TME TORPY LIMITED

Register to unlock more data on OkredoRegister

TME TORPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01984991

Incorporation date

02/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1986)
dot icon26/07/2012
Final Gazette dissolved following liquidation
dot icon26/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Notice of ceasing to act as a voluntary liquidator
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon11/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon29/06/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon12/01/2009
Liquidators' statement of receipts and payments to 2008-12-17
dot icon08/07/2008
Liquidators' statement of receipts and payments to 2008-12-17
dot icon24/01/2008
Liquidators' statement of receipts and payments
dot icon03/07/2007
Liquidators' statement of receipts and payments
dot icon11/01/2007
Liquidators' statement of receipts and payments
dot icon10/07/2006
Liquidators' statement of receipts and payments
dot icon09/01/2006
Liquidators' statement of receipts and payments
dot icon28/06/2005
Liquidators' statement of receipts and payments
dot icon10/01/2005
Liquidators' statement of receipts and payments
dot icon21/07/2004
Liquidators' statement of receipts and payments
dot icon04/01/2004
Liquidators' statement of receipts and payments
dot icon15/07/2003
Miscellaneous
dot icon15/07/2003
Notice of ceasing to act as a voluntary liquidator
dot icon03/07/2003
Liquidators' statement of receipts and payments
dot icon15/01/2003
Liquidators' statement of receipts and payments
dot icon01/05/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon21/01/2002
Registered office changed on 22/01/02 from: pricewaterhousecooper 31 great george street bristol BS1 5QD
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Statement of affairs
dot icon17/01/2002
Appointment of a voluntary liquidator
dot icon17/01/2002
Director resigned
dot icon03/01/2002
Registered office changed on 04/01/02 from: pricewaterhousecooper 31 great street bristol BS1 5QD
dot icon26/12/2001
New secretary appointed
dot icon23/12/2001
Registered office changed on 24/12/01 from: enron house 40 grosvenor place london SW1X 7AW
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon09/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/09/2001
Director's particulars changed
dot icon10/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon25/03/2001
New director appointed
dot icon25/03/2001
Director resigned
dot icon28/02/2001
Certificate of change of name
dot icon04/02/2001
Return made up to 31/12/00; full list of members
dot icon04/02/2001
Secretary resigned
dot icon04/02/2001
New director appointed
dot icon04/02/2001
New secretary appointed
dot icon07/11/2000
Director's particulars changed
dot icon29/10/2000
Director's particulars changed
dot icon17/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon30/07/2000
Director resigned
dot icon06/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon05/06/2000
Return made up to 31/12/99; full list of members
dot icon18/05/2000
Director's particulars changed
dot icon14/05/2000
Full accounts made up to 1999-08-31
dot icon25/04/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon14/12/1999
Registered office changed on 15/12/99 from: merchants house 26-28 regent street clifton bristol BS8 4HG
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned;director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
New director appointed
dot icon10/11/1999
Particulars of contract relating to shares
dot icon10/11/1999
Ad 25/10/99--------- £ si 463@1=463 £ ic 10000/10463
dot icon28/10/1999
Resolutions
dot icon27/10/1999
Miscellaneous
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
£ nc 10000/10463 04/10/99
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon18/12/1996
Return made up to 31/12/96; no change of members
dot icon16/12/1996
Registered office changed on 17/12/96 from: stork house 288-292 hotwell road bristol BS8 4NJ
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon19/12/1995
Secretary's particulars changed
dot icon08/06/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; full list of members
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director's particulars changed
dot icon07/07/1994
Director resigned
dot icon02/07/1994
Full accounts made up to 1993-08-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Registered office changed on 08/02/94
dot icon07/02/1994
Director resigned
dot icon30/06/1993
Full accounts made up to 1992-08-31
dot icon08/03/1993
Return made up to 31/12/92; no change of members
dot icon08/03/1993
Director's particulars changed;director resigned
dot icon31/08/1992
New director appointed
dot icon09/07/1992
Full accounts made up to 1991-08-31
dot icon19/03/1992
Return made up to 31/12/91; full list of members
dot icon16/01/1992
Full accounts made up to 1990-08-31
dot icon28/05/1991
Return made up to 31/12/90; full list of members
dot icon16/12/1990
New director appointed
dot icon02/12/1990
Full accounts made up to 1989-08-31
dot icon11/03/1990
Full accounts made up to 1988-08-31
dot icon11/03/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1989
Return made up to 31/12/88; full list of members
dot icon27/03/1989
Auditor's resignation
dot icon04/08/1988
Full accounts made up to 1987-07-31
dot icon04/08/1988
Return made up to 31/07/87; full list of members
dot icon04/08/1988
Accounting reference date extended from 31/07 to 31/08
dot icon05/06/1988
New director appointed
dot icon05/06/1988
New director appointed
dot icon29/12/1987
Secretary resigned
dot icon29/12/1987
New secretary appointed;director resigned;new director appointed
dot icon29/12/1987
Registered office changed on 30/12/87 from: 47 brunswick place london N1 6EE
dot icon02/12/1987
Particulars of mortgage/charge
dot icon16/07/1987
Accounting reference date shortened from 31/08 to 31/07
dot icon09/03/1986
Memorandum and Articles of Association
dot icon24/02/1986
Certificate of change of name
dot icon02/02/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Raymond John
Director
01/06/1992 - 07/12/1999
9
Pentecost, Peter Richard
Director
19/02/2001 - Present
15
Kelly, Susan Kathleen
Secretary
17/07/2000 - 10/12/2001
218
Dyson, Fernley Keith
Director
08/12/1999 - 30/11/2001
87
Derrick, James Vinson
Director
07/12/1999 - 26/02/2002
62

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 TME TORPY LIMITED

TME TORPY LIMITED is an(a) Dissolved company incorporated on 02/02/1986 with the registered office located at Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TME TORPY LIMITED?

toggle

TME TORPY LIMITED is currently Dissolved. It was registered on 02/02/1986 and dissolved on 26/07/2012.

Where is TME TORPY LIMITED located?

toggle

TME TORPY LIMITED is registered at Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR.

What does TME TORPY LIMITED do?

toggle

TME TORPY LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for TME TORPY LIMITED?

toggle

The latest filing was on 26/07/2012: Final Gazette dissolved following liquidation.