TOUCH GROUP PLC
Overview
| Company Name | TOUCH GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03407323 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOUCH GROUP PLC?
- (7415) /
Where is TOUCH GROUP PLC located?
| Registered Office Address | c/o DAVID RUBIN & PARTNERS Pearl Assurance House 319 Ballards Lane N12 8LY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOUCH GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| AMBIENT PLC | Aug 25, 1999 | Aug 25, 1999 |
| AMBIENT MEDIA CORPORATION PLC | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for TOUCH GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for TOUCH GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2015 | 14 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2014 | 14 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2013 | 14 pages | 4.68 | ||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Statement of affairs with form 4.19 | 28 pages | 4.20 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * Saffron House 6-10 Kirby Street London EC1N 8TS* on Jul 26, 2012 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Robert Lorenz as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Neil Brown as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 6 pages | MG01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 44 pages | AA | ||||||||||||||||||
Annual return made up to Jul 23, 2011 with bulk list of shareholders | 19 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2011
| 3 pages | SH01 | ||||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 43 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 71 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 23, 2010 with bulk list of shareholders | 19 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Who are the officers of TOUCH GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KATZ, Peter David | Secretary | Apartment 8 Alexandra House Richmond Drive IG8 8RF Woodford Green Essex | British | 64682050002 | ||||||
| GREEN, Timothy Charles | Director | 204a Edwin Road ME8 0JL Gillingham Kent | British | 126717770001 | ||||||
| ISAACS, Vincent Joseph | Director | The Penthouse Flat 7 The Heaths 61 West Heath Road NW3 7TH London | United Kingdom | British | 38705920003 | |||||
| KATZ, Peter David | Director | Apartment 8 Alexandra House Richmond Drive IG8 8RF Woodford Green Essex | England | British | 64682050002 | |||||
| WINSHIP, Stuart | Director | Flat 2 Marie Carlile Coley Avenue GU22 7RG Woking Surrey | England | British | 107388320002 | |||||
| ARNOLD, Michael | Director | Dormer Cottage The Chase Kingswood KT20 6HY Tadworth Surrey | United Kingdom | British | 1399970001 | |||||
| ASHLEY, Paul Martyn | Director | 10 Wythburn Court Seymour Place W1H 7NS London | England | British | 35065720001 | |||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| BERKIN, Sukru Emre | Director | Koybasi Cad 257 Yenikoy FOREIGN Istanbul Turkey | Turkish | 108708690001 | ||||||
| BRIER, Timothy | Director | 202 Dans Highway CT 06840 New Canaan Usa | American | 70808490001 | ||||||
| BROWN, Neil Graeme | Director | 2 Aldenham Avenue WD7 8HJ Radlett Hertfordshire | United Kingdom | British | 49772410001 | |||||
| CARBY, Keith Arthur | Director | New Bridge Square SN1 1HN Swindon The Tri Centre Wiltshire | British | 12732100004 | ||||||
| DREW, Darren Paul | Director | 14 Beech Road TN13 1YG Sevenoaks Kent | British | 118823420001 | ||||||
| GOODRICH, Michael John | Director | 37 Eglantine Road SW18 2DE London | England | British | 41860850001 | |||||
| HORROCKS, Mark Ian | Director | 18 Three Kings Yard W1K 4JT London | England | British | 5412300001 | |||||
| JACOBSON, Ronald Terry | Director | Abbotswood The Pastures N20 8AN London | United Kingdom | British | 46756400001 | |||||
| KILBRIDE, Ian William Sefton | Director | Oakwood 7 Oakhurst Avenue Hout Bay 7806 Cape Town Western Cape South Africa | British | 75544810001 | ||||||
| LEVENE, Nicholas David Andrew | Director | The Briars Barnet Road EN5 3JZ Arkley Hertfordshire | British | 58316700003 | ||||||
| LORENZ, Robert Roman | Director | 3561 Tolland Road Shaker Heights Ohio Usa | American | 119520250001 | ||||||
| OZMEN, Tamer | Director | Flat 6 27-29 Britten Street SW3 3UD London | American | 93689370001 | ||||||
| REVELL-SMITH, Peter Anning | Director | 78 Palace Gardens Terrace W8 4RS London | British | 1602410001 | ||||||
| ROSS, Lionel Jack | Director | 15 Valencia Road HA7 4JL Stanmore Middlesex | British | 1338810002 | ||||||
| SAKLATVALA, Theresa, Doctor | Director | Lonsdale Road Barnes SW13 9DA London | British | 117894860001 | ||||||
| STANLEY, Paul Robert | Director | 7 Northolm HA8 9RL Edgware Middlesex | British | 58251370002 | ||||||
| STIMPSON, Andrew David | Director | 4 Hartswood Road W12 9NQ London | England | British | 99393670001 | |||||
| STUTTAFORD, William Royden, Sir | Director | Moulshams Manor Great Wigborough CO5 7RL Colchester Essex | British | 6071220001 | ||||||
| USSI, Gino | Director | 18 Avenue Mansions Finchley Road NW3 7AX London | Italian | 50943380002 | ||||||
| HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Does TOUCH GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 08, 2011 Delivered On Nov 10, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 05, 2011 Delivered On Jan 15, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 08, 2009 Delivered On May 15, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £126,195.00 plus a sum equivalent to value added tax thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Cash collateral account charge | Created On Mar 23, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company and touch (nw) limited (the obligors) and each of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in the account held by the company with the lender designated "manager obligation account for touch (nw) limited" with account no. 06023956 and the deposit being the amount from time to time standing to the credit of the account and all rights accruing in respect of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 01, 2001 Delivered On Oct 10, 2001 | Satisfied | Amount secured All moneys obligations and liabilities due or to become due from the borrower and each other obligor to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto or on any other account whatsoever together with all expenses and any interest charged under the terms of the debenture (all terms as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 09, 2001 Delivered On Feb 13, 2001 | Satisfied | Amount secured All monies and obligations due or to become due from the company to the chargee under the lease of even date | |
Short particulars The rent deposit of £208,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit deed | Created On Jun 10, 1998 Delivered On Jun 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the three leases of even date herewtih | |
Short particulars £117,355.47. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOUCH GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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