Dissolved
Dissolved 2017-11-01
Company Information for TORCH FITNESS LIMITED
52-54 ROSE STREET, ABERDEEN, AB10,
|
Company Registration Number
SC144449
Private Limited Company
Dissolved Dissolved 2017-11-01 |
Company Name | |
---|---|
TORCH FITNESS LIMITED | |
Legal Registered Office | |
52-54 ROSE STREET ABERDEEN AB10 Other companies in AB10 | |
Company Number | SC144449 | |
---|---|---|
Date formed | 1993-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-11-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-11-26 16:38:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TORCH FITNESS, LLC | 906 PIKE ST NW AUBURN WA 980010000 | Dissolved | Company formed on the 2013-06-16 | |
TORCH FITNESS INC. | Alberta | Active | Company formed on the 2002-07-04 | |
TORCH FITNESS LLC | 1436 NE 17TH TER FT.LAUDERDALE FL 33304 | Inactive | Company formed on the 2011-01-04 | |
TORCH FITNESS AND NUTRITION LLC | Georgia | Unknown | ||
TORCH FITNESS AND SPORTS PERFORMANCE TRAINING LLC | Michigan | UNKNOWN | ||
TORCH FITNESS LLC | 4553 MARIOTTI CT. SARASOTA FL 34233 | Inactive | Company formed on the 2018-12-19 | |
TORCH FITNESS AND NUTRITION LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEDINGHAM CHALMERS LLP |
||
GORDON MALCOLM LEYS WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM LESLEY MANCHETT |
Director | ||
ANDREW SIMON CADMAN |
Director | ||
KENNETH GEORGE MCHATTIE |
Director | ||
LEDINGHAM CHALMERS |
Nominated Secretary | ||
DURANO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICK REPORTING LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-01 | Dissolved 2014-02-28 | |
SUBSEASY LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-01 | Dissolved 2017-02-09 | |
CLEAN GAIA LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-01-24 | Dissolved 2017-10-31 | |
GASCONEX LTD. | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2017-01-04 | |
DWA TECHNOLOGIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-06-12 | Dissolved 2013-09-06 | |
PRIME MEAT (INVERURIE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1949-11-07 | Dissolved 2014-03-21 | |
ABTEX SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-09-14 | Dissolved 2014-10-24 | |
GREEN ROOFS LTD. | Company Secretary | 2006-04-01 | CURRENT | 1982-04-30 | Dissolved 2013-08-23 | |
S & S PROPERTIES (GRAMPIAN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-01-11 | Dissolved 2014-07-04 | |
HENRY FLEETWOOD & SONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1964-04-22 | Dissolved 2014-01-29 | |
ABTEX LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1967-10-04 | Dissolved 2014-09-19 | |
COMPEL SCOTLAND LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1979-10-22 | Dissolved 2014-09-19 | |
R.K. CARBON INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-10-14 | Dissolved 2014-08-20 | |
AUTUMNCASTLE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-10-13 | Dissolved 2014-05-16 | |
DESIGNFAITH LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-05-31 | Dissolved 2014-02-14 | |
CHESTNUT GROVE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-08-26 | Dissolved 2014-04-11 | |
SARKAR (INVESTMENTS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-07-08 | Dissolved 2014-07-23 | |
EUROTECHNOLOGY INCON NORTH AFRICA LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-07-26 | Dissolved 2015-12-22 | |
H.O.S.E. LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-11-06 | Dissolved 2016-01-19 | |
ANNANDALE CONSULTING SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-04-13 | Dissolved 2014-09-12 | |
MATHERS (INVERURIE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1978-11-08 | Dissolved 2016-03-30 | |
STRATEGIC PARTNERS INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-11-12 | Dissolved 2016-05-24 | |
ADIN 2 LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-09-02 | Dissolved 2016-12-13 | |
ORIENTAL INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-09-01 | Dissolved 2016-12-13 | |
PROJECT DNF LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1976-10-18 | Dissolved 2017-04-11 | |
ABERDEEN GREENSPACE TRUST LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-03 | Dissolved 2017-07-18 | |
LEDGE 1103 LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-02-14 | Dissolved 2017-10-31 | |
EQ DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-09-20 | Liquidation | |
H.O.S.E. INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-11-10 | Dissolved 2017-10-25 | |
OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-05 | Dissolved 2016-11-30 | |
OILFIELD MATERIAL MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-06-21 | Dissolved 2016-11-05 | |
BEN REID & COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-09-09 | Active | |
ERTEC LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-03-25 | Dissolved 2018-01-23 | |
UMVH (UK) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-04-04 | Dissolved 2018-01-09 | |
VOITH HYDRO WAVEGEN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-04-30 | Dissolved 2017-02-17 | |
ANDREW CHRISTIE JUNIOR LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1944-07-29 | Dissolved 2018-03-21 | |
TECHFEST | Company Secretary | 2006-04-01 | CURRENT | 2004-08-16 | Active | |
GILCOMSTON INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1976-06-30 | Active | |
GRAMPIAN ELECTRONIC COMPONENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1986-08-15 | Dissolved 2018-04-24 | |
ESHCOL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1992-10-16 | Liquidation | |
DRILLTECH SERVICES (NORTH SEA) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-01-07 | Active | |
LEDINGHAM CHALMERS FINANCIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-10-30 | Active | |
SES MOBILITY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-01-31 | Active | |
GEORGE SIM (FRUITERER) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1960-06-15 | Active | |
BEN REID & COMPANY (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1964-07-10 | Active | |
ALBYN PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1972-03-02 | Active | |
SKENE INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1975-04-07 | Active | |
MACDUFF SHIPYARDS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-10-10 | Active | |
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1979-08-09 | Active | |
SKENE ENTERPRISES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-10-17 | Active | |
SGL CARBON FIBERS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-03-25 | Active | |
ALTENS LORRY PARK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-02-11 | Liquidation | |
SOLSTAD OFFSHORE UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1985-01-22 | Active | |
LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
EUROTECHNOLOGY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-04 | Active | |
PROSYST LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
BRUCEWELL ASSOCIATES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
WOOD FLOOR CENTRE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-04-08 | Active | |
AFRICAN ENERGY SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
G.F. FARQUHAR (ESTATES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-01-14 | Active | |
K. ROSS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-10-26 | Liquidation | |
ABERDEEN DRILLING MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-30 | Active | |
SKENE HOUSE (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-04-13 | Active | |
SKENE GROUP (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-04-13 | Active | |
THE SCAPE TRUST | Company Secretary | 2006-04-01 | CURRENT | 2001-02-23 | Active | |
WORKOCEAN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-03-19 | Liquidation | |
SOLSTAD CABLE (UK) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
VICTORIA TRANSPORT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active | |
HAM ENTERPRISES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active - Proposal to Strike off | |
MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS | Company Secretary | 2006-04-01 | CURRENT | 2002-01-29 | Active | |
STRUCTURAL STEEL DRAUGHTING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-02-13 | Active | |
SEAFIELD HOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-07-04 | Liquidation | |
ALBAGATES (INTERNATIONAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-07-16 | Active | |
SARKAR (DEV) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
ABERDEEN TILE DISTRIBUTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-11-13 | Active | |
DINER IN THE DESERT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
BEDRILL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-04-06 | Liquidation | |
ALCHEMY OILFIELD SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-02-14 | Active | |
G.F. FARQUHAR (CONSTRUCTION) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-17 | Active | |
EUROTECHNOLOGY INTERNATIONAL UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-11-25 | Active | |
CAMPHILL MEARNS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-01-05 | Liquidation | |
NORTH STAR HOLDCO LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1956-10-31 | Active | |
NORTH STAR SHIPPING (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1962-04-30 | Active | |
JACK SLEIGH & SONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-12-13 | Active | |
GOLDEN SQUARE NOMINEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1978-10-17 | Active | |
LEDGE SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-06-24 | Active | |
RAE BROWN & COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1983-02-10 | Active | |
B.S. (DEVELOPMENTS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1984-07-06 | Active | |
GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1985-05-31 | Active | |
GORDON INVESTMENT CORPORATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-12-27 | Active | |
MIGDALE SMOLT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-08-30 | Active | |
CREO MEDICAL UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-10-22 | Active | |
GORDON MCWILLIAM (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-04-23 | Active | |
CREWING SERVICES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-30 | Active | |
MACDUFF SHIP DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-22 | Active | |
LEDINGHAM CHALMERS NOMINEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-11-17 | Active | |
GLOBAL WEB LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-05-18 | Active | |
GARDEN CITY PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
HIE VENTURES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-03-03 | Active | |
CHAMELEON DIGITAL PRINTING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-05-13 | Active | |
CALVIC LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-03-19 | Liquidation | |
CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-02-24 | Active - Proposal to Strike off | |
MACDUFF DIESELS LTD. | Company Secretary | 2006-04-01 | CURRENT | 1997-07-31 | Active | |
BRUCKLAY PROPERTY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
CRAIG INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-21 | Active | |
KIBA SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-03-19 | Active | |
NEW LAURISTON CARAVAN PARK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-01-24 | Active | |
ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-03-12 | Active | |
CRAIG ENERGY SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active | |
AQUASPECTION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-10-03 | Active | |
OPEN WORD LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-01-21 | Active | |
ECUMENICAL TRUST FOR BIRSE KIRK | Company Secretary | 2006-04-01 | CURRENT | 2002-08-28 | Active | |
NORROENAN PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-11-11 | Active | |
ABERDEEN RENEWABLE ENERGY GROUP | Company Secretary | 2006-04-01 | CURRENT | 2003-12-31 | Active | |
EUROTECHNOLOGY INCON LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
BRODIE COUNTRYFARE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1993-08-30 | Active | |
LC SECRETARIES LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MANCHETT | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/05/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 18/05/16 STATEMENT OF CAPITAL GBP 180 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 18/05/15 FULL LIST | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 18/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MALCOLM LEYS WALTERS / 17/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MALCOLM LEYS WALTERS / 17/05/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 18/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 18/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 18/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 18/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
88(2) | AD 01/08/08 GBP SI 73@1=73 GBP IC 107/180 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/03/08 GBP SI 3@1=3 GBP IC 104/107 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/01/08--------- £ SI 4@1=4 £ IC 100/104 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN GRAMPIAN AB9 1HA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS |
Final Meet | 2017-06-02 |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Notices to Creditors | 2016-12-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | GORDON MALCOLM LEYS WALTERS | |
LEGAL CHARGE | Satisfied | GUARDIAN ASSURANCE PLC | |
DEBENTURE | Satisfied | CUARDIAN ASSURANCE PLC | |
LEGAL CHARGE | Satisfied | GUARDIAN ASSURANCE PLC |
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as TORCH FITNESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TORCH FITNESS LIMITED | Event Date | 2017-05-30 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 28 July 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 9 December 2016 Office Holder details: David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: Chris Maslin, Email: info@mvlonline.co.uk Ag IF21760 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TORCH FITNESS LIMITED | Event Date | 2016-12-13 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 20 January 2017 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 9 December 2016. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: info@mvlonline.co.uk, Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TORCH FITNESS LIMITED | Event Date | 2016-12-09 |
David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : For further details contact: David Thorniley, Email: info@mvlonline.co.uk, Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TORCH FITNESS LIMITED | Event Date | 2016-12-09 |
Notice is hereby given that the following resolutions were passed on 09 December 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No. 8307), be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, Email: info@mvlonline.co.uk, Alternative contact: Chris Maslin | |||
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. |