Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORQUAY CREST LIMITED
Company Information for

TORQUAY CREST LIMITED

DURHAM, ENGLAND, DH1,
Company Registration Number
05511616
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About Torquay Crest Ltd
TORQUAY CREST LIMITED was founded on 2005-07-18 and had its registered office in Durham. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
TORQUAY CREST LIMITED
 
Legal Registered Office
DURHAM
ENGLAND
 
Previous Names
WILLOUGHBY (523) LIMITED03/01/2007
Filing Information
Company Number 05511616
Date formed 2005-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-12-19
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB934704716  
Last Datalog update: 2017-12-15 17:20:28
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TORQUAY CREST LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2008-05-30
STEPHEN BEST
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DAVID JACKSON
Director 2005-07-18 2017-08-31
NIGEL GRAEME COOPER
Company Secretary 2007-07-18 2008-06-13
NIGEL GRAEME COOPER
Director 2007-07-18 2008-06-13
LESLIE AUBREY PINK
Director 2007-07-04 2008-06-13
PAUL ANDREW BROWN
Company Secretary 2005-07-18 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN LONDON & REGIONAL LTD. Company Secretary 2009-09-01 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL ANDREW BROWN SHIRE CAPITAL LTD Company Secretary 2009-07-21 CURRENT 2009-07-21 Active
PAUL ANDREW BROWN IDS FIRE AND SECURITY (NORTH WEST) LTD Company Secretary 2009-02-01 CURRENT 2008-11-06 Active
PAUL ANDREW BROWN TOXIC PROPERTIES LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
PAUL ANDREW BROWN CHESTERFORD (LOUGHBOROUGH) LIMITED Company Secretary 2008-11-13 CURRENT 2008-11-13 Dissolved 2016-04-26
PAUL ANDREW BROWN SCOTT RACING LIMITED Company Secretary 2008-09-28 CURRENT 2001-07-23 Active
PAUL ANDREW BROWN GALFEN SECURITY MANAGEMENT SYSTEMS LTD Company Secretary 2008-09-11 CURRENT 2008-09-11 Dissolved 2014-06-07
PAUL ANDREW BROWN DOOR SUPPORT (NORTH EAST) LTD Company Secretary 2008-06-12 CURRENT 2008-05-15 Active
PAUL ANDREW BROWN IDS FIRE AND SECURITY (YORKSHIRE) LTD Company Secretary 2008-05-15 CURRENT 2008-05-15 Active
PAUL ANDREW BROWN CHESTERFORD (PAIGNTON) LTD Company Secretary 2008-04-01 CURRENT 2008-01-04 Dissolved 2015-06-30
PAUL ANDREW BROWN MAGNUM CAPITAL PARTNERS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Dissolved 2018-06-26
PAUL ANDREW BROWN LONDON WALL COLLECTIONS LTD Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2015-05-19
STEPHEN BEST CATHEDRALS FREEHOLD INVESTMENTS LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-11-29
STEPHEN BEST MAYFORD EQUITIES LIMITED Director 2015-06-02 CURRENT 2005-12-01 Active
STEPHEN BEST CATHEDRAL APARTMENTS MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
STEPHEN BEST WILLOUGHBY (465) LIMITED Director 2011-12-01 CURRENT 2003-10-13 Active
STEPHEN BEST CHESTERFORD (PAXTONS 1) LTD Director 2011-01-01 CURRENT 2007-06-21 Dissolved 2016-12-30
STEPHEN BEST TOXIC PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
STEPHEN BEST ATLANTIC CARBON GROUP PLC Director 2007-11-19 CURRENT 2004-12-17 In Administration/Administrative Receiver
STEPHEN BEST HICHENS, HARRISON (VENTURES) LIMITED Director 2006-08-10 CURRENT 2006-07-27 Dissolved 2013-10-15
STEPHEN BEST USA INVESTMENTS LTD Director 2004-04-23 CURRENT 2002-02-28 Dissolved 2016-03-22
STEPHEN BEST PARTNORTH LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active - Proposal to Strike off
STEPHEN BEST LANGLEY MOOR B3 LTD. Director 1999-12-21 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-22DS01APPLICATION FOR STRIKING-OFF
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JACKSON
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM SUITE 2 MAYFORD HOUSE OLD ELVET DURHAM DH1 3HN
2016-09-04AA30/06/16 TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-08AA01CURRSHO FROM 31/08/2016 TO 30/06/2016
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0118/07/15 FULL LIST
2015-04-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0118/07/14 FULL LIST
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055116160011
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055116160010
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055116160009
2013-12-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-22AR0118/07/13 FULL LIST
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-07-31AR0118/07/12 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 8 CATHEDRALS COURT LANE DURHAM DH1 3JS
2011-08-01AR0118/07/11 FULL LIST
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 01/01/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID JACKSON / 01/01/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEST / 01/01/2011
2011-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-29AA01PREVSHO FROM 30/09/2010 TO 31/08/2010
2010-09-03AR0118/07/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-24AUDAUDITOR'S RESIGNATION
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-11363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2008-11-18225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-09-05363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-26288aDIRECTOR APPOINTED STEPHEN BEST
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL COOPER
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR LESLIE PINK
2008-06-25288aSECRETARY APPOINTED PAUL ANDREW BROWN
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-10-04363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-08-1088(2)RAD 11/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: C/O PA BROWN & CO LTD 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEEBURN ROAD JARROW TYNE & WEAR NE32 5AZ
2007-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-03CERTNMCOMPANY NAME CHANGED WILLOUGHBY (523) LIMITED CERTIFICATE ISSUED ON 03/01/07
2006-11-08363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TORQUAY CREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TORQUAY CREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding LLOYDS BANK PLC
2014-07-24 Outstanding LLOYDS BANK PLC
2014-07-10 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-07-25 Outstanding MARY CATHERINE BEST
ASSIGNMENT OF A BOND BY WAY OF SECURITY 2008-08-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-07-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF AN AGREEMENT BY WAY OF SECURITY 2008-07-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-06-25 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
GUARANTEE & DEBENTURE 2007-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-07-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 4,512,545
Creditors Due After One Year 2012-08-31 £ 4,565,145
Creditors Due Within One Year 2013-08-31 £ 965,082
Creditors Due Within One Year 2012-08-31 £ 962,393

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-06-30

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 TORQUAY CREST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 155,886
Cash Bank In Hand 2012-08-31 £ 8,767
Fixed Assets 2013-08-31 £ 5,879,017
Fixed Assets 2012-08-31 £ 5,903,817
Shareholder Funds 2013-08-31 £ 557,276
Shareholder Funds 2012-08-31 £ 385,046
Tangible Fixed Assets 2013-08-31 £ 126,067
Tangible Fixed Assets 2012-08-31 £ 150,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TORQUAY CREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORQUAY CREST LIMITED
Trademarks
We have not found any records of TORQUAY CREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORQUAY CREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TORQUAY CREST LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TORQUAY CREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORQUAY CREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORQUAY CREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.