Company Information for TORGRAT LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
05029285
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TORGRAT LIMITED | ||
Legal Registered Office | ||
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in OL1 | ||
Previous Names | ||
|
Company Number | 05029285 | |
---|---|---|
Company ID Number | 05029285 | |
Date formed | 2004-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 07:07:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TORGRAT (HULL) LTD | THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG | Liquidation | Company formed on the 2008-07-31 | |
TORGRAT (NORTHPOINT) LIMITED | 1580 PARKWAY SOLENT BUSINESS PARK WHITELEY, FAREHAM HAMPSHIRE PO15 7AG | Liquidation | Company formed on the 2011-09-28 | |
TORGRAT (OLDHAM) LIMITED | CASH GENERATOR 35 YORKSHIRE STREET OLDHAM LANCASHIRE OL1 3RZ | Active - Proposal to Strike off | Company formed on the 2014-09-23 | |
TORGRATI, LLC | FRANK, WEINBERG & BLACK, P.L. PLANTATION FL 33324 | Inactive | Company formed on the 2003-09-15 |
Officer | Role | Date Appointed |
---|---|---|
SMART BOOKKEEPING & BUSINESS SERVICES LTD |
||
TORQUIL GRAHAM TAVERNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SJD (FRANCHISE SERVICES( LIMITED |
Company Secretary | ||
TRISTAN PATRICK TAVERNER |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I D T TRADING LTD | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
TORGRAT (OLDHAM) LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
TORGRAT (NORTHPOINT) LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Liquidation | |
TORGRAT (HULL) LTD | Director | 2008-07-31 | CURRENT | 2008-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 35 Yorkshire Street Oldham Lancashire OL1 3RZ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/15 TO 31/12/14 | |
LATEST SOC | 07/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Smart Bookkeeping & Business Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SJD (FRANCHISE SERVICES( LIMITED | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AR01 | 29/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (FRANCHISE SERVICES( LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL GRAHAM TAVERNER / 01/01/2010 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY TRISTAN TAVERNER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MEASE HOUSE 76A HIGH STREET HEASHAM SWADLINGCOTE DERBYSIDE DE12 7HZ | |
CERTNM | COMPANY NAME CHANGED CASH GENERATOR (OLDHAM) LIMITED CERTIFICATE ISSUED ON 27/02/08 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: BOOTH ST CHAMBERS BOOTH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7LQ | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-04-08 |
Appointmen | 2019-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Creditors Due Within One Year | 2013-01-31 | £ 386,217 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 73,848 |
Provisions For Liabilities Charges | 2012-01-31 | £ 300,000 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORGRAT LIMITED
Cash Bank In Hand | 2013-01-31 | £ 71,257 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 75,082 |
Current Assets | 2013-01-31 | £ 425,947 |
Current Assets | 2012-01-31 | £ 403,278 |
Debtors | 2013-01-31 | £ 226,299 |
Debtors | 2012-01-31 | £ 230,477 |
Fixed Assets | 2013-01-31 | £ 20,924 |
Fixed Assets | 2012-01-31 | £ 27,504 |
Shareholder Funds | 2013-01-31 | £ 60,654 |
Shareholder Funds | 2012-01-31 | £ 56,934 |
Stocks Inventory | 2013-01-31 | £ 128,391 |
Stocks Inventory | 2012-01-31 | £ 97,719 |
Tangible Fixed Assets | 2013-01-31 | £ 5,968 |
Tangible Fixed Assets | 2012-01-31 | £ 7,958 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as TORGRAT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TORGRAT LIMITED | Event Date | 2019-04-08 |
Initiating party | Event Type | Appointmen | |
Defending party | TORGRAT LIMITED | Event Date | 2019-04-08 |
Name of Company: TORGRAT LIMITED Company Number: 05029285 Trading Name: Cash Generator store (Oldham) Nature of Business: Retail sale of second-hand goods Registered office: 1580 Parkway, Solent Busin… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |