emma Judy Haguenauer as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 25, 2017

    6 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    9 pagesCS01

    Total exemption small company accounts made up to Mar 25, 2016

    7 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 15
    SH01

    Director's details changed for Miss Emma Judy Graham on Oct 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 25, 2015

    7 pagesAA

    Termination of appointment of Natasha Sarah Boucai as a director on May 01, 2012

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 15
    SH01

    Who are the officers of TORCH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Andrew Barry
    10 Mulberry Walk
    SW3 6DY London
    Secretary
    10 Mulberry Walk
    SW3 6DY London
    British1788740001
    GRAHAM, Andrew Barry
    10 Mulberry Walk
    SW3 6DY London
    Director
    10 Mulberry Walk
    SW3 6DY London
    United KingdomBritish1788740001
    GRAHAM, Laura Deborah
    Hurst House
    High Street
    GU23 6AY Ripley
    Surrey
    Director
    Hurst House
    High Street
    GU23 6AY Ripley
    Surrey
    United KingdomBritish133278060001
    GRAHAM, Sandra Giselle
    Mulberry Walk
    SW3 6DY London
    10
    United Kingdom
    Director
    Mulberry Walk
    SW3 6DY London
    10
    United Kingdom
    United KingdomBritish1788730001
    HAGUENAUER, Emma Judy
    Hurst House
    High Street
    GU23 6AY Ripley
    Surrey
    Director
    Hurst House
    High Street
    GU23 6AY Ripley
    Surrey
    United KingdomBritish104207460002
    MACFADYEN, Michael Robert
    Uxmore House
    Kit Lane Checkendon
    RG8 0TY Reading
    Berkshire
    Secretary
    Uxmore House
    Kit Lane Checkendon
    RG8 0TY Reading
    Berkshire
    British65517580002
    WOOD, Michael David
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    Secretary
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    British4570070002
    WOOD, Michael David
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    Secretary
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    British4570070002
    BOUCAI, Natasha Sarah
    Mulberry Walk
    SW3 6DY London
    10
    United Kingdom
    Director
    Mulberry Walk
    SW3 6DY London
    10
    United Kingdom
    UkBritish95496990003
    BOYD, Melanie Jane
    Somerset Square
    W14 8EE London
    23
    Director
    Somerset Square
    W14 8EE London
    23
    United KingdomBritish4621370002
    GRAHAM, Reginald
    17a Thurloe Place
    SW7 2SA London
    Director
    17a Thurloe Place
    SW7 2SA London
    British4570080001
    GRAHAM, Reginald
    17a Thurloe Place
    SW7 2SA London
    Director
    17a Thurloe Place
    SW7 2SA London
    British4570080001
    MACFADYEN, Michael Robert
    Uxmore House
    Kit Lane Checkendon
    RG8 0TY Reading
    Berkshire
    Director
    Uxmore House
    Kit Lane Checkendon
    RG8 0TY Reading
    Berkshire
    United KingdomBritish65517580002
    WOOD, Michael David
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    Director
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    United KingdomBritish4570070002
    WOOD, Michael David
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    Director
    49 Lincoln Road
    East Finchley
    N2 9DJ London
    United KingdomBritish4570070002

    Who are the persons with significant control of TORCH INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Laura Deborah Graham
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Apr 06, 2016
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Barry Graham
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Apr 06, 2016
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sandra Giselle Graham
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Apr 06, 2016
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Emma Judy Haguenauer
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Apr 06, 2016
    SW3 6DY London
    10 Mulberry Walk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stanmore Investments Limited
    High Street
    GU23 6AY Ripley
    Hurst House
    Surrey
    England
    Apr 06, 2016
    High Street
    GU23 6AY Ripley
    Hurst House
    Surrey
    England
    No
    Legal FormCompany Limited
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number00439827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TORCH INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 24, 2011
    Delivered On Aug 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property of 8-18 (even) crompton street wigan.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jul 16, 1974
    Delivered On Jul 22, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16/18, crompton street wigan, lancashire.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jul 22, 1974Registration of a charge
    • Jun 26, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 18, 1965
    Delivered On May 18, 1965
    Satisfied
    Amount secured
    £5000
    Short particulars
    12 crompton street, wigan.
    Persons Entitled
    • Mrs A. Brown
    Transactions
    • May 18, 1965Registration of a charge
    • Jun 26, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 14, 1960
    Delivered On Mar 16, 1960
    Satisfied
    Amount secured
    £12,000
    Short particulars
    8 & 10 crompton street, wigan.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Mar 16, 1960Registration of a charge
    • Jun 26, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0