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

TORQUING GROUP LTD

63 Walter Road, Swansea, SA1 4PT,
Company Registration Number
07783507
Private Limited Company
Liquidation

Company Overview

About Torquing Group Ltd
TORQUING GROUP LTD was founded on 2011-09-22 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Torquing Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TORQUING GROUP LTD
 
Legal Registered Office
63 Walter Road
Swansea
SA1 4PT
Other companies in SA61
 
Filing Information
Company Number 07783507
Company ID Number 07783507
Date formed 2011-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-11-30
Account next due 31/07/2016
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-04-16 12:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORQUING GROUP LTD
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 TORQUING GROUP LTD

Current Directors
Officer Role Date Appointed
PHILIP ANDREW DAVID BUSBY
Director 2014-03-21
PHILIP VICTOR BUSBY
Director 2014-03-21
REECE CROWTHER
Director 2015-01-30
ALFRED THOMAS DIETRICH
Director 2015-01-30
ANNA REEDMAN
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN JAMES REEDMAN
Director 2011-09-22 2015-11-10
ALFRED THOMAS DIETRICH
Director 2013-05-13 2014-03-21
SAMUEL GEORGE ALAN LLOYD
Director 2011-09-22 2011-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW DAVID BUSBY TORQUING TECHNOLOGY LIMITED Director 2014-07-31 CURRENT 2008-11-24 Liquidation
PHILIP ANDREW DAVID BUSBY TORQUING ROBOTICS LIMITED Director 2014-07-31 CURRENT 2011-09-21 Liquidation
PHILIP ANDREW DAVID BUSBY NOMAD M.I.L. LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
PHILIP ANDREW DAVID BUSBY INTELLIGENT TRUCKING SOLUTIONS LIMITED Director 2013-10-25 CURRENT 2013-09-12 Dissolved 2018-07-10
PHILIP ANDREW DAVID BUSBY RAPID DRIVE (UK) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2014-11-04
PHILIP ANDREW DAVID BUSBY MACKENZIE CORPORATION LIMITED Director 2012-08-07 CURRENT 2010-03-23 Active
PHILIP VICTOR BUSBY INTELLIGENT TRUCKING SOLUTIONS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2018-07-10
PHILIP VICTOR BUSBY EZYDRIVE LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-01-13
PHILIP VICTOR BUSBY RAPID DRIVE (UK) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2014-11-04
PHILIP VICTOR BUSBY MACKENZIE CORPORATION LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
PHILIP VICTOR BUSBY MACKENZIE INTERNATIONAL LIMITED Director 2004-09-16 CURRENT 2001-03-29 Active
REECE CROWTHER ROCKFORD LANE LIMITED Director 2014-07-28 CURRENT 2014-07-28 Liquidation
ANNA REEDMAN TORQUING TECHNOLOGY LIMITED Director 2013-04-25 CURRENT 2008-11-24 Liquidation
ANNA REEDMAN TORQUING ROBOTICS LIMITED Director 2013-02-01 CURRENT 2011-09-21 Liquidation

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
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-12-03
2023-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-03
2022-01-19Voluntary liquidation Statement of receipts and payments to 2021-12-03
2022-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-03
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-03
2020-01-21600Appointment of a voluntary liquidator
2020-01-21LIQ10Removal of liquidator by court order
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-03
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-03
2018-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-03
2017-01-174.68 Liquidators' statement of receipts and payments to 2016-12-03
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY
2015-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-114.20STATEMENT OF AFFAIRS/4.19
2015-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-114.20STATEMENT OF AFFAIRS/4.19
2015-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JAMES REEDMAN
2015-11-13AA01Previous accounting period shortened from 30/11/15 TO 31/10/15
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA REEDMAN / 22/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN JAMES REEDMAN / 22/09/2015
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR REECE CROWTHER
2015-06-10AP01DIRECTOR APPOINTED ALFRED THOMAS DIETRICH
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077835070001
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28SH0121/03/14 STATEMENT OF CAPITAL GBP 2000
2014-04-16AP01DIRECTOR APPOINTED MR PHILIP ANDREW DAVID BUSBY
2014-04-16AP01DIRECTOR APPOINTED PHILIP VICTOR BUSBY
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DIETRICH
2014-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-16RES12VARYING SHARE RIGHTS AND NAMES
2014-04-16RES01ADOPT ARTICLES 21/03/2014
2013-09-25AR0122/09/13 FULL LIST
2013-06-17AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA DIETRICH / 15/05/2013
2013-05-15AP01DIRECTOR APPOINTED MR ALFRED THOMAS DIETRICH
2012-09-25AR0122/09/12 FULL LIST
2012-03-16SH0111/02/12 STATEMENT OF CAPITAL GBP 1000
2012-01-02AA01CURREXT FROM 30/09/2012 TO 30/11/2012
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2011-10-07AP01DIRECTOR APPOINTED ANNA DIETRICH
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM
2011-10-07AP01DIRECTOR APPOINTED IVAN JAMES REEDMAN
2011-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TORQUING GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-15
Appointment of Liquidators2015-12-15
Resolutions for Winding-up2015-12-15
Meetings of Creditors2015-11-23
Fines / Sanctions
No fines or sanctions have been issued against TORQUING GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TORQUING GROUP LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-30 £ 1,645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 TORQUING GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 5,274
Current Assets 2012-11-30 £ 42,699
Debtors 2012-11-30 £ 37,425
Fixed Assets 2012-11-30 £ 13,303
Shareholder Funds 2012-11-30 £ 54,357
Tangible Fixed Assets 2012-11-30 £ 5,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TORQUING GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TORQUING GROUP LTD
Trademarks

Trademark applications by TORQUING GROUP LTD

TORQUING GROUP LTD is the Original Applicant for the trademark ZANO ™ (UK00003103400) through the UKIPO on the 2015-04-10
Trademark classes: Remote controls for operating drones, pilotless aircraft, pilotless air vehicles, unmanned aerial systems, aerial photograph and video capture platforms, toy drones, toy aircraft and toy air vehicles; computer software, data communications software, control and operation software, downloadable computer software applications, including for operating drones, pilotless aircraft, pilotless air vehicles, unmanned aerial systems, aerial photograph and video capture platforms, toy drones, toy aircraft and toy air vehicles. Drones, pilotless aircraft, pilotless air vehicles, unmanned aerial systems, aerial photograph and video capture platforms; parts and fittings for all the aforesaid goods. Playthings and toys; remote controlled toy drones, aircraft and air vehicles.
TORQUING GROUP LTD is the Original Applicant for the trademark Image for mark UK00003103624 ZANO ™ (UK00003103624) through the UKIPO on the 2015-04-13
Trademark classes: Remote controls for operating drones, pilotless aircraft, pilotless air vehicles, unmanned aerial systems, aerial photograph and video capture platforms, toy drones, toy aircraft and toy air vehicles; computer software, data communications software, control and operation software, downloadable computer software applications, including for operating drones, pilotless aircraft, pilotless air vehicles, unmanned aerial systems, aerial photograph and video capture platforms, toy drones, toy aircraft and toy air vehicles. Drones, pilotless aircraft, pilotless air vehicles, unmanned aerial systems, aerial photograph and video capture platforms; parts and fittings for all the aforesaid goods. Playthings and toys; remote controlled toy drones, aircraft and air vehicles.
Income
Government Income
We have not found government income sources for TORQUING GROUP LTD. 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 (70100 - Activities of head offices) as TORQUING GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TORQUING GROUP LTD 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 TypeNotices to Creditors
Defending partyTORQUING GROUP LTDEvent Date2015-12-04
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , was appointed Liquidator of the above-named company on 4th December 2015 . Creditors are required on or before 4th January 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative Contact: Gareth Stones , Stones Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com )
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTORQUING GROUP LTDEvent Date2015-12-04
Gary Stones , Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ). :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTORQUING GROUP LTDEvent Date2015-12-04
At a meeting of the above-named company, duly convened and held on 4 December 2015 , the following Special Resolution was passed that the company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA (IP No 6609 ), of Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT , be appointed Liquidator for the purpose of the winding-up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986 , and held on the same day, the appointment of Gary Stones was confirmed. P A D Busby , Director and Chairman of the meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTORQUING GROUP LTDEvent Date2015-11-17
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 63 Walter Road, Swansea, SA1 4PT on Friday 4th December 2015 at 3.00 pm, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORQUING GROUP LTD 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 TORQUING GROUP LTD 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.