TOREX RETAIL (AM) LIMITED

Register to unlock more data on OkredoRegister

TOREX RETAIL (AM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01146442

Incorporation date

20/11/1973

Size

Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1973)
dot icon27/04/2015
Final Gazette dissolved following liquidation
dot icon27/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2014
Liquidators' statement of receipts and payments to 2014-06-19
dot icon31/12/2013
Liquidators' statement of receipts and payments to 2013-12-19
dot icon28/06/2013
Liquidators' statement of receipts and payments to 2013-06-19
dot icon28/12/2012
Liquidators' statement of receipts and payments to 2012-12-19
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-06-19
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-12-19
dot icon30/09/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon08/07/2011
Liquidators' statement of receipts and payments to 2011-06-19
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-19
dot icon25/06/2010
Liquidators' statement of receipts and payments to 2010-06-19
dot icon03/01/2010
Liquidators' statement of receipts and payments to 2009-12-19
dot icon03/07/2009
Liquidators' statement of receipts and payments to 2009-06-19
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2008-12-19
dot icon14/04/2008
Registered office changed on 14/04/2008 from ukw 10 fenchurch avenue london EC3M 5BN
dot icon06/01/2008
Statement of affairs
dot icon06/01/2008
Resolutions
dot icon06/01/2008
Appointment of a voluntary liquidator
dot icon18/12/2007
Registered office changed on 18/12/07 from: east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon19/10/2007
Return made up to 06/09/07; full list of members
dot icon19/10/2007
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 icon22/09/2007
Director resigned
dot icon22/09/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed;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 icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon05/02/2007
Auditor's resignation
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 icon05/11/2006
Amended full accounts made up to 2005-12-31
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 06/09/06; full list of members
dot icon26/09/2006
Location of debenture register
dot icon26/09/2006
Location of register of members
dot icon03/03/2006
Return made up to 06/09/05; full list of members
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director resigned
dot icon13/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Resolutions
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Director resigned
dot icon26/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Resolutions
dot icon21/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon20/12/2004
Director resigned
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
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 icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Registered office changed on 07/12/04 from: bishopsgate house broadford park shalford, guildford surrey GU4 8ED
dot icon03/12/2004
Particulars of mortgage/charge
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon24/09/2004
Return made up to 06/09/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Return made up to 06/09/03; full list of members
dot icon25/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon13/05/2003
Full accounts made up to 2002-11-30
dot icon24/12/2002
Secretary resigned
dot icon10/12/2002
Auditor's resignation
dot icon06/10/2002
New secretary appointed
dot icon17/09/2002
Return made up to 06/09/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-11-30
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon03/05/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon08/10/2001
Return made up to 06/09/01; full list of members
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned;director resigned
dot icon12/02/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon21/11/2000
Accounting reference date shortened from 31/03/01 to 30/11/00
dot icon21/11/2000
New director appointed
dot icon20/09/2000
Return made up to 06/09/00; full list of members
dot icon04/08/2000
Registered office changed on 04/08/00 from: 3 stockport road romiley stockport cheshire SK6 4BN
dot icon20/07/2000
New director appointed
dot icon02/06/2000
Secretary resigned;director resigned
dot icon02/06/2000
New secretary appointed;new director appointed
dot icon30/05/2000
New director appointed
dot icon11/05/2000
Certificate of change of name
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 06/09/99; full list of members
dot icon21/10/1999
Resolutions
dot icon19/10/1999
Certificate of change of name
dot icon18/10/1999
New director appointed
dot icon11/06/1999
Memorandum and Articles of Association
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
Declaration of assistance for shares acquisition
dot icon17/05/1999
Declaration of assistance for shares acquisition
dot icon17/05/1999
Declaration of assistance for shares acquisition
dot icon10/05/1999
Ad 29/04/99--------- £ si [email protected]=14670 £ ic 6520/21190
dot icon06/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Memorandum and Articles of Association
dot icon01/05/1999
Nc inc already adjusted 20/04/99
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Recon 20/04/99
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Resolutions
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/10/1998
Return made up to 06/09/98; no change of members
dot icon12/05/1998
Director resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 06/09/97; full list of members; amend
dot icon06/10/1997
Return made up to 06/09/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 06/09/96; no change of members
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon19/09/1995
Return made up to 06/09/95; no change of members
dot icon14/01/1995
Full accounts 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 icon12/09/1994
Return made up to 06/09/94; full list of members
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon10/11/1993
Conve 26/08/93
dot icon10/11/1993
Resolutions
dot icon10/11/1993
Resolutions
dot icon08/10/1993
Return made up to 06/09/93; full list of members
dot icon23/04/1993
New director appointed
dot icon23/04/1993
New director appointed
dot icon21/04/1993
£ ic 6720/6520 31/03/93 £ sr [email protected]=200
dot icon21/04/1993
Resolutions
dot icon24/02/1993
£ ic 8400/6720 08/02/93 £ sr [email protected]=1680
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon09/10/1992
Return made up to 06/09/92; full list of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon27/04/1992
New director appointed
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon19/09/1991
Return made up to 06/09/91; change of members
dot icon24/04/1991
Declaration of satisfaction of mortgage/charge
dot icon11/04/1991
Auditor's resignation
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 11/09/90; full list of members
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Return made up to 28/12/89; full list of members
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon13/07/1989
Particulars of mortgage/charge
dot icon22/12/1988
Return made up to 11/11/88; full list of members
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon27/04/1988
New director appointed
dot icon04/02/1988
£ ic 11480/8200 £ sr [email protected]=3280
dot icon03/02/1988
Wd 12/01/88 ad 16/12/87--------- premium £ si [email protected]=1680 £ ic 9800/11480
dot icon13/01/1988
Resolutions
dot icon13/01/1988
Resolutions
dot icon13/01/1988
Resolutions
dot icon13/01/1988
Director resigned
dot icon13/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1987
Return made up to 11/12/87; full list of members
dot icon11/12/1987
Full accounts made up to 1987-03-31
dot icon06/06/1986
Full accounts made up to 1986-03-31
dot icon06/06/1986
Return made up to 04/06/86; full list of members
dot icon20/11/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, David Anthony
Director
01/09/1999 - 22/03/2004
2
Sprigg, Mark
Director
31/12/2004 - 24/06/2005
13
Gregory, Andrew Nicholas
Director
01/05/1999 - 30/04/2000
26
Leek, Marcus
Director
04/12/2006 - 17/10/2007
85
Taylor, Keith Wilhall
Director
13/02/2007 - 19/06/2007
73

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 (AM) LIMITED

TOREX RETAIL (AM) LIMITED is an(a) Dissolved company incorporated on 20/11/1973 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. 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 (AM) LIMITED?

toggle

TOREX RETAIL (AM) LIMITED is currently Dissolved. It was registered on 20/11/1973 and dissolved on 27/04/2015.

Where is TOREX RETAIL (AM) LIMITED located?

toggle

TOREX RETAIL (AM) LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does TOREX RETAIL (AM) LIMITED do?

toggle

TOREX RETAIL (AM) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for TOREX RETAIL (AM) LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved following liquidation.