TORBAY TOWN CENTRES COMPANY LIMITED

Register to unlock more data on OkredoRegister

TORBAY TOWN CENTRES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06660224

Incorporation date

29/07/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon21/06/2017
Final Gazette dissolved following liquidation
dot icon21/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 2017-01-25
dot icon05/05/2016
Registered office address changed from 22a Hyde Road Paignton Devon TQ4 5BY to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 2016-05-06
dot icon04/05/2016
Statement of affairs with form 4.19
dot icon04/05/2016
Appointment of a voluntary liquidator
dot icon04/05/2016
Resolutions
dot icon06/01/2016
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-08-02 no member list
dot icon10/05/2015
Registered office address changed from 5/6 Vaughan Parade Torquay TQ2 5EG to 22a Hyde Road Paignton Devon TQ4 5BY on 2015-05-11
dot icon19/03/2015
Termination of appointment of Clive Taylor as a director on 2015-03-20
dot icon19/03/2015
Termination of appointment of Jim Parker as a director on 2015-03-20
dot icon19/03/2015
Termination of appointment of George Arthur Douglas Christian as a director on 2015-03-20
dot icon19/03/2015
Appointment of Mr John Doherty as a director on 2015-03-20
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/08/2014
Annual return made up to 2014-08-02 no member list
dot icon31/08/2014
Termination of appointment of James O'dwyer as a director on 2014-06-19
dot icon31/08/2014
Termination of appointment of Barry Matthew Buxton as a secretary on 2014-06-19
dot icon31/08/2014
Termination of appointment of Denise Mcdowell as a director on 2014-06-19
dot icon31/08/2014
Termination of appointment of Paul Duckett as a director on 2014-06-19
dot icon31/08/2014
Registered office address changed from Minerva House Orchard Way Edginswell Park Torquay Devon TQ2 7FA to 5/6 Vaughan Parade Torquay TQ2 5EG on 2014-09-01
dot icon31/08/2014
Termination of appointment of Barry Matthew Buxton as a director on 2014-06-19
dot icon31/08/2014
Termination of appointment of Andrew Roy Letten as a director on 2014-06-19
dot icon05/03/2014
Termination of appointment of Ann Roberts as a director
dot icon18/02/2014
Termination of appointment of David Rowe as a director
dot icon06/01/2014
Termination of appointment of a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/10/2013
Termination of appointment of Robert Pernull-Excell as a director
dot icon20/08/2013
Annual return made up to 2013-08-02
dot icon25/07/2013
Termination of appointment of Cormac O'keefe as a director
dot icon18/07/2013
Appointment of Mr James O'dwyer as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-02
dot icon26/09/2012
Annual return made up to 2012-08-02
dot icon17/05/2012
Termination of appointment of Philip Chapman as a director
dot icon04/04/2012
Appointment of Andrew Roy Letten as a director
dot icon01/04/2012
Appointment of Mr Robert Martin Pernull-Excell as a director
dot icon18/03/2012
Appointment of Denise Mcdowell as a director
dot icon13/03/2012
Appointment of Jim Parker as a director
dot icon11/03/2012
Appointment of Paul Duckett as a director
dot icon18/01/2012
Termination of appointment of Andrew Phelan as a director
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Termination of appointment of Joseph Cloutman as a director
dot icon16/11/2011
Termination of appointment of Gesche Buecker as a director
dot icon16/11/2011
Termination of appointment of Christina Ratcliffe as a director
dot icon14/09/2011
Director's details changed for Joseph Sidney Cloutman on 2011-08-02
dot icon14/09/2011
Termination of appointment of Christopher Lewis as a director
dot icon15/08/2011
Director's details changed for Mr Clive Taylor on 2011-08-02
dot icon15/08/2011
Director's details changed for Christina May Ratcliffe on 2011-08-02
dot icon15/08/2011
Director's details changed for Philip Chapman on 2011-08-02
dot icon15/08/2011
Director's details changed for Ann Linda Roberts on 2011-08-02
dot icon15/08/2011
Director's details changed for David Anthony Rowe on 2011-08-02
dot icon15/08/2011
Director's details changed for Mr Andrew Phelan on 2011-08-02
dot icon15/08/2011
Director's details changed for Cormac Brian John O'keefe on 2011-08-02
dot icon15/08/2011
Director's details changed for Mr George Arthur Douglas Christian on 2011-08-02
dot icon15/08/2011
Director's details changed for Barry Matthew Buxton on 2011-08-02
dot icon15/08/2011
Director's details changed for Gesche Buecker on 2011-08-02
dot icon15/08/2011
Director's details changed for Christopher Nigel Pearson Lewis on 2011-08-02
dot icon15/08/2011
Director's details changed for John Seymour on 2011-08-02
dot icon09/08/2011
Secretary's details changed for Barry Matthew Buxton on 2011-08-02
dot icon09/08/2011
Annual return made up to 2011-08-02
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Charles Uzzell as a director
dot icon15/08/2010
Annual return made up to 2010-08-02
dot icon15/08/2010
Registered office address changed from , Hagley House 38/40 the Terrace, Torquay, Devon, TQ1 1BN on 2010-08-16
dot icon25/07/2010
Termination of appointment of Elizabeth Raikes as a director
dot icon21/02/2010
Appointment of John Seymour as a director
dot icon13/09/2009
Annual return made up to 30/07/09
dot icon07/09/2009
Director appointed charles george uzzell
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Director appointed christopher nigel pearson lewis
dot icon25/06/2009
Director appointed gesche buecker
dot icon01/06/2009
Appointment terminated director christian seiflow moran
dot icon01/06/2009
Appointment terminated director valerie sanders
dot icon01/06/2009
Director appointed clive taylor
dot icon01/06/2009
Director appointed joseph sidney cloutman
dot icon26/05/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon16/03/2009
Director appointed christina may ratcliffe
dot icon11/03/2009
Director appointed christian james seiflow moran
dot icon26/02/2009
Director appointed philip james chapman
dot icon09/12/2008
Director appointed elizabeth constance raikes
dot icon09/12/2008
Director appointed david anthony rowe
dot icon09/12/2008
Director appointed ann linda roberts
dot icon29/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Clive
Director
27/05/2009 - 20/03/2015
8
Buecker, Gesche
Director
24/06/2009 - 31/10/2009
3
Duckett, Paul
Director
27/02/2012 - 19/06/2014
6
O'dwyer, James
Director
08/07/2013 - 19/06/2014
16
Christian, George Arthur Douglas
Director
30/07/2008 - 20/03/2015
3

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 TORBAY TOWN CENTRES COMPANY LIMITED

TORBAY TOWN CENTRES COMPANY LIMITED is an(a) Dissolved company incorporated on 29/07/2008 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TORBAY TOWN CENTRES COMPANY LIMITED?

toggle

TORBAY TOWN CENTRES COMPANY LIMITED is currently Dissolved. It was registered on 29/07/2008 and dissolved on 21/06/2017.

Where is TORBAY TOWN CENTRES COMPANY LIMITED located?

toggle

TORBAY TOWN CENTRES COMPANY LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ.

What does TORBAY TOWN CENTRES COMPANY LIMITED do?

toggle

TORBAY TOWN CENTRES COMPANY LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for TORBAY TOWN CENTRES COMPANY LIMITED?

toggle

The latest filing was on 21/06/2017: Final Gazette dissolved following liquidation.