TORQUE TENSION SYSTEMS LIMITED

TORQUE TENSION SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTORQUE TENSION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03670921
    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 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 AddressNo

    What were the previous names of TORQUE TENSION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELAN MANUFACTURING LTDNov 20, 1998Nov 20, 1998

    What are the latest accounts for TORQUE TENSION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TORQUE TENSION SYSTEMS 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

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 22, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve 22/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Thomas Moye Jr. as a director on Sep 23, 2016

    1 pagesTM01

    Confirmation statement made on Nov 20, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 4,040
    SH01

    Director's details changed for Stephen Tsoris on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Jaime Manson Easley on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Thomas Moye Jr. on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015

    1 pagesTM01

    Appointment of Jaime Manson Easley as a director on Sep 26, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015

    1 pagesTM01

    Appointment of Stephen Tsoris as a director on Apr 03, 2015

    2 pagesAP01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 4,040
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 4,040
    SH01

    Who are the officers of TORQUE TENSION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70-76 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Secretary
    70-76 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    United StatesAmerican201666830001
    SMELTSER, Jeremy Wade
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    United StatesAmerican163313000001
    TSORIS, Stephen
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    United StatesAmerican197069810001
    HALPIN, Gillian Anne
    16 Belsay Grove
    NE22 5YU Bedlington
    Northumberland
    Secretary
    16 Belsay Grove
    NE22 5YU Bedlington
    Northumberland
    British94455280001
    MILLIGAN, Susan
    28 Scoular Drive
    North Seaton
    NE63 9SE Ashington
    Northumberland
    Secretary
    28 Scoular Drive
    North Seaton
    NE63 9SE Ashington
    Northumberland
    British79430150001
    VINEBERG, Gerald
    The Cottage
    East Coldcoats, Ponteland
    NE20 0AE Newcastle Upon Tyne
    Secretary
    The Cottage
    East Coldcoats, Ponteland
    NE20 0AE Newcastle Upon Tyne
    British62422370003
    VINEBERG, Gerald
    6 Deyncourt Close
    Ponteland
    NE20 9JY Newcastle Upon Tyne
    Secretary
    6 Deyncourt Close
    Ponteland
    NE20 9JY Newcastle Upon Tyne
    British62422370002
    WALTON, Susan Mary
    29 The Villas
    Stannington
    NE61 6AT Morpeth
    Northumberland
    Secretary
    29 The Villas
    Stannington
    NE61 6AT Morpeth
    Northumberland
    British61441830001
    CHANCERY BUSINESS COMMUNICATIONS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Secretary
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    62198370006
    CAMPBELL, David
    43 Whittingham Close
    NE63 8XX Ashington
    Director
    43 Whittingham Close
    NE63 8XX Ashington
    British74069910002
    COWAN, Judy Rosalie
    135 Sandyford Road
    NE2 1QW Newcastle Upon Tyne
    Tyne & Wear
    Director
    135 Sandyford Road
    NE2 1QW Newcastle Upon Tyne
    Tyne & Wear
    British64920970001
    FARRELL, Thomas Joseph
    Renee Drive
    South Beloit
    8045
    Illinois 61080
    United States
    Director
    Renee Drive
    South Beloit
    8045
    Illinois 61080
    United States
    UsaUnited States152188440001
    FOGERTY, Robert
    Bothal Close
    Pegswood
    NE61 6YD Morpeth
    6
    Northumberland
    England
    Director
    Bothal Close
    Pegswood
    NE61 6YD Morpeth
    6
    Northumberland
    England
    EnglandBritish147361440001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    UsaUnited States110636870002
    MILLICAN, Susan
    Rectory Park
    NE61 2SZ Morpeth
    14
    Northumberland
    United Kingdom
    Director
    Rectory Park
    NE61 2SZ Morpeth
    14
    Northumberland
    United Kingdom
    British132210170001
    MORE, Nicholas
    2 Coquet Vale House
    Felton
    NE65 9PW Morpeth
    Northumberland
    Director
    2 Coquet Vale House
    Felton
    NE65 9PW Morpeth
    Northumberland
    British70187190001
    MOYE JR., Thomas
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    Usa
    United StatesUnited States180972020001
    O'LEARY, Patrick Joseph
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    United States
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    United States
    United StatesAmerican61807850002
    REILLY, Michael Andrew
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican103500870001
    VINEBERG, Gerald
    The Cottage
    East Coldcoats, Ponteland
    NE20 0AE Newcastle Upon Tyne
    Director
    The Cottage
    East Coldcoats, Ponteland
    NE20 0AE Newcastle Upon Tyne
    EnglandBritish62422370003
    WALTON, John Nigel
    29 The Villas
    St Marys Stannington
    NE61 6AT Morpeth
    Northumberland
    Director
    29 The Villas
    St Marys Stannington
    NE61 6AT Morpeth
    Northumberland
    British61712930001
    WHITMELL, David Andrew
    44 Grousemoor Drive
    NE63 8LU Ashington
    Northumberland
    Director
    44 Grousemoor Drive
    NE63 8LU Ashington
    Northumberland
    EnglandBritish82615370001
    WILKINSON, John
    27 Sherburn Grange South
    NE32 5LS Jarrow
    Tyne & Wear
    Director
    27 Sherburn Grange South
    NE32 5LS Jarrow
    Tyne & Wear
    British108640850001

    Who are the persons with significant control of TORQUE TENSION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgewater Place
    Water Lane
    LS11 5DR Leeds
    Eversheds Llp
    United Kingdom
    Apr 06, 2016
    Bridgewater Place
    Water Lane
    LS11 5DR Leeds
    Eversheds Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number517486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TORQUE TENSION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 2000Registration of a charge (395)
    • Mar 25, 2010Statement 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