Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORBAY TOWN CENTRES COMPANY LIMITED
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 Overview

About Torbay Town Centres Company Ltd
TORBAY TOWN CENTRES COMPANY LIMITED was founded on 2008-07-30 and had its registered office in Droitwich. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
TORBAY TOWN CENTRES COMPANY LIMITED
 
Legal Registered Office
DROITWICH
WORCESTER
WR9 9AJ
Other companies in TQ2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORBAY TOWN CENTRES COMPANY LIMITED
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 TORBAY TOWN CENTRES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOHERTY
Director 2015-03-20
JOHN SEYMOUR
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ARTHUR DOUGLAS CHRISTIAN
Director 2008-07-30 2015-03-20
JIM PARKER
Director 2012-02-27 2015-03-20
CLIVE TAYLOR
Director 2009-05-27 2015-03-20
BARRY MATTHEW BUXTON
Company Secretary 2008-07-30 2014-06-19
BARRY MATTHEW BUXTON
Director 2008-07-30 2014-06-19
PAUL DUCKETT
Director 2012-02-27 2014-06-19
ANDREW ROY LETTEN
Director 2012-04-02 2014-06-19
DENISE MCDOWELL
Director 2012-02-27 2014-06-19
JAMES O'DWYER
Director 2013-07-08 2014-06-19
ANN LINDA ROBERTS
Director 2008-08-01 2014-02-28
DAVID ANTHONY ROWE
Director 2008-08-01 2014-02-14
ROBERT MARTIN PERNULL-EXCELL
Director 2012-03-01 2013-10-02
CORMAC BRIAN JOHN O'KEEFE
Director 2008-07-30 2013-07-20
PHILIP CHAPMAN
Director 2009-02-23 2012-05-14
ANDREW PHELAN
Director 2008-07-30 2012-01-09
JOSEPH SIDNEY CLOUTMAN
Director 2009-05-27 2011-12-05
CHRISTOPHER NIGEL PEARSON LEWIS
Director 2009-06-24 2011-07-21
CHRISTINA MAY RATCLIFFE
Director 2009-02-25 2010-02-28
CHARLES GEORGE UZZELL
Director 2009-07-22 2009-12-18
GESCHE BUECKER
Director 2009-06-24 2009-10-31
ELIZABETH CONSTANCE RAIKES
Director 2008-08-01 2009-06-24
VALERIE SANDERS
Director 2008-07-30 2009-05-27
CHRISTIAN JAMES SEIFLOW MORAN
Director 2009-02-25 2009-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOHERTY DOT'S PANTRY LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
JOHN DOHERTY CLASS PHOTOGRAPHY TORQUAY LTD Director 2005-11-04 CURRENT 2005-11-01 Dissolved 2014-06-10

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
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 22A HYDE ROAD PAIGNTON DEVON TQ4 5BY
2016-05-054.20STATEMENT OF AFFAIRS/4.19
2016-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-08-13AR0102/08/15 NO MEMBER LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 5/6 VAUGHAN PARADE TORQUAY TQ2 5EG
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JIM PARKER
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTIAN
2015-03-20AP01DIRECTOR APPOINTED MR JOHN DOHERTY
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-01AR0102/08/14 NO MEMBER LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'DWYER
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY BARRY BUXTON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MCDOWELL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LETTEN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUCKETT
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BUXTON
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM MINERVA HOUSE ORCHARD WAY EDGINSWELL PARK TORQUAY DEVON TQ2 7FA
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROBERTS
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE
2014-01-07TM01TERMINATE DIR APPOINTMENT
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERNULL-EXCELL
2013-08-21AR0102/08/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC O'KEEFE
2013-07-19AP01DIRECTOR APPOINTED MR JAMES O'DWYER
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-15RP04SECOND FILING WITH MUD 02/08/12 FOR FORM AR01
2012-10-15ANNOTATIONClarification
2012-09-27AR0102/08/12
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN
2012-04-05AP01DIRECTOR APPOINTED ANDREW ROY LETTEN
2012-04-02AP01DIRECTOR APPOINTED MR ROBERT MARTIN PERNULL-EXCELL
2012-03-19AP01DIRECTOR APPOINTED DENISE MCDOWELL
2012-03-14AP01DIRECTOR APPOINTED JIM PARKER
2012-03-12AP01DIRECTOR APPOINTED PAUL DUCKETT
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHELAN
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLOUTMAN
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GESCHE BUECKER
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RATCLIFFE
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIDNEY CLOUTMAN / 02/08/2011
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MAY RATCLIFFE / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHAPMAN / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LINDA ROBERTS / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHELAN / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROWE / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CORMAC BRIAN JOHN O'KEEFE / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR DOUGLAS CHRISTIAN / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEW BUXTON / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GESCHE BUECKER / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL PEARSON LEWIS / 02/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEYMOUR / 02/08/2011
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEW BUXTON / 02/08/2011
2011-08-10AR0102/08/11
2010-10-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES UZZELL
2010-08-16AR0102/08/10
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, HAGLEY HOUSE 38/40 THE TERRACE, TORQUAY, DEVON, TQ1 1BN
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAIKES
2010-02-22AP01DIRECTOR APPOINTED JOHN SEYMOUR
2009-09-14363aANNUAL RETURN MADE UP TO 30/07/09
2009-09-08288aDIRECTOR APPOINTED CHARLES GEORGE UZZELL
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED CHRISTOPHER NIGEL PEARSON LEWIS
2009-06-26288aDIRECTOR APPOINTED GESCHE BUECKER
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN SEIFLOW MORAN
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR VALERIE SANDERS
2009-06-02288aDIRECTOR APPOINTED CLIVE TAYLOR
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to TORBAY TOWN CENTRES COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-25
Appointment of Liquidators2016-04-25
Meetings of Creditors2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against TORBAY TOWN CENTRES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TORBAY TOWN CENTRES COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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

Intangible Assets
Patents
We have not found any records of TORBAY TOWN CENTRES COMPANY LIMITED registering or being granted any patents
Domain Names

TORBAY TOWN CENTRES COMPANY LIMITED owns 1 domain names.

torbaytowns.co.uk  

Trademarks
We have not found any records of TORBAY TOWN CENTRES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORBAY TOWN CENTRES COMPANY 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 (94110 - Activities of business and employers membership organizations) as TORBAY TOWN CENTRES COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORBAY TOWN CENTRES COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTORBAY TOWN CENTRES COMPANY LIMITEDEvent Date2016-04-20
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 TypeAppointment of Liquidators
Defending partyTORBAY TOWN CENTRES COMPANY LIMITEDEvent Date2016-04-20
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 TypeMeetings of Creditors
Defending partyTORBAY TOWN CENTRES COMPANY LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORBAY TOWN CENTRES COMPANY 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 TORBAY TOWN CENTRES COMPANY 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.