Dissolved 2017-06-22
Company Information for TORBAY TOWN CENTRES COMPANY LIMITED
DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
06660224
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
TORBAY TOWN CENTRES COMPANY LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER WR9 9AJ Other companies in TQ2 | |
Company Number | 06660224 | |
---|---|---|
Date formed | 2008-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 03:34:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DOHERTY |
||
JOHN SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ARTHUR DOUGLAS CHRISTIAN |
Director | ||
JIM PARKER |
Director | ||
CLIVE TAYLOR |
Director | ||
BARRY MATTHEW BUXTON |
Company Secretary | ||
BARRY MATTHEW BUXTON |
Director | ||
PAUL DUCKETT |
Director | ||
ANDREW ROY LETTEN |
Director | ||
DENISE MCDOWELL |
Director | ||
JAMES O'DWYER |
Director | ||
ANN LINDA ROBERTS |
Director | ||
DAVID ANTHONY ROWE |
Director | ||
ROBERT MARTIN PERNULL-EXCELL |
Director | ||
CORMAC BRIAN JOHN O'KEEFE |
Director | ||
PHILIP CHAPMAN |
Director | ||
ANDREW PHELAN |
Director | ||
JOSEPH SIDNEY CLOUTMAN |
Director | ||
CHRISTOPHER NIGEL PEARSON LEWIS |
Director | ||
CHRISTINA MAY RATCLIFFE |
Director | ||
CHARLES GEORGE UZZELL |
Director | ||
GESCHE BUECKER |
Director | ||
ELIZABETH CONSTANCE RAIKES |
Director | ||
VALERIE SANDERS |
Director | ||
CHRISTIAN JAMES SEIFLOW MORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOT'S PANTRY LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
CLASS PHOTOGRAPHY TORQUAY LTD | Director | 2005-11-04 | CURRENT | 2005-11-01 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 22A HYDE ROAD PAIGNTON DEVON TQ4 5BY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
AR01 | 02/08/15 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 5/6 VAUGHAN PARADE TORQUAY TQ2 5EG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTIAN | |
AP01 | DIRECTOR APPOINTED MR JOHN DOHERTY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'DWYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY BUXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MCDOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LETTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY BUXTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM MINERVA HOUSE ORCHARD WAY EDGINSWELL PARK TORQUAY DEVON TQ2 7FA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PERNULL-EXCELL | |
AR01 | 02/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORMAC O'KEEFE | |
AP01 | DIRECTOR APPOINTED MR JAMES O'DWYER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 02/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 02/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN | |
AP01 | DIRECTOR APPOINTED ANDREW ROY LETTEN | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARTIN PERNULL-EXCELL | |
AP01 | DIRECTOR APPOINTED DENISE MCDOWELL | |
AP01 | DIRECTOR APPOINTED JIM PARKER | |
AP01 | DIRECTOR APPOINTED PAUL DUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHELAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLOUTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GESCHE BUECKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RATCLIFFE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIDNEY CLOUTMAN / 02/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MAY RATCLIFFE / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHAPMAN / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LINDA ROBERTS / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHELAN / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROWE / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORMAC BRIAN JOHN O'KEEFE / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR DOUGLAS CHRISTIAN / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEW BUXTON / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GESCHE BUECKER / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL PEARSON LEWIS / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEYMOUR / 02/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEW BUXTON / 02/08/2011 | |
AR01 | 02/08/11 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES UZZELL | |
AR01 | 02/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, HAGLEY HOUSE 38/40 THE TERRACE, TORQUAY, DEVON, TQ1 1BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAIKES | |
AP01 | DIRECTOR APPOINTED JOHN SEYMOUR | |
363a | ANNUAL RETURN MADE UP TO 30/07/09 | |
288a | DIRECTOR APPOINTED CHARLES GEORGE UZZELL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER NIGEL PEARSON LEWIS | |
288a | DIRECTOR APPOINTED GESCHE BUECKER | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN SEIFLOW MORAN | |
288b | APPOINTMENT TERMINATED DIRECTOR VALERIE SANDERS | |
288a | DIRECTOR APPOINTED CLIVE TAYLOR |
Resolutions for Winding-up | 2016-04-25 |
Appointment of Liquidators | 2016-04-25 |
Meetings of Creditors | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
|
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 TORBAY TOWN CENTRES COMPANY LIMITED
TORBAY TOWN CENTRES COMPANY LIMITED owns 1 domain names.
torbaytowns.co.uk
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as TORBAY TOWN CENTRES COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TORBAY TOWN CENTRES COMPANY LIMITED | Event Date | 2016-04-20 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 20 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 20 April 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 20 April 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. John Doherty , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TORBAY TOWN CENTRES COMPANY LIMITED | Event Date | 2016-04-20 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TORBAY TOWN CENTRES COMPANY LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Wessex House, Teign Road, Newton Abbot, TQ12 4AA on 20 April 2016 , at 11.15am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. John Doherty , Director : | |||
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. |