TOUCH GROUP PLC

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

    Company NameTOUCH GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03407323
    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 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 AddressNo

    What were the previous names of TOUCH GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    AMBIENT PLCAug 25, 1999Aug 25, 1999
    AMBIENT MEDIA CORPORATION PLCJul 23, 1997Jul 23, 1997

    What are the latest accounts for TOUCH GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for TOUCH GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Aug 05, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2014

    14 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2013

    14 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    28 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Saffron House 6-10 Kirby Street London EC1N 8TS* on Jul 26, 2012

    1 pagesAD01

    Termination of appointment of Robert Lorenz as a director

    1 pagesTM01

    Termination of appointment of Neil Brown as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel ord £0.01 shares from trading on aim 14/12/2011
    RES13

    legacy

    6 pagesMG01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2011

    44 pagesAA

    Annual return made up to Jul 23, 2011 with bulk list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2011

    Statement of capital on Aug 23, 2011

    • Capital: GBP 2,101,919.21
    SH01

    Statement of capital following an allotment of shares on Feb 23, 2011

    • Capital: GBP 1,618,585.88
    3 pagesSH01

    legacy

    5 pagesMG01

    Statement of company's objects

    1 pagesCC04

    Group of companies' accounts made up to Mar 31, 2010

    43 pagesAA

    Resolutions

    Resolutions
    71 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Jul 23, 2010 with bulk list of shareholders

    19 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of TOUCH GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KATZ, Peter David
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    Secretary
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    British64682050002
    GREEN, Timothy Charles
    204a Edwin Road
    ME8 0JL Gillingham
    Kent
    Director
    204a Edwin Road
    ME8 0JL Gillingham
    Kent
    British126717770001
    ISAACS, Vincent Joseph
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    Director
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    United KingdomBritish38705920003
    KATZ, Peter David
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    Director
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    EnglandBritish64682050002
    WINSHIP, Stuart
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    Director
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    EnglandBritish107388320002
    ARNOLD, Michael
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    Director
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    United KingdomBritish1399970001
    ASHLEY, Paul Martyn
    10 Wythburn Court
    Seymour Place
    W1H 7NS London
    Director
    10 Wythburn Court
    Seymour Place
    W1H 7NS London
    EnglandBritish35065720001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    BERKIN, Sukru Emre
    Koybasi Cad 257
    Yenikoy
    FOREIGN Istanbul
    Turkey
    Director
    Koybasi Cad 257
    Yenikoy
    FOREIGN Istanbul
    Turkey
    Turkish108708690001
    BRIER, Timothy
    202 Dans Highway
    CT 06840 New Canaan
    Usa
    Director
    202 Dans Highway
    CT 06840 New Canaan
    Usa
    American70808490001
    BROWN, Neil Graeme
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    Director
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    United KingdomBritish49772410001
    CARBY, Keith Arthur
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    British12732100004
    DREW, Darren Paul
    14 Beech Road
    TN13 1YG Sevenoaks
    Kent
    Director
    14 Beech Road
    TN13 1YG Sevenoaks
    Kent
    British118823420001
    GOODRICH, Michael John
    37 Eglantine Road
    SW18 2DE London
    Director
    37 Eglantine Road
    SW18 2DE London
    EnglandBritish41860850001
    HORROCKS, Mark Ian
    18 Three Kings Yard
    W1K 4JT London
    Director
    18 Three Kings Yard
    W1K 4JT London
    EnglandBritish5412300001
    JACOBSON, Ronald Terry
    Abbotswood The Pastures
    N20 8AN London
    Director
    Abbotswood The Pastures
    N20 8AN London
    United KingdomBritish46756400001
    KILBRIDE, Ian William Sefton
    Oakwood 7 Oakhurst Avenue
    Hout Bay
    7806 Cape Town
    Western Cape
    South Africa
    Director
    Oakwood 7 Oakhurst Avenue
    Hout Bay
    7806 Cape Town
    Western Cape
    South Africa
    British75544810001
    LEVENE, Nicholas David Andrew
    The Briars
    Barnet Road
    EN5 3JZ Arkley
    Hertfordshire
    Director
    The Briars
    Barnet Road
    EN5 3JZ Arkley
    Hertfordshire
    British58316700003
    LORENZ, Robert Roman
    3561 Tolland Road
    Shaker Heights
    Ohio
    Usa
    Director
    3561 Tolland Road
    Shaker Heights
    Ohio
    Usa
    American119520250001
    OZMEN, Tamer
    Flat 6
    27-29 Britten Street
    SW3 3UD London
    Director
    Flat 6
    27-29 Britten Street
    SW3 3UD London
    American93689370001
    REVELL-SMITH, Peter Anning
    78 Palace Gardens Terrace
    W8 4RS London
    Director
    78 Palace Gardens Terrace
    W8 4RS London
    British1602410001
    ROSS, Lionel Jack
    15 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    Director
    15 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    British1338810002
    SAKLATVALA, Theresa, Doctor
    Lonsdale Road
    Barnes
    SW13 9DA London
    Director
    Lonsdale Road
    Barnes
    SW13 9DA London
    British117894860001
    STANLEY, Paul Robert
    7 Northolm
    HA8 9RL Edgware
    Middlesex
    Director
    7 Northolm
    HA8 9RL Edgware
    Middlesex
    British58251370002
    STIMPSON, Andrew David
    4 Hartswood Road
    W12 9NQ London
    Director
    4 Hartswood Road
    W12 9NQ London
    EnglandBritish99393670001
    STUTTAFORD, William Royden, Sir
    Moulshams Manor
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    Moulshams Manor
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British6071220001
    USSI, Gino
    18 Avenue Mansions
    Finchley Road
    NW3 7AX London
    Director
    18 Avenue Mansions
    Finchley Road
    NW3 7AX London
    Italian50943380002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Does TOUCH GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pauline Isaacs
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    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
    • Zurich Assurance LTD
    Transactions
    • May 15, 2009Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Sep 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Futurestep (UK) Limited
    Transactions
    • Feb 13, 2001Registration of a charge (395)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Classic Fm PLC
    Transactions
    • Jun 19, 1998Registration of a charge (395)
    • Jul 27, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TOUCH GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2012Commencement of winding up
    Jan 05, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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