TORUS62 LIMITED
Overview
Company Name | TORUS62 LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 09183881 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TORUS62 LIMITED?
- Construction of domestic buildings (41202) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is TORUS62 LIMITED located?
Registered Office Address | c/o C/O HELENA PARTNERSHIPS LTD 4 Corporation Street Helena Central WA9 1LD St. Helens Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TORUS62 LIMITED?
Company Name | From | Until |
---|---|---|
IMAGINE HOUSING LIMITED | Aug 20, 2014 | Aug 20, 2014 |
What are the latest accounts for TORUS62 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2018 |
Next Accounts Due On | Dec 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TORUS62 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b+z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham William Burgess on Jul 13, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Owen Fulham on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 90 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anthony Vincent Williams as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerri Louise Morris as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christine Fallon as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Charles Styche as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Charles Hepworth as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan James Craig as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Ann Smith as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 114 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Marlene Newman as a director on Jul 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Fulham as a director on May 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Mccauley as a director on May 19, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Clive Young on May 17, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Charles Styche on Feb 17, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Wayne Booth as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 20, 2015 no member list | 8 pages | AR01 | ||||||||||
Appointment of Mrs Kerri Louise Morris as a director on Jul 21, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of TORUS62 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Allen | Secretary | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | 196221350001 | |||||||
BURGESS, Graham William | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Local Government Officer | 157243720002 | ||||
CLAYTON, Ian Duncan | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Company Director | 78974470003 | ||||
CRAIG, Duncan James | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Engineer (Retired) | 177620360001 | ||||
FALLON, Christine | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Company Director | 107336360001 | ||||
FULHAM, John Owen | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Parliamentary Researcher And Councillor | 199437030002 | ||||
HEPWORTH, Robert Charles | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Retired | 50493470001 | ||||
PEMBERTON, Phil | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Managing Director | 159357490001 | ||||
SMITH, Roy Alfred | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Retired | 38820650001 | ||||
WILLIAMS, Anthony Vincent | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Retired | 233523470001 | ||||
YOUNG, Robert Clive | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside | England | British | Chief Executive | 61862200004 | ||||
GREENHALGH, Sarah Melrose | Secretary | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | 190318040001 | |||||||
BOOTH, Wayne | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Regional Manager | 194752790001 | ||||
CAREY, Peter John | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Retired | 63259730002 | ||||
MCCAULEY, Richard | Director | Dale Crescent Sutton Leach St Helens 36 Merseyside United Kingdom | England | British | Ehs Advisor/Ward Councillor | 92900960001 | ||||
MORRIS, Kerri Louise | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Councillor | 200750380001 | ||||
MURRAY, Francine Barbara | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | Uk | British | Retired | 114370570004 | ||||
NEWMAN, Marlene | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Retired | 124768430001 | ||||
SMITH, Susan Ann | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Director Of Finance And Performance | 163311630001 | ||||
STYCHE, Peter Charles | Director | c/o C/O Helena Partnerships Ltd Corporation Street Helena Central WA9 1LD St. Helens 4 Merseyside England | England | British | Retired | 96913090002 |
What are the latest statements on persons with significant control for TORUS62 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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