TOREX RETAIL (NON TRADING HOLDINGS) LIMITED

TOREX RETAIL (NON TRADING HOLDINGS) LIMITED

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

    Company NameTOREX RETAIL (NON TRADING HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03639795
    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 TOREX RETAIL (NON TRADING HOLDINGS) LIMITED?

    • (7499) /

    Where is TOREX RETAIL (NON TRADING HOLDINGS) LIMITED located?

    Registered Office Address
    Torex Houghton Hall Park
    Houghton Regis
    LU5 5YG Dunstable
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOREX RETAIL (NON TRADING HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNINE RETAIL SYSTEMS (HOLDINGS) LIMITEDNov 30, 1999Nov 30, 1999
    INHOCO 830 LIMITEDSep 28, 1998Sep 28, 1998

    What are the latest accounts for TOREX RETAIL (NON TRADING HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for TOREX RETAIL (NON TRADING HOLDINGS) 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

    3 pagesDS01

    Appointment of Mr Alan Russell Cullens as a director

    2 pagesAP01

    Termination of appointment of John Woollhead as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 1,386,293.61
    SH01

    Full accounts made up to Jun 30, 2009

    16 pagesAA

    Appointment of Mr John Andrew Woollhead as a director

    2 pagesAP01

    Termination of appointment of Kirk Isaacson as a director

    1 pagesTM01

    Termination of appointment of Kirk Isaacson as a secretary

    1 pagesTM02

    legacy

    1 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    18 pagesAA

    Who are the officers of TOREX RETAIL (NON TRADING HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLENS, Alan Russell
    Houghton Hall Park
    Houghton Regis
    LU5 5YG Dunstable
    Torex
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Park
    Houghton Regis
    LU5 5YG Dunstable
    Torex
    Bedfordshire
    United Kingdom
    EnglandBritishAccountant158361050001
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritishChartered Accountant77425910003
    BURTON, Steven John
    9 South View
    Woodley
    SK6 1PD Stockport
    Cheshire
    Secretary
    9 South View
    Woodley
    SK6 1PD Stockport
    Cheshire
    BritishFinance Director58305750001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Secretary
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New ZealanderComapny Director122786180001
    GREGORY, Andrew Nicholas
    12 Glendene Avenue
    Bramhall
    SK7 1BH Stockport
    Cheshire
    Secretary
    12 Glendene Avenue
    Bramhall
    SK7 1BH Stockport
    Cheshire
    BritishAccountant63728320001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishSolicitor109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    Fox Glen Drive
    Saint Charles
    1112
    Illinois 60174
    Usa
    Secretary
    Fox Glen Drive
    Saint Charles
    1112
    Illinois 60174
    Usa
    OtherGeneral Counsel140585380001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    OtherCompany Director123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    MINIKIN, Claire Louise
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Secretary
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    British77770730001
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    WARRINGTON, Lorri
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    Secretary
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    British84757210001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BITTLESTON, Timothy Steven
    The Chimneys
    73 Station Road
    DE13 8DS Barton Under Needwood
    Staffordshire
    Director
    The Chimneys
    73 Station Road
    DE13 8DS Barton Under Needwood
    Staffordshire
    BritishCompany Director74438980001
    BURTON, Steven John
    9 South View
    Woodley
    SK6 1PD Stockport
    Cheshire
    Director
    9 South View
    Woodley
    SK6 1PD Stockport
    Cheshire
    United KingdomBritishFinance Director58305750001
    CANNING, Phillip Francis
    Roeside
    Bradshaw Lane, Chapel En Le Frith
    SK23 9UL High Peak
    Derbyshire
    Director
    Roeside
    Bradshaw Lane, Chapel En Le Frith
    SK23 9UL High Peak
    Derbyshire
    BritishDirector70379550001
    COATMAN, Nigel Godfrey
    55 Moss Lane
    Timperley
    WA15 6LQ Altrincham
    Cheshire
    Director
    55 Moss Lane
    Timperley
    WA15 6LQ Altrincham
    Cheshire
    BritishCompany Director87862230001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New ZealanderCompany Director122786180001
    GARDNER, Derek Gordon
    37 Ploughmans Way
    SK10 2UN Macclesfield
    Cheshire
    Director
    37 Ploughmans Way
    SK10 2UN Macclesfield
    Cheshire
    BritishCompany Director76358670002
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    CanadianCompany Director123427350001
    GREGORY, Andrew Nicholas
    12 Glendene Avenue
    Bramhall
    SK7 1BH Stockport
    Cheshire
    Director
    12 Glendene Avenue
    Bramhall
    SK7 1BH Stockport
    Cheshire
    BritishDirector63728320001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishSolicitor109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOtherCompany Director123425810001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Director
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    EnglandBritishChartered Accountant68561640002
    MEADE, Michael Gerald
    54 Clapham Common North Side
    SW4 9RX London
    Director
    54 Clapham Common North Side
    SW4 9RX London
    EnglandBritish,IrishFinance Director142059750001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    BritishCompany Director116745740001
    MORCOMBE, Alan William
    Waverley House
    Kitcombe Wood
    GU34 3ND Faringdon
    Hampshire
    Director
    Waverley House
    Kitcombe Wood
    GU34 3ND Faringdon
    Hampshire
    BritishCompany Director32807230004
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishDirector57516220003
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritishCompany Director125228870001
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritishGroup Finance Director40012240002
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritishCompany Director119095470001
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Director
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    EnglandBritishFinance Director64550460002
    WOOLLHEAD, John Andrew
    Houghton Hall Park
    Houghton Regis
    LU5 5YG Dunstable
    Torex
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Park
    Houghton Regis
    LU5 5YG Dunstable
    Torex
    Bedfordshire
    United Kingdom
    United KingdomBritishCompany Secretary13072060002

    Does TOREX RETAIL (NON TRADING HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Jan 05, 2006
    Delivered On Jan 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all the shares,first fixed charge all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage shares
    Created On May 12, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all the shares owned by it or held by any nominee on its behalf and by way of first fixed charge all related rights being any dividend or interest paid or payable, any right, money or property accruing or offered at any time. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facilityagent)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 29, 2004
    Delivered On Dec 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from torex retail PLC, each chargor and/or any subsidiary of torex retail PLC to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee) as Trustee and Agent for the Lenders
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On May 01, 1999
    Delivered On May 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1999Registration of a charge (395)
    • Jan 06, 2004Statement 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