TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOREX RETAIL ONLINE COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01044892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

    • (7499) /

    Where is TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED located?

    Registered Office Address
    BENEDICT MACKENZIE
    62 Wilson Street
    EC2A 2BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHAMERIC ONLINE COMPUTER SERVICES LIMITEDJun 11, 2002Jun 11, 2002
    ALPHAMERIC SOLUTIONS LIMITEDMar 01, 1996Mar 01, 1996
    ALPHAMERIC KEYBOARDS LIMITEDMar 06, 1972Mar 06, 1972

    What are the latest accounts for TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 10, 2009

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2008

    LRESSP

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSLEY, Graeme Roy
    Chamer Russweg 19
    6300 Zug
    Switzerland
    Secretary
    Chamer Russweg 19
    6300 Zug
    Switzerland
    New Zealander126903810001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOther123425810001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    JOHNSTON, John William
    Alremans Wylye Road
    Hanging Langford
    SP3 4NN Salisbury
    Wiltshire
    Secretary
    Alremans Wylye Road
    Hanging Langford
    SP3 4NN Salisbury
    Wiltshire
    British57851480001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    MINIKIN, Claire Louise
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Secretary
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    British77770730001
    OLLIS, Stephen Anthony
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    Secretary
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    British64363660001
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    WARRINGTON, Lorri
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    Secretary
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    British84757210001
    BLACKBURNE, Geoffrey Robert
    14 Wheatears Drive
    West Wellow
    SO51 6RA Romsey
    Hampshire
    Director
    14 Wheatears Drive
    West Wellow
    SO51 6RA Romsey
    Hampshire
    British39171140001
    CANNING, Philip Francis
    63 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    Director
    63 Ivar Gardens
    Lychpit
    RG24 8YD Basingstoke
    Hampshire
    British34793910001
    CANNING, Phillip Francis
    Roeside
    Bradshaw Lane, Chapel En Le Frith
    SK23 9UL High Peak
    Derbyshire
    Director
    Roeside
    Bradshaw Lane, Chapel En Le Frith
    SK23 9UL High Peak
    Derbyshire
    British70379550001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New Zealander122786180001
    EVANS, David Victor
    Whiteside 99 Hatch Lane
    Old Basing
    RG24 7EG Basingstoke
    Hampshire
    Director
    Whiteside 99 Hatch Lane
    Old Basing
    RG24 7EG Basingstoke
    Hampshire
    British6221420001
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Canadian123427350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    HORNSTEIN, Rodney Maxwell
    40 Fairfax Road
    NW6 4HA London
    Director
    40 Fairfax Road
    NW6 4HA London
    EnglandBritish4322180001
    JOHNSTON, David James
    33 Frensham Vale
    Lower Bourne
    GU10 3HS Farnham
    Surrey
    Director
    33 Frensham Vale
    Lower Bourne
    GU10 3HS Farnham
    Surrey
    EnglandBritish76164390001
    JOHNSTON, John William
    Alremans Wylye Road
    Hanging Langford
    SP3 4NN Salisbury
    Wiltshire
    Director
    Alremans Wylye Road
    Hanging Langford
    SP3 4NN Salisbury
    Wiltshire
    British57851480001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Director
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    EnglandBritish68561640002
    MEADE, Michael Gerald
    54 Clapham Common North Side
    SW4 9RX London
    Director
    54 Clapham Common North Side
    SW4 9RX London
    EnglandBritish,Irish142059750001
    MINIKIN, Claire Louise
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    British77770730001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    British116745740001
    MORCOMBE, Alan William
    Waverley House
    Kitcombe Wood
    GU34 3ND Faringdon
    Hampshire
    Director
    Waverley House
    Kitcombe Wood
    GU34 3ND Faringdon
    Hampshire
    British32807230004
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritish57516220003
    PRINCE, Ian Robert
    Underley Lodge Horsell Park
    GU21 4LY Woking
    Surrey
    Director
    Underley Lodge Horsell Park
    GU21 4LY Woking
    Surrey
    British29848090001
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritish125228870001
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritish40012240002
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritish119095470001
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Director
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    EnglandBritish64550460002

    Does TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Feb 26, 1991
    Delivered On Mar 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property rights in letters patent/trade mark/name with associated goodwill (please see doc 395 tc ref 353C for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 05, 1991Registration of a charge
    • Dec 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 16, 1989
    Delivered On May 24, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 24, 1989Registration of a charge
    • Dec 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Feb 29, 1984
    Delivered On Mar 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 29/02/84
    Short particulars
    All rights and interest in the lease dated 29/2/84 together with all monies now or hereafter to become payable under the lease and tog. With the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with lease. (See doc. M23).
    Persons Entitled
    • Security Pacific International Leasing (Europe) Inc.
    Transactions
    • Mar 13, 1984Registration of a charge
    Charge
    Created On Jan 13, 1984
    Delivered On Jan 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts now & from time to time owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 19, 1984Registration of a charge
    Letter of instruction and charge.
    Created On Dec 04, 1979
    Delivered On Dec 11, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and any sums of money owing or becoming due to the company from griffin factors limited under or by virtue of a factoring agreement executed by the company on 12 march 1979 or any other factoring agreement between the company and griffin factors limited.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1979Registration of a charge
    • Oct 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 20, 1979
    Delivered On Mar 22, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 12 march 1979.
    Short particulars
    Floating charge over undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Mar 22, 1979Registration of a charge
    • Oct 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2010Dissolved on
    Sep 11, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    62 Wilson Street
    EC2A 2BU London
    practitioner
    62 Wilson Street
    EC2A 2BU London

    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