TORPHINES LIMITED

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

    Company NameTORPHINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02914933
    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 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 AddressNo

    What are the latest accounts for TORPHINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TORPHINES 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

    1 pagesDS01

    Confirmation statement made on Mar 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Roopesh Prasher as a director on May 01, 2017

    1 pagesTM01

    Appointment of Mr Thomas John Gregory as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 750
    SH01

    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 pagesAD01

    Termination of appointment of James Philip John Glover as a director on Jul 02, 2015

    1 pagesTM01

    Termination of appointment of Edward Peter Shephard Leask as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Roopesh Prasher as a director on Jul 01, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 750
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 750
    SH01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 23, 2013

    • Capital: GBP 750
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 20/12/2013
    RES13

    Who are the officers of TORPHINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Thomas John
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance231472470001
    BANNISTER, Richard Joseph
    24 Westbury Road
    Bratton
    BA13 4TE Westbury
    Wiltshire
    Secretary
    24 Westbury Road
    Bratton
    BA13 4TE Westbury
    Wiltshire
    BritishAccountant36378530003
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British167469500001
    DUNN, Michael Frederick
    Parish Farm Barn Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Kent
    Secretary
    Parish Farm Barn Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Kent
    BritishF D31670510001
    EDWARDS, Gareth Maitland
    6th Floor Windsor House
    50 Victoria Street
    SW1H 0NW London
    Secretary
    6th Floor Windsor House
    50 Victoria Street
    SW1H 0NW London
    British52869380003
    KNIGHT, Anashua
    81 Canonbie Road
    Forest Hill
    SE23 3AQ London
    Secretary
    81 Canonbie Road
    Forest Hill
    SE23 3AQ London
    BritishAccountant75628350001
    LINTERN-MOLE, Sabran
    2 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Secretary
    2 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    BritishDirector37764390001
    AKERMAN, Andrew
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishDirector32444090003
    BANNISTER, Richard Joseph
    24 Westbury Road
    Bratton
    BA13 4TE Westbury
    Wiltshire
    Director
    24 Westbury Road
    Bratton
    BA13 4TE Westbury
    Wiltshire
    BritishAccountant36378530003
    CLARK, Graham Fraser
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishDirector7088160004
    COLLINS, David Gerrard
    30 Stanbridge Road
    LU7 8QJ Leighton Buzzard
    Bedfordshire
    Director
    30 Stanbridge Road
    LU7 8QJ Leighton Buzzard
    Bedfordshire
    BritishDirector56451380001
    COOPER, Anthony Robin
    107 Heythorp Street
    SW18 5BT London
    Director
    107 Heythorp Street
    SW18 5BT London
    United KingdomBritishManagement Consultant40625190002
    DUNN, Michael Frederick
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    EnglandBritishF D31670510001
    EDWARDS, Gareth Maitland
    6th Floor Windsor House
    50 Victoria Street
    SW1H 0NW London
    Director
    6th Floor Windsor House
    50 Victoria Street
    SW1H 0NW London
    BritishPartner52869380003
    GLOVER, James Philip John
    Dealtry Road
    SW15 6NL London
    26
    United Kingdom
    Director
    Dealtry Road
    SW15 6NL London
    26
    United Kingdom
    EnglandBritishDirector38822070002
    GORDON, Keir Watson
    40a Battersea Rise
    SW11 1EE London
    Director
    40a Battersea Rise
    SW11 1EE London
    BritishSolicitor67713330001
    HARDING, Christopher Ronald
    Glenwood North
    Browns Brook
    TN22 3BY Fairwarp
    East Sussex
    Director
    Glenwood North
    Browns Brook
    TN22 3BY Fairwarp
    East Sussex
    BritishDirector45641230002
    LEASK, Edward Peter Shephard
    The Admirals
    Gunwharf Quays
    PO1 3TW Portsmouth
    One Boyd
    Hampshire
    England
    Director
    The Admirals
    Gunwharf Quays
    PO1 3TW Portsmouth
    One Boyd
    Hampshire
    England
    United KingdomBritishCompany Director11440270004
    LEDGER, Fiona Louise
    127 Hawes Lane
    BR4 9AE West Wickham
    Kent
    Director
    127 Hawes Lane
    BR4 9AE West Wickham
    Kent
    United KingdomBritishDirector62041240002
    LINTERN-MOLE, Sabran
    2 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Director
    2 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    BritishAccountant37764390001
    PRASHER, Roopesh
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance Director199840400001

    Who are the persons with significant control of TORPHINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7795755
    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 TORPHINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 18, 2001Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 02, 1994Registration of an acquisition (400)
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 02, 1994Registration of an acquisition (400)
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (403a)

    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