TORCH INVESTMENTS LIMITED
Overview
| Company Name | TORCH INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00587413 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TORCH INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 25, 2020 |
What are the latest filings for TORCH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Emma Judy Haguenauer on Jul 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Laura Deborah Graham on Jun 12, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Andrew Barry Graham as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Change of details for Stanmore Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Cessation of Laura Deborah Graham as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Sandra Giselle Graham as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Emma Judy Haguenauer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 25, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Emma Judy Graham on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 25, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Natasha Sarah Boucai as a director on May 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TORCH INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Andrew Barry | Secretary | 10 Mulberry Walk SW3 6DY London | British | 1788740001 | ||||||
| GRAHAM, Andrew Barry | Director | 10 Mulberry Walk SW3 6DY London | United Kingdom | British | 1788740001 | |||||
| GRAHAM, Laura Deborah | Director | Hurst House High Street GU23 6AY Ripley Surrey | United Kingdom | British | 133278060001 | |||||
| GRAHAM, Sandra Giselle | Director | Mulberry Walk SW3 6DY London 10 United Kingdom | United Kingdom | British | 1788730001 | |||||
| HAGUENAUER, Emma Judy | Director | Hurst House High Street GU23 6AY Ripley Surrey | United Kingdom | British | 104207460002 | |||||
| MACFADYEN, Michael Robert | Secretary | Uxmore House Kit Lane Checkendon RG8 0TY Reading Berkshire | British | 65517580002 | ||||||
| WOOD, Michael David | Secretary | 49 Lincoln Road East Finchley N2 9DJ London | British | 4570070002 | ||||||
| WOOD, Michael David | Secretary | 49 Lincoln Road East Finchley N2 9DJ London | British | 4570070002 | ||||||
| BOUCAI, Natasha Sarah | Director | Mulberry Walk SW3 6DY London 10 United Kingdom | Uk | British | 95496990003 | |||||
| BOYD, Melanie Jane | Director | Somerset Square W14 8EE London 23 | United Kingdom | British | 4621370002 | |||||
| GRAHAM, Reginald | Director | 17a Thurloe Place SW7 2SA London | British | 4570080001 | ||||||
| GRAHAM, Reginald | Director | 17a Thurloe Place SW7 2SA London | British | 4570080001 | ||||||
| MACFADYEN, Michael Robert | Director | Uxmore House Kit Lane Checkendon RG8 0TY Reading Berkshire | United Kingdom | British | 65517580002 | |||||
| WOOD, Michael David | Director | 49 Lincoln Road East Finchley N2 9DJ London | United Kingdom | British | 4570070002 | |||||
| WOOD, Michael David | Director | 49 Lincoln Road East Finchley N2 9DJ London | United Kingdom | British | 4570070002 |
Who are the persons with significant control of TORCH INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miss Laura Deborah Graham | Apr 06, 2016 | SW3 6DY London 10 Mulberry Walk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Barry Graham | Apr 06, 2016 | SW3 6DY London 10 Mulberry Walk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sandra Giselle Graham | Apr 06, 2016 | SW3 6DY London 10 Mulberry Walk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Judy Haguenauer | Apr 06, 2016 | SW3 6DY London 10 Mulberry Walk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Stanmore Investments Limited | Apr 06, 2016 | High Street GU23 6AY Ripley Hurst House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TORCH INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 1965 Delivered On May 18, 1965 | Satisfied | Amount secured £5000 | |
Short particulars 12 crompton street, wigan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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