TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED
Overview
| Company Name | TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03855040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED located?
| Registered Office Address | Centenary House Peninsular Park Rydon Lane EX2 7XE Exeter |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from Occombe Farm Preston Down Road Preston Paignton Devon TQ3 1RN to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE on Dec 08, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gillian Dorathea Burchell as a director on Apr 21, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kathryn Elizabeth Jane Dewing as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Ray Bedder as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Robert Lowes as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gillian Dorathea Burchell as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Andra Johnstone as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ray Bedder as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph While as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie Michael Burnett as a director on Jan 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damian Charles Offer as a secretary on Nov 25, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Donna Wynne as a secretary on Nov 25, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Damian Charles Francis Offer as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Wilson as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stocks as a director on Aug 09, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYNNE, Donna | Secretary | Rydon Lane EX2 7XE Exeter Centenary House Peninsular Park | 302711770001 | |||||||
| DEWING, Kathryn Elizabeth Jane | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm England | England | British | 271009660003 | |||||
| JOHNSTONE, Andra | Director | Rydon Lane EX2 7XE Exeter Centenary House Peninsular Park | England | British | 130247010001 | |||||
| KING, Barbara Jean | Director | Rydon Lane EX2 7XE Exeter Centenary House Peninsular Park | England | British | 155851660001 | |||||
| LOWES, John Robert | Director | Rydon Lane EX2 7XE Exeter Centenary House Peninsular Park | England | British | 178472750001 | |||||
| ACLAND, Dominic Dyke | Secretary | Sprydon Budlake EX5 3JN Exeter | British | 63643680001 | ||||||
| HUSSEY, Richard John | Secretary | 43 Barcombe Heights Preston TQ3 1PU Paignton Devon | British | 56382470003 | ||||||
| LEONARD-MYERS, Robert Andrew | Secretary | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | 239143710001 | |||||||
| OFFER, Damian Charles | Secretary | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | 287025720001 | |||||||
| OFFER, Damian | Secretary | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | 218261130001 | |||||||
| STACK, Janet | Secretary | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon England | 186949680001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| APPLETON, David | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon England | England | British | 191830040001 | |||||
| BEDDER, Ray | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | England | British | 305064620001 | |||||
| BURCHELL, Gillian Dorathea | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | England | British | 279388560001 | |||||
| BURNETT, Leslie Michael | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | England | British | 142932330001 | |||||
| CHARLWOOD, Colin George, Councillor | Director | 216 Barton Hill Road TQ2 8LX Torquay Devon | British | 93763890001 | ||||||
| CLIFF, Peter Brian Maurice | Director | Woodlands Seaway Lane TQ2 6PW Torquay Devon | United Kingdom | British | 3406190001 | |||||
| EDGELL, Tina Maria | Director | 16 Berkeley Avenue TQ2 7LE Torquay Devon | United Kingdom | British | 86718070001 | |||||
| FARYNA, Sylvia Peggy | Director | 21 Lydwell Road TQ1 1SN Torquay Devon | British | 64416690001 | ||||||
| FAULKNER, Alan William, Councillor | Director | 257 Teignmouth Road TQ1 4RT Torquay Devon | England | British | 106399240001 | |||||
| HILL, Raymond Allen | Director | Castle Circus TQ1 3DR Torquay Torbay Council England | England | British | 31776400004 | |||||
| HUSSEY, Richard John | Director | 43 Barcombe Heights Preston TQ3 1PU Paignton Devon | United Kingdom | British | 56382470003 | |||||
| JOHNSTONE, Andra | Director | Shaldon Road Combeinteignhead TQ12 4RR Newton Abbot Heron Cottage Devon | England | British | 130247010001 | |||||
| KEY, Timothy Maurice Thomas | Director | East Hill Lodge Dunsford EX6 7AA Exeter Devon | United Kingdom | British | 10004760001 | |||||
| KNIGHT, Roger John | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | England | British | 229457230001 | |||||
| LONGWORTH-KRAFFT, John Gerard | Director | Tale House Payhembury EX14 0HJ Honiton Devon | British | 66377360001 | ||||||
| MCPHAIL, Beryl Sylvia Louise | Director | Uitenage 5 Lydwell Road TQ1 1SN Torquay South Devon | England United Kingdom | British | 86718020001 | |||||
| MIDGLEY, Elizabeth Jean | Director | Edensore Castle Road TQ1 3BB Torquay Devon | British | 63643670001 | ||||||
| MILLER, Simon Robert Pinckney | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | England | British | 283637060001 | |||||
| NEWMAN, Robert David | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | England | British | 27773860001 | |||||
| NORMAN, Judith, Dr | Director | 17 Saint Matthews Road TQ2 6JA Torquay Devon | British | 86717370001 | ||||||
| OFFER, Damian Charles Francis | Director | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon | United Kingdom | British | 197440510001 | |||||
| OXLEY, Ian | Director | 173 Southfield Avenue TQ3 1JX Paignton Devon | British | 72977870001 | ||||||
| PANNELL, Nicholas John | Director | 179 Marldon Road TQ3 3NB Paignton Devon | British | 66377330001 |
Who are the persons with significant control of TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torbay Coast And Countryside Trust | Apr 06, 2016 | Preston Down Road Preston TQ3 1RN Paignton Occombe Farm Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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