TORQUE TENSION SYSTEMS LIMITED
Overview
| Company Name | TORQUE TENSION SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03670921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TORQUE TENSION SYSTEMS LIMITED?
- Manufacture of tools (25730) / Manufacturing
Where is TORQUE TENSION SYSTEMS LIMITED located?
| Registered Office Address | Eversheds Llp Bridgewater Place Water Lane LS11 5DR Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TORQUE TENSION SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELAN MANUFACTURING LTD | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for TORQUE TENSION SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TORQUE TENSION SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 22, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Thomas Moye Jr. as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Stephen Tsoris on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jaime Manson Easley on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Thomas Moye Jr. on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Jaime Manson Easley as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Stephen Tsoris as a director on Apr 03, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of TORQUE TENSION SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | 70-76 Great Bridgewater Street M1 5ES Manchester Eversheds House |
| 60471940015 | ||||||||||
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina Usa | United States | American | 201666830001 | |||||||||
| SMELTSER, Jeremy Wade | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina Usa | United States | American | 163313000001 | |||||||||
| TSORIS, Stephen | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina Usa | United States | American | 197069810001 | |||||||||
| HALPIN, Gillian Anne | Secretary | 16 Belsay Grove NE22 5YU Bedlington Northumberland | British | 94455280001 | ||||||||||
| MILLIGAN, Susan | Secretary | 28 Scoular Drive North Seaton NE63 9SE Ashington Northumberland | British | 79430150001 | ||||||||||
| VINEBERG, Gerald | Secretary | The Cottage East Coldcoats, Ponteland NE20 0AE Newcastle Upon Tyne | British | 62422370003 | ||||||||||
| VINEBERG, Gerald | Secretary | 6 Deyncourt Close Ponteland NE20 9JY Newcastle Upon Tyne | British | 62422370002 | ||||||||||
| WALTON, Susan Mary | Secretary | 29 The Villas Stannington NE61 6AT Morpeth Northumberland | British | 61441830001 | ||||||||||
| CHANCERY BUSINESS COMMUNICATIONS LTD | Secretary | 135 Sandyford Road Jesmond NE2 1QW Newcastle Upon Tyne | 62198370006 | |||||||||||
| CAMPBELL, David | Director | 43 Whittingham Close NE63 8XX Ashington | British | 74069910002 | ||||||||||
| COWAN, Judy Rosalie | Director | 135 Sandyford Road NE2 1QW Newcastle Upon Tyne Tyne & Wear | British | 64920970001 | ||||||||||
| FARRELL, Thomas Joseph | Director | Renee Drive South Beloit 8045 Illinois 61080 United States | Usa | United States | 152188440001 | |||||||||
| FOGERTY, Robert | Director | Bothal Close Pegswood NE61 6YD Morpeth 6 Northumberland England | England | British | 147361440001 | |||||||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | Usa | United States | 110636870002 | |||||||||
| MILLICAN, Susan | Director | Rectory Park NE61 2SZ Morpeth 14 Northumberland United Kingdom | British | 132210170001 | ||||||||||
| MORE, Nicholas | Director | 2 Coquet Vale House Felton NE65 9PW Morpeth Northumberland | British | 70187190001 | ||||||||||
| MOYE JR., Thomas | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina Usa | United States | United States | 180972020001 | |||||||||
| O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 North Carolina Nc 28277 United States | United States | American | 61807850002 | |||||||||
| REILLY, Michael Andrew | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 103500870001 | |||||||||
| VINEBERG, Gerald | Director | The Cottage East Coldcoats, Ponteland NE20 0AE Newcastle Upon Tyne | England | British | 62422370003 | |||||||||
| WALTON, John Nigel | Director | 29 The Villas St Marys Stannington NE61 6AT Morpeth Northumberland | British | 61712930001 | ||||||||||
| WHITMELL, David Andrew | Director | 44 Grousemoor Drive NE63 8LU Ashington Northumberland | England | British | 82615370001 | |||||||||
| WILKINSON, John | Director | 27 Sherburn Grange South NE32 5LS Jarrow Tyne & Wear | British | 108640850001 |
Who are the persons with significant control of TORQUE TENSION SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spx International Limited | Apr 06, 2016 | Bridgewater Place Water Lane LS11 5DR Leeds Eversheds Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TORQUE TENSION SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 29, 2000 Delivered On Apr 01, 2000 | 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
| ||||
Transactions
| ||||
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