Dissolved 2018-05-22
Company Information for TORRINGWALL LTD
ANDOVER, HAMPSHIRE, SP11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
TORRINGWALL LTD | ||||||
Legal Registered Office | ||||||
ANDOVER HAMPSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 06822557 | |
---|---|---|
Date formed | 2009-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-24 09:43:53 |
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 |
---|---|---|
CHRISTOPHER MICHAEL JENKINS |
||
CHRISTOPHER MICHAEL JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MURRAY |
Director | ||
JAMIE CHRISTOPHER BUSBY |
Director | ||
GRAHAM ROSE |
Director | ||
CHRISTOPHER MICHAEL JENKINS |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNERY & MACLEOD LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2001-01-09 | Active | |
G C S CARPENTRY & JOINERY LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-03-10 | Active | |
BEMACS (MECHANICAL) LIMITED | Company Secretary | 2004-09-25 | CURRENT | 2003-09-01 | Dissolved 2017-05-02 | |
BEMACS (ELECTRICAL) LIMITED | Company Secretary | 2004-09-25 | CURRENT | 2004-04-16 | Active | |
SENSTORM LTD | Company Secretary | 2004-09-01 | CURRENT | 2004-06-11 | Active | |
ASHCOTT STORES LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-04-26 | Active | |
SALON CARE LIMITED | Company Secretary | 2000-10-15 | CURRENT | 2000-10-02 | Active | |
PLATFORM CREATIVE STUDIO LIMITED | Company Secretary | 2000-01-15 | CURRENT | 1999-10-21 | Active | |
SEYMOUR COURT MANAGEMENT (1994) LIMITED | Company Secretary | 1994-02-01 | CURRENT | 1993-09-15 | Active | |
24 CARDIGAN ROAD LIMITED | Company Secretary | 1993-06-01 | CURRENT | 1993-03-04 | Active | |
ALDENA ONE LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
ALDENA TWO LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
K.J.DUNN & CO ACCOUNTANTS LTD | Director | 2011-08-01 | CURRENT | 2010-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL JENKINS | |
PSC07 | CESSATION OF JAMIE CHRISTOPHER BUSBY AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JENKINS | |
RES15 | CHANGE OF NAME 06/04/2017 | |
CERTNM | COMPANY NAME CHANGED RUSCOMBE DESIGN & BUILD LTD CERTIFICATE ISSUED ON 07/04/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
SH01 | 04/07/16 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BUSBY | |
AP01 | DIRECTOR APPOINTED MR MARTIN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSE | |
AP01 | DIRECTOR APPOINTED MR JAMIE CHRISTOPHER BUSBY | |
RES15 | CHANGE OF NAME 01/06/2016 | |
CERTNM | COMPANY NAME CHANGED RUSCON LTD CERTIFICATE ISSUED ON 02/06/16 | |
RES15 | CHANGE OF NAME 11/05/2016 | |
CERTNM | COMPANY NAME CHANGED TORRINGWALL LTD CERTIFICATE ISSUED ON 12/05/16 | |
AR01 | 18/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENKINS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROSE | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JENKINS / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JENKINS / 15/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O HAMLIE HOPKINS PEARCE MANDALAY CHURCH LANE GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM PENNYPINES FYFIELD ANDOVER HAMPSHIRE SP11 8EL | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER MICHAEL JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-02-29 | £ 0 |
---|
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 TORRINGWALL LTD
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 126 |
Current Assets | 2012-02-29 | £ 126 |
Shareholder Funds | 2012-02-29 | £ 126 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TORRINGWALL LTD are:
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. |