TOREX HOSPITALITY SOLUTIONS LIMITED
Overview
| Company Name | TOREX HOSPITALITY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06604882 |
| 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 TOREX HOSPITALITY SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOREX HOSPITALITY SOLUTIONS LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOREX HOSPITALITY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TOREX HOSPITALITY SOLUTIONS 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 May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | AA | |||||||||||
Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cynthia Russo as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Dec 02, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Amanda Gradden as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Gradden as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG* on Jul 16, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Stephen Walder as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of TOREX HOSPITALITY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| ISAACSON, Kirk Jeffrey | Secretary | Fox Glen Drive 60174 St Charles 1110 Illinois Usa | 130739370001 | |||||||||||
| WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 170672550001 | ||||||||||
| COOKSLEY, Graeme Roy | Director | Chamer Russweg 19 6300 Zug Switzerland | New Zealander | 126903810001 | ||||||||||
| GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GREENOUGH, Michael | Director | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | 123427350001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Director | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | 123425810001 | |||||||||
| NIROOMAND, Kaweh | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | Germany | German | 168370860001 | |||||||||
| RUSSO, Cynthia | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United States Of America | American | 150393130001 | |||||||||
| WALDER, Stephen | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | Irish | 118809190001 |
Who are the persons with significant control of TOREX HOSPITALITY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torex Retail Holdings Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOREX HOSPITALITY SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 21, 2009 Delivered On Nov 02, 2009 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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