TORPHINES LIMITED
Overview
Company Name | TORPHINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02914933 |
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 TORPHINES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TORPHINES LIMITED located?
Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TORPHINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TORPHINES 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Roopesh Prasher as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas John Gregory as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Philip John Glover as a director on Jul 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Peter Shephard Leask as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Roopesh Prasher as a director on Jul 01, 2015 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 23, 2013
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of TORPHINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Thomas John | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 231472470001 | ||||
BANNISTER, Richard Joseph | Secretary | 24 Westbury Road Bratton BA13 4TE Westbury Wiltshire | British | Accountant | 36378530003 | |||||
DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 167469500001 | ||||||
DUNN, Michael Frederick | Secretary | Parish Farm Barn Hassell Street Hastingleigh TN25 5JE Ashford Kent | British | F D | 31670510001 | |||||
EDWARDS, Gareth Maitland | Secretary | 6th Floor Windsor House 50 Victoria Street SW1H 0NW London | British | 52869380003 | ||||||
KNIGHT, Anashua | Secretary | 81 Canonbie Road Forest Hill SE23 3AQ London | British | Accountant | 75628350001 | |||||
LINTERN-MOLE, Sabran | Secretary | 2 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | Director | 37764390001 | |||||
AKERMAN, Andrew | Director | Southside 105 Victoria Street SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Director | 32444090003 | ||||
BANNISTER, Richard Joseph | Director | 24 Westbury Road Bratton BA13 4TE Westbury Wiltshire | British | Accountant | 36378530003 | |||||
CLARK, Graham Fraser | Director | Southside 105 Victoria Street SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Director | 7088160004 | ||||
COLLINS, David Gerrard | Director | 30 Stanbridge Road LU7 8QJ Leighton Buzzard Bedfordshire | British | Director | 56451380001 | |||||
COOPER, Anthony Robin | Director | 107 Heythorp Street SW18 5BT London | United Kingdom | British | Management Consultant | 40625190002 | ||||
DUNN, Michael Frederick | Director | Southside 105 Victoria Street SW1P 9ZP London PO BOX 70693 United Kingdom | England | British | F D | 31670510001 | ||||
EDWARDS, Gareth Maitland | Director | 6th Floor Windsor House 50 Victoria Street SW1H 0NW London | British | Partner | 52869380003 | |||||
GLOVER, James Philip John | Director | Dealtry Road SW15 6NL London 26 United Kingdom | England | British | Director | 38822070002 | ||||
GORDON, Keir Watson | Director | 40a Battersea Rise SW11 1EE London | British | Solicitor | 67713330001 | |||||
HARDING, Christopher Ronald | Director | Glenwood North Browns Brook TN22 3BY Fairwarp East Sussex | British | Director | 45641230002 | |||||
LEASK, Edward Peter Shephard | Director | The Admirals Gunwharf Quays PO1 3TW Portsmouth One Boyd Hampshire England | United Kingdom | British | Company Director | 11440270004 | ||||
LEDGER, Fiona Louise | Director | 127 Hawes Lane BR4 9AE West Wickham Kent | United Kingdom | British | Director | 62041240002 | ||||
LINTERN-MOLE, Sabran | Director | 2 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | Accountant | 37764390001 | |||||
PRASHER, Roopesh | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance Director | 199840400001 |
Who are the persons with significant control of TORPHINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Csm Sport And Entertainment Holdings Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TORPHINES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Oct 15, 2001 Delivered On Oct 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 14-22 ossory road london t/n TGL68275. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Jun 10, 1998 Delivered On Jun 13, 1998 | Satisfied | Amount secured £425,000 and any further advances and any other sums due from the company to the chargee on any account whatsoever under this deed | |
Short particulars F/Hold property known as 14 to 22 ossory rd,camberwell; t/no tgl 68275 with any contract or agreement for sale,purchase,lease,mortgage or management of the property; any proceeds of sale thereof and any claim under any insurance policy; see form 395. undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Jun 10, 1998 Delivered On Jun 13, 1998 | Satisfied | Amount secured £175,000 and any further advances and sums due from the company to the chargee on any account whatsoever under this deed | |
Short particulars F/Hold property known as 14 to 22 ossory rd,camberwell; t/no tgl 68275; any contract or agreement for sale,purchase,lease and proceeds of sale thereof; any claim under any insurance policy and all copyrights,patents inventions,fees and royalties and other benefits; see form 395 for details. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Acquisition of property | Created On Feb 02, 1990 Acquired On Oct 14, 1994 Delivered On Nov 02, 1994 | Satisfied | Amount secured £250,000.00 | |
Short particulars 14-22 (even) ossory road camberwell london SE1 5AN t/no.tgl 27218. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Acquisition of property | Created On Aug 14, 1989 Acquired On Oct 14, 1994 Delivered On Nov 02, 1994 | Satisfied | Amount secured £500,000 | |
Short particulars 14-22 (even) ossary road camberwell london title no TGL68275. | ||||
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