TOR POWER VENTURES LIMITED
Overview
| Company Name | TOR POWER VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09455831 |
| 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 TOR POWER VENTURES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TOR POWER VENTURES LIMITED located?
| Registered Office Address | 7 Castle Street TN9 1BH Tonbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOR POWER VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TOR POWER VENTURES 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Emily Ferle Peill as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from Cleaves House Tyning Timsbury Bath Avon BA2 0HG to 7 Castle Street Tonbridge TN9 1BH on Jul 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 094558310001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of William James Killick as a director on Feb 04, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Pettit as a director on Feb 04, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Church Farm Business Park Corston Bath Somerset BA2 9AP United Kingdom to Cleaves House Tyning Timsbury Bath Avon BA2 0HG on Jan 27, 2016 | 2 pages | AD01 | ||||||||||
Who are the officers of TOR POWER VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEILL, David Gavin | Director | Castle Street TN9 1BH Tonbridge 7 England | United Kingdom | British | 158950350003 | |||||
| PEILL, Emily Ferle | Director | Castle Street TN9 1BH Tonbridge 7 England | England | British | 244355830001 | |||||
| KILLICK, William James | Director | Beverley Road W4 2LP London 24 England | England | British | 71352980002 | |||||
| KILLICK, William James | Director | Beverley Road W4 2LP London 24 England | England | British | 71352980002 | |||||
| PETTIT, Stephen John | Director | Nettleton Road Caistor LN7 6NJ Market Rasen Nettleton House Lincolnshire England | England | British | 115761080030 | |||||
| PETTIT, Stephen John | Director | Nettleton Road Caistor LN7 6NJ Market Rasen Nettleton House Lincolnshire England | England | British | 115761080030 |
Who are the persons with significant control of TOR POWER VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Gavin Peill | Apr 07, 2016 | Castle Street TN9 1BH Tonbridge 7 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Emily Ferle Peill | Apr 07, 2016 | Tyning Timsbury BA2 0HG Bath Cleaves House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does TOR POWER VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 27, 2015 Delivered On May 27, 2015 | Satisfied | ||
Brief description All that freehold, leasehold or immovable property from time to time owned by tor power ventures limited or in which it has an interest and any options from time to time held by tor power ventures limited to acquire any such property and the other matters pursuant to clause 4.2 of the debenture dated 27 may 2015. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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