LATHAM OF TORBAY LIMITED

Register to unlock more data on OkredoRegister

LATHAM OF TORBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02530637

Incorporation date

13/08/1990

Size

Full

Contacts

Registered address

Registered address

C/O Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter Devon EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1990)
dot icon03/09/2013
Final Gazette dissolved following liquidation
dot icon03/06/2013
Return of final meeting in a members' voluntary winding up
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-08-27
dot icon13/03/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-27
dot icon20/03/2011
Liquidators' statement of receipts and payments to 2011-02-27
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-27
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-08-27
dot icon10/03/2009
Liquidators' statement of receipts and payments to 2009-02-27
dot icon10/03/2008
Declaration of solvency
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Appointment of a voluntary liquidator
dot icon02/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Return made up to 08/07/07; no change of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Registered office changed on 11/04/07 from: 1 barnfield crescent exeter devon EX1 1QY
dot icon10/08/2006
Return made up to 08/07/06; full list of members
dot icon10/08/2006
Secretary's particulars changed
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 08/07/05; full list of members
dot icon29/08/2005
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
Particulars of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 08/07/04; full list of members
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Location of register of members address changed
dot icon26/08/2004
Location of debenture register address changed
dot icon19/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Registered office changed on 15/01/04 from: 4 chiswell street london EC1Y 4UP
dot icon08/12/2003
£ ic 86631/17351 14/11/03 £ sr 69280@1=69280
dot icon08/12/2003
£ ic 101534/86631 21/07/03 £ sr 14903@1=14903
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned
dot icon16/07/2003
Return made up to 08/07/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
£ ic 131343/101534 25/04/03 £ sr 29809@1=29809
dot icon15/05/2003
£ ic 147157/131343 31/03/03 £ sr 15814@1=15814
dot icon24/01/2003
£ ic 188645/147157 29/11/02 £ sr 41488@1=41488
dot icon02/10/2002
£ ic 199389/188645 14/08/02 £ sr 10744@1=10744
dot icon02/10/2002
£ sr 23259@1 10/05/02
dot icon02/10/2002
£ sr 19390@1 24/04/02
dot icon01/08/2002
Return made up to 24/07/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Registered office changed on 26/04/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL
dot icon02/09/2001
Return made up to 06/08/01; full list of members
dot icon02/09/2001
Secretary's particulars changed;director's particulars changed
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 06/08/00; full list of members
dot icon13/07/2000
£ sr 5656@1 31/07/99
dot icon13/07/2000
£ sr 15078@1 31/03/99
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 06/08/99; full list of members
dot icon10/09/1998
Return made up to 14/08/98; change of members
dot icon16/08/1998
£ ic 340545/337595 29/07/98 £ sr 2950@1=2950
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon10/08/1997
Return made up to 14/08/97; no change of members
dot icon01/06/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Registered office changed on 07/03/97 from: motors secretaries LTD 27 chancery lane london WC2A 1NF
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon10/10/1996
£ sr 667@1 30/04/96
dot icon26/08/1996
Return made up to 14/08/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
£ ic 351007/342744 27/10/95 £ sr 8263@1=8263
dot icon05/09/1995
Return made up to 14/08/95; change of members
dot icon04/09/1995
£ ic 351241/351007 24/07/95 £ sr 234@1=234
dot icon04/09/1995
Auditor's resignation
dot icon22/05/1995
£ ic 357838/351241 28/04/95 £ sr 6597@1=6597
dot icon08/04/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
£ ic 361000/357838 10/02/95 £ sr 3162@1=3162
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
£ sr 1532@1 29/07/94
dot icon03/10/1994
Return made up to 14/08/94; full list of members
dot icon03/09/1994
Full accounts made up to 1993-12-31
dot icon23/01/1994
Director resigned
dot icon23/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Resolutions
dot icon03/11/1993
Director resigned;new director appointed
dot icon12/10/1993
Return made up to 14/08/93; no change of members
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
Director's particulars changed
dot icon12/10/1992
Director resigned;new director appointed
dot icon03/09/1992
Return made up to 14/08/92; change of members
dot icon03/09/1992
Location of register of members address changed
dot icon03/09/1992
Location of debenture register address changed
dot icon03/09/1992
Director's particulars changed
dot icon01/07/1992
Particulars of contract relating to shares
dot icon01/07/1992
Ad 19/12/91--------- £ si 150000@1
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Conve 19/12/91
dot icon03/06/1992
Nc inc already adjusted 19/12/91
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Ad 15/10/90--------- £ si 210498@1
dot icon03/06/1992
Nc inc already adjusted 15/10/90
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Ad 19/12/91--------- £ si 150000@1=150000 £ ic 210500/360500
dot icon28/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Return made up to 14/08/91; full list of members
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon31/07/1991
Registered office changed on 01/08/91 from: 27 chancery lane london WC2A 1NF
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon09/06/1991
Registered office changed on 10/06/91 from: 30 queen charlotte street bristol BS99 7QQ
dot icon02/06/1991
Particulars of mortgage/charge
dot icon13/05/1991
Accounting reference date notified as 31/12
dot icon21/11/1990
New director appointed
dot icon19/10/1990
Particulars of mortgage/charge
dot icon03/10/1990
Memorandum and Articles of Association
dot icon30/09/1990
Certificate of change of name
dot icon30/09/1990
Secretary resigned;new secretary appointed
dot icon30/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Registered office changed on 26/09/90 from: 2 baches street london N1 6UB
dot icon13/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
26/12/1991 - 03/01/1994
80
MOTORS DIRECTORS LIMITED
Corporate Director
03/01/1994 - 13/11/2003
41
Hicks, Jeremy Christopher
Director
29/09/1992 - 23/09/1993
23
Gladwin, Peter William
Director
23/09/1993 - 03/01/1994
26
Styman, Kenneth John
Secretary
13/11/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATHAM OF TORBAY LIMITED

LATHAM OF TORBAY LIMITED is an(a) Dissolved company incorporated on 13/08/1990 with the registered office located at C/O Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter Devon EX1 3QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATHAM OF TORBAY LIMITED?

toggle

LATHAM OF TORBAY LIMITED is currently Dissolved. It was registered on 13/08/1990 and dissolved on 03/09/2013.

Where is LATHAM OF TORBAY LIMITED located?

toggle

LATHAM OF TORBAY LIMITED is registered at C/O Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter Devon EX1 3QS.

What does LATHAM OF TORBAY LIMITED do?

toggle

LATHAM OF TORBAY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for LATHAM OF TORBAY LIMITED?

toggle

The latest filing was on 03/09/2013: Final Gazette dissolved following liquidation.