TOREX RETAIL 100 LIMITED

Register to unlock more data on OkredoRegister

TOREX RETAIL 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01587520

Incorporation date

25/09/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1981)
dot icon19/02/2010
Final Gazette dissolved following liquidation
dot icon19/11/2009
Return of final meeting in a members' voluntary winding up
dot icon17/09/2009
Liquidators' statement of receipts and payments to 2009-09-10
dot icon19/09/2008
Registered office changed on 19/09/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon19/09/2008
Declaration of solvency
dot icon19/09/2008
Appointment of a voluntary liquidator
dot icon19/09/2008
Resolutions
dot icon30/07/2008
Secretary appointed mr graeme roy cooksley
dot icon30/07/2008
Appointment Terminated Director peter prince
dot icon30/07/2008
Appointment Terminated Director graeme cooksley
dot icon30/07/2008
Appointment Terminated Secretary kirk isaacson
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon28/07/2008
Location of debenture register
dot icon28/07/2008
Location of register of members
dot icon12/05/2008
Accounts made up to 2007-06-30
dot icon27/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon19/10/2007
Return made up to 25/07/07; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 25/07/06; full list of members
dot icon25/09/2006
Location of debenture register
dot icon25/09/2006
Location of register of members
dot icon15/03/2006
Return made up to 25/07/05; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06
dot icon15/03/2006
Location of register of members address changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Certificate of change of name
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed;new director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon08/12/2004
Registered office changed on 08/12/04 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon05/11/2004
Director resigned
dot icon29/09/2004
Accounts made up to 2003-11-30
dot icon29/07/2004
Return made up to 25/07/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon01/09/2003
Return made up to 25/07/03; full list of members
dot icon01/09/2003
Location of register of members address changed
dot icon14/05/2003
Accounts made up to 2002-11-30
dot icon24/12/2002
Secretary resigned
dot icon10/12/2002
Auditor's resignation
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon06/10/2002
New secretary appointed
dot icon09/09/2002
Accounts made up to 2001-11-30
dot icon23/07/2002
Return made up to 25/07/02; full list of members
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New secretary appointed
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon14/08/2001
Return made up to 25/07/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon20/11/2000
New director appointed
dot icon15/11/2000
Auditor's resignation
dot icon21/08/2000
Return made up to 25/07/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon12/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
New secretary appointed
dot icon28/02/2000
Full accounts made up to 1999-11-30
dot icon16/08/1999
Return made up to 25/07/99; full list of members
dot icon16/08/1999
Secretary's particulars changed;director's particulars changed
dot icon16/08/1999
Secretary's particulars changed
dot icon23/03/1999
Full accounts made up to 1998-11-30
dot icon12/11/1998
Full accounts made up to 1998-04-30
dot icon14/10/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon24/09/1998
Return made up to 25/07/98; no change of members
dot icon24/09/1998
Registered office changed on 24/09/98
dot icon26/08/1998
Location of register of members
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon23/07/1998
Registered office changed on 23/07/98 from: 85-87 basingstoke road reading berks RG2 0HA
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
New director appointed
dot icon20/07/1998
Declaration of satisfaction of mortgage/charge
dot icon16/07/1998
Auditor's resignation
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Certificate of change of name
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon07/10/1997
Return made up to 25/07/97; no change of members
dot icon01/10/1997
Director's particulars changed
dot icon07/07/1997
Full accounts made up to 1996-04-30
dot icon04/09/1996
Return made up to 25/07/96; full list of members
dot icon09/04/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
Return made up to 25/07/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 25/07/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/08/1993
Return made up to 25/07/93; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon01/09/1992
Return made up to 25/07/92; no change of members
dot icon26/04/1992
Accounts for a small company made up to 1991-03-31
dot icon23/01/1992
Return made up to 25/07/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-03-31
dot icon12/02/1991
Return made up to 20/12/90; full list of members
dot icon21/01/1990
Registered office changed on 21/01/90 from: 85/87 basingstoke road reading berkshire RG2 0HA
dot icon17/11/1989
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Return made up to 25/07/89; full list of members
dot icon25/10/1989
Registered office changed on 25/10/89 from: 181 oxford road reading berkshire RG1 7UZ
dot icon11/04/1989
Accounts for a small company made up to 1988-03-31
dot icon01/02/1989
Return made up to 04/04/88; full list of members
dot icon04/07/1988
Accounts for a small company made up to 1987-03-31
dot icon04/07/1988
Return made up to 20/04/87; full list of members
dot icon09/07/1987
Registered office changed on 09/07/87 from: 57 tithe barn drive bray near maidstone berkshire
dot icon22/06/1987
Accounts for a small company made up to 1986-03-31
dot icon22/06/1987
Return made up to 31/12/86; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1983-03-31
dot icon13/03/1987
Accounts for a small company made up to 1985-03-31
dot icon13/03/1987
Return made up to 31/12/85; full list of members
dot icon25/09/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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
Morcombe, Alan William
Director
07/07/1998 - 29/11/2004
46
Leek, Marcus
Secretary
04/12/2006 - 11/04/2007
36
Isaacson, Kirk Jeffrey, Mr.
Director
05/07/2007 - Present
22
Minikin, Claire Louise
Director
07/07/1998 - 27/04/2000
20
Minikin, Claire Louise
Secretary
07/07/1998 - 27/04/2000
20

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 TOREX RETAIL 100 LIMITED

TOREX RETAIL 100 LIMITED is an(a) Dissolved company incorporated on 25/09/1981 with the registered office located at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU. 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 TOREX RETAIL 100 LIMITED?

toggle

TOREX RETAIL 100 LIMITED is currently Dissolved. It was registered on 25/09/1981 and dissolved on 19/02/2010.

Where is TOREX RETAIL 100 LIMITED located?

toggle

TOREX RETAIL 100 LIMITED is registered at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for TOREX RETAIL 100 LIMITED?

toggle

The latest filing was on 19/02/2010: Final Gazette dissolved following liquidation.