TOR HOMES

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

    Company NameTOR HOMES
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03555476
    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 TOR HOMES?

    • (7020) /

    Where is TOR HOMES located?

    Registered Office Address
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of TOR HOMES?

    Previous Company Names
    Company NameFromUntil
    SOUTH HAMS HOUSINGApr 29, 1998Apr 29, 1998

    What are the latest accounts for TOR HOMES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for TOR HOMES?

    Annual Return
    Last Annual Return

    What are the latest filings for TOR HOMES?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to I & ps 19/10/2011
    RES13

    Miscellaneous

    Forms b and z to convert to I & ps
    2 pagesMISC

    legacy

    4 pagesMG02

    Termination of appointment of Julian Brazil as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    36 pagesAA

    Termination of appointment of John Walker as a director

    1 pagesTM01

    Appointment of Cllr Tom Holway as a director

    2 pagesAP01

    Appointment of Mr Julian Brazil as a director

    2 pagesAP01

    Termination of appointment of Shonaugh Rankin as a director

    1 pagesTM01

    Termination of appointment of Francis Hawke as a director

    1 pagesTM01

    Annual return made up to Apr 17, 2011 no member list

    13 pagesAR01

    Director's details changed for Mrs Eileen Horton on Aug 05, 2010

    2 pagesCH01

    Termination of appointment of Gareth Bourton as a director

    1 pagesTM01

    Appointment of Mrs Eileen Horton as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2010

    36 pagesAA

    Annual return made up to Apr 17, 2010 no member list

    8 pagesAR01

    Director's details changed for Robert Michael Ray Hatfield on Apr 17, 2010

    2 pagesCH01

    Director's details changed for Robert Simons on Apr 17, 2010

    2 pagesCH01

    Director's details changed for Sylvia Frampton on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Councillor Shonaugh Rankin on Apr 17, 2010

    2 pagesCH01

    Director's details changed for Pauline Nanette Seymour on Apr 17, 2010

    2 pagesCH01

    Director's details changed for Gareth Bourton on Apr 17, 2010

    2 pagesCH01

    Director's details changed for Mr Michael Saltern on Apr 17, 2010

    2 pagesCH01

    Termination of appointment of Dorothy Robertson as a director

    2 pagesTM01

    Who are the officers of TOR HOMES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONKIN, Andrew John
    3 Grenville Court
    Plympton
    PL7 2WL Plymouth
    Secretary
    3 Grenville Court
    Plympton
    PL7 2WL Plymouth
    British62981480003
    CARSON, Bryan Edward
    The Byre
    Easton Bigbury
    TQ7 4AN Kingsbridge
    Devon
    Director
    The Byre
    Easton Bigbury
    TQ7 4AN Kingsbridge
    Devon
    EnglandBritish26222440001
    FACKS-MARTIN, Graham Angus
    Wyndley Hollies Road
    St Stephens
    PL15 8HB Launceston
    Cornwall
    Director
    Wyndley Hollies Road
    St Stephens
    PL15 8HB Launceston
    Cornwall
    United KingdomBritish60701600001
    FRAMPTON, Sylvia
    Yealm Park
    Yealmpton
    PL8 2NR Plymouth
    17
    Devon
    United Kingdom
    Director
    Yealm Park
    Yealmpton
    PL8 2NR Plymouth
    17
    Devon
    United Kingdom
    United KingdomBritish133741060002
    HATFIELD, Robert Michael Ray
    Clyng Mill
    Kingston
    TQ7 4HA Kingsbridge
    Devon
    Director
    Clyng Mill
    Kingston
    TQ7 4HA Kingsbridge
    Devon
    EnglandBritish90771990002
    HOLWAY, Tom, Cllr
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    Director
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    United KingdomBritish161415050001
    HORTON, Eileen
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    Director
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    United KingdomBritish154355510001
    SALTERN, Michael Francis
    98 Cleeve Drive
    PL21 9BS Ivybridge
    Devon
    Director
    98 Cleeve Drive
    PL21 9BS Ivybridge
    Devon
    EnglandBritish123297550001
    SEYMOUR, Pauline Nanette
    8 Trebblepark Walk
    TQ7 1QR Kingsbridge
    South Devon
    Director
    8 Trebblepark Walk
    TQ7 1QR Kingsbridge
    South Devon
    United KingdomBritish58326600001
    SIMONS, Robert Edgar
    11 Meadow View Close
    EX10 9AP Sidmouth
    Devon
    Director
    11 Meadow View Close
    EX10 9AP Sidmouth
    Devon
    EnglandBritish123297400001
    HICKEY, Brian Denis
    7 Staple Orchard
    Dartington
    TQ9 6FJ Totnes
    Devon
    Secretary
    7 Staple Orchard
    Dartington
    TQ9 6FJ Totnes
    Devon
    British58039950003
    AUSTEN, Lance, Cllr
    10 Acland Road
    PL21 9UR Ivybridge
    Devon
    Director
    10 Acland Road
    PL21 9UR Ivybridge
    Devon
    British71140840002
    BEER, Jeffrey Stuart
    Westcombe
    Old Plymouth Road
    TQ7 1AT Kingsbridge
    Devon
    Director
    Westcombe
    Old Plymouth Road
    TQ7 1AT Kingsbridge
    Devon
    British23671330001
    BOURTON, Gareth Mark
    22 Grange Road
    TQ12 5PJ Abbotskerswell
    Devon
    Director
    22 Grange Road
    TQ12 5PJ Abbotskerswell
    Devon
    EnglandBritish214822760001
    BRAZIL, Julian
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    Director
    Tor House
    St Peters Quay
    TQ9 5SH Totnes
    Devon
    United KingdomBritish161409230001
    CALLARD, Patricia Jane
    3 Faulkner Close
    Townstal
    TQ6 9LH Dartmouth
    Devon
    Director
    3 Faulkner Close
    Townstal
    TQ6 9LH Dartmouth
    Devon
    British58326700001
    CARTER, William George
    89 Westonfields
    Bridgetown
    TQ9 5UA Totnes
    Devon
    Director
    89 Westonfields
    Bridgetown
    TQ9 5UA Totnes
    Devon
    British58326780001
    EDWARDS, Araminta
    8 Tuckahoe
    Mill Green
    MK43 8ET Turvey
    Director
    8 Tuckahoe
    Mill Green
    MK43 8ET Turvey
    British54623490002
    FRAYLING, Andrew Michael
    35 Follaton
    Plymouth Road
    TQ9 5ND Totnes
    Devon
    Director
    35 Follaton
    Plymouth Road
    TQ9 5ND Totnes
    Devon
    British55477220001
    GREY, Steve Kenneth
    8 Icy Park
    Aveton Gifford
    TQ7 4LQ Kingsbridge
    Devon
    Director
    8 Icy Park
    Aveton Gifford
    TQ7 4LQ Kingsbridge
    Devon
    British58326640001
    HANNAFORD, Robert Mark
    3 Ferndale
    TQ6 9QU Dartmouth
    Devon
    Director
    3 Ferndale
    TQ6 9QU Dartmouth
    Devon
    British65151210001
    HARVEY, Vera Ann
    2 Cottage
    66 Fore Street
    TQ9 5RX Totnes
    Devon
    Director
    2 Cottage
    66 Fore Street
    TQ9 5RX Totnes
    Devon
    British73400780001
    HAWKE, Francis John
    69 Britannia Avenue
    TQ6 9JZ Dartmouth
    Devon
    Director
    69 Britannia Avenue
    TQ6 9JZ Dartmouth
    Devon
    United KingdomBritish123745760001
    HERRING, Michael Charles Leonard
    7 Mead Drive
    Thurlestone
    TQ7 3TA Kingsbridge
    Devon
    Director
    7 Mead Drive
    Thurlestone
    TQ7 3TA Kingsbridge
    Devon
    EnglandBritish47182020004
    HITCHINS, Patrick William
    The Beeches Bickleigh Down Road
    Roborough
    PL6 7AD Plymouth
    Devon
    Director
    The Beeches Bickleigh Down Road
    Roborough
    PL6 7AD Plymouth
    Devon
    BritainBritish3321150001
    LONGRIGG, Ian
    Broadridge House
    Tideford Cornworthy
    TQ9 7HL Totnes
    Devon
    Director
    Broadridge House
    Tideford Cornworthy
    TQ9 7HL Totnes
    Devon
    British66648990002
    LOWE, Brian
    124 Fore Street
    TQ7 1AW Kingsbridge
    Devon
    Director
    124 Fore Street
    TQ7 1AW Kingsbridge
    Devon
    United KingdomBritish13906370002
    MAWBY, Niku
    Thornleigh
    107 Lodge Road
    B93 0HG Solihull
    West Midlands
    Director
    Thornleigh
    107 Lodge Road
    B93 0HG Solihull
    West Midlands
    EnglandBritish82432440001
    MORLEY, Chris, Dr
    Mill House Yealmbridge
    Yealmpton
    PL8 2EQ Plymouth
    Devon
    Director
    Mill House Yealmbridge
    Yealmpton
    PL8 2EQ Plymouth
    Devon
    British58039940001
    PEARCE, Joanna Rosemary
    73 Yealm Park
    Yealmpton
    PL8 2NS Plymouth
    Devon
    Director
    73 Yealm Park
    Yealmpton
    PL8 2NS Plymouth
    Devon
    British58776150002
    PEARSE, Brian Gerald, Sir
    The Old Granary Upton
    South Milton
    TQ7 3JF Kingsbridge
    Devon
    Director
    The Old Granary Upton
    South Milton
    TQ7 3JF Kingsbridge
    Devon
    British48316650002
    PRENDERGRAST, Bothea
    1 Ashwood
    Courtenay Park
    TQ10 9PH South Brent
    Devon
    Director
    1 Ashwood
    Courtenay Park
    TQ10 9PH South Brent
    Devon
    British64368040001
    PROCTOR, Keith Tredwen
    Ferry House
    Duncannon Stoke Gabriel
    TQ9 6QY Totnes
    Devon
    Director
    Ferry House
    Duncannon Stoke Gabriel
    TQ9 6QY Totnes
    Devon
    United KingdomBritish79022700001
    RANKIN, Shonaugh, Councillor
    The Retreat 2 Clarence Place
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    Director
    The Retreat 2 Clarence Place
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    United KingdomBritish91932640001
    ROBERTSON, Dorothy Helen
    Hyne Town
    TQ6 0RT Strete
    27
    Devon
    Director
    Hyne Town
    TQ6 0RT Strete
    27
    Devon
    British133873950001

    Does TOR HOMES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Aug 15, 2008
    Delivered On Aug 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property 1-11 (inc) the yeolands and other land stoke gabriel t/no DN101903, 2 faulkner close dartmouth DN1028975 and land at the green newton ferrers t/no DN411611 (for further details of properties charged please refer to form 395) together with all buildings and fixtures all plant and machinery the insurances see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for the Beneficiaries
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    Deed of assignment relating to council sale agreements dated 22 march 1999 and
    Created On Jul 22, 2008
    Delivered On Jul 26, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all beneficiaries and all other monies due or to become due from an obligor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest from time to time in to and under each of the council sale agreements and any amount becoming payable to it pursuant thereto. See image for full details.
    Persons Entitled
    • Devon and Cornwall Treasury Limited
    Transactions
    • Jul 26, 2008Registration of a charge (395)
    • Jul 28, 2008
    Supplemental legal charge
    Created On Dec 03, 2004
    Delivered On Dec 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 13 princes road east torquay t/no DN72527, f/h 150 hele road torquay t/no DN134667, f/h 39 luscombe road paignton t/no DN128752 for details of further properties charged please refer to form 395 plant and machinery, insurances, licences consents and authorisations, covenants under leasing documents, all agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    Supplemental legal charge
    Created On Dec 27, 2000
    Delivered On Jan 05, 2001
    Outstanding
    Amount secured
    £77,000,000. due from the company to the chargee
    Short particulars
    The f/h and l/h property k/a 17 deer park ivybridge t/n DN175326 13 victory road dartmouth t/n DN307015 9 brook view follaton totnes t/n DN426360. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jan 05, 2001Registration of a charge (395)
    Charge on cash
    Created On Mar 22, 1999
    Delivered On Apr 08, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as defined)
    Short particulars
    All moneys standing to the credit of each of the proceeds accounts and the debts thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited,as Agent and Trustee of the Security Constituted Under Thedeed for Itself and the Lenders (As Defined)
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    Debenture
    Created On Mar 22, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as defined) and under the issuer loan agreement (as defined)
    Short particulars
    All secured liabilities over land/premises known as lifeline house,station rd,totnes,devon; DN290121; all buildings/fixtures thereon and proceeds of sale thereof; all plant machinery and benefit of insurances,consents,etc.various other properties listed. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited,as Agent and Trustee of the Security Constituted by the Deedfor Itself and the Lenders (As Defined)
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Oct 20, 2011Statement of satisfaction of a charge in full or part (MG02)

    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