TORQUIL CLARK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TORQUIL CLARK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05298056

Incorporation date

25/11/2004

Size

Full

Contacts

Registered address

Registered address

6th Floor Reading Bridge, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon05/09/2016
Termination of appointment of Dominic Rose as a director on 2016-05-31
dot icon26/05/2016
Appointment of Mr Nigel Stockton as a director on 2016-05-26
dot icon25/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-26
dot icon05/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon05/01/2016
Termination of appointment of John Huw Chapman as a director on 2015-12-25
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-24
dot icon23/12/2015
Solvency Statement dated 10/12/15
dot icon23/12/2015
Resolutions
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon19/07/2015
Termination of appointment of Kevin Hugh Ronaldson as a director on 2015-06-30
dot icon04/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon04/01/2015
Director's details changed for Mr John Huw Chapman on 2014-09-30
dot icon27/11/2014
Appointment of Mr Dominic Rose as a director on 2014-09-30
dot icon27/11/2014
Appointment of Mr Kevin Hugh Ronaldson as a director on 2014-09-30
dot icon12/11/2014
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 6Th Floor Reading Bridge George Street Reading RG1 8LS on 2014-11-13
dot icon12/11/2014
Termination of appointment of John Joseph Gibson as a secretary on 2014-09-30
dot icon12/11/2014
Termination of appointment of Alexander Charles Robinson as a director on 2014-09-30
dot icon12/11/2014
Termination of appointment of Mark Russell Fleet as a director on 2014-09-30
dot icon20/10/2014
Miscellaneous
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mark Russell Fleet on 2013-05-14
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Director's details changed for Mr John Huw Chapman on 2013-04-23
dot icon13/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/11/2012
Termination of appointment of David Cutter as a director
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon05/02/2012
Director's details changed for Mr John Huw Chapman on 2010-09-01
dot icon08/01/2012
Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
dot icon19/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Mark Russell Fleet as a director
dot icon27/02/2011
Termination of appointment of Peter Craddock as a director
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon16/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon15/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon15/08/2010
Director's details changed for Mr John Huw Chapman on 2010-08-16
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon29/11/2009
Director's details changed for Alexander Charles Robinson on 2009-11-26
dot icon29/11/2009
Director's details changed for Mr David John Cutter on 2009-11-26
dot icon29/11/2009
Director's details changed for Peter Martin Craddock on 2009-11-26
dot icon29/11/2009
Director's details changed for John Huw Chapman on 2009-11-26
dot icon29/11/2009
Secretary's details changed for Mrs Gillian Mary Davidson on 2009-11-26
dot icon24/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/02/2009
Ad 30/01/09\gbp si 298278@1=298278\gbp ic 7626965/7925243\
dot icon11/02/2009
Nc inc already adjusted 30/01/09
dot icon11/02/2009
Resolutions
dot icon12/01/2009
Director appointed alexander charles robinson
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon05/06/2008
Ad 21/03/08\gbp si 2584109@1=2584109\gbp ic 5042856/7626965\
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Secretary appointed gillian mary davidson
dot icon15/04/2008
Director appointed peter martin craddock
dot icon01/04/2008
Curr ext from 31/07/2008 to 31/12/2008
dot icon01/04/2008
Nc inc already adjusted 21/03/08
dot icon01/04/2008
Resolutions
dot icon01/04/2008
Auditor's resignation
dot icon30/03/2008
Appointment terminated secretary felice rea
dot icon30/03/2008
Director appointed david john cutter
dot icon30/03/2008
Registered office changed on 31/03/2008 from st marks chapel ash wolverhampton west midlands WV3 0TZ
dot icon30/03/2008
Appointment terminated director donald clark
dot icon19/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon19/03/2008
Re-registration of Memorandum and Articles
dot icon19/03/2008
Application for reregistration from PLC to private
dot icon19/03/2008
Resolutions
dot icon29/02/2008
Group of companies' accounts made up to 2007-07-31
dot icon18/02/2008
£ sr 1285714@1 31/07/07
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon02/07/2007
Secretary's particulars changed
dot icon02/07/2007
Director's particulars changed
dot icon21/02/2007
Group of companies' accounts made up to 2006-07-31
dot icon01/01/2007
Return made up to 26/11/06; no change of members
dot icon24/07/2006
Auditor's resignation
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
£ nc 6428570/7428570 28/04/06
dot icon02/05/2006
Full accounts made up to 2005-07-31
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon23/01/2006
Director resigned
dot icon12/12/2005
Return made up to 26/11/05; full list of members
dot icon10/07/2005
New secretary appointed
dot icon10/07/2005
Secretary resigned
dot icon17/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon04/01/2005
Ad 21/12/04--------- £ si 1328270@1=1328270 £ ic 5000000/6328270
dot icon04/01/2005
Ad 21/12/04--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon04/01/2005
Nc inc already adjusted 21/12/04
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Registered office changed on 17/12/04 from: somerset house, temple street birmingham west midlands B2 5DJ
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Donald Torquil
Director
13/12/2004 - 20/03/2008
10
Ronaldson, Kevin Hugh
Director
29/09/2014 - 29/06/2015
31
Chapman, John Huw
Director
13/12/2004 - 24/12/2015
17
Craddock, Peter Martin
Director
20/03/2008 - 24/02/2011
73
Cutter, David John
Director
20/03/2008 - 29/11/2012
68

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 TORQUIL CLARK HOLDINGS LIMITED

TORQUIL CLARK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at 6th Floor Reading Bridge, George Street, Reading RG1 8LS. 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 TORQUIL CLARK HOLDINGS LIMITED?

toggle

TORQUIL CLARK HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 30/01/2017.

Where is TORQUIL CLARK HOLDINGS LIMITED located?

toggle

TORQUIL CLARK HOLDINGS LIMITED is registered at 6th Floor Reading Bridge, George Street, Reading RG1 8LS.

What does TORQUIL CLARK HOLDINGS LIMITED do?

toggle

TORQUIL CLARK HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for TORQUIL CLARK HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.