Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTOW AND TORRIDGE LIMITED
Company Information for

INSTOW AND TORRIDGE LIMITED

15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
01135624
Private Limited Company
Dissolved

Dissolved 2018-05-20

Company Overview

About Instow And Torridge Ltd
INSTOW AND TORRIDGE LIMITED was founded on 1973-09-21 and had its registered office in 15-17 Cumberland Place. The company was dissolved on the 2018-05-20 and is no longer trading or active.

Key Data
Company Name
INSTOW AND TORRIDGE LIMITED
 
Legal Registered Office
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in SW18
 
Filing Information
Company Number 01135624
Date formed 1973-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-08
Date Dissolved 2018-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 19:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTOW AND TORRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTOW AND TORRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD LEWIS
Company Secretary 1991-12-07
DAVID RICHARD LEWIS
Director 1991-12-07
LOUISA CHARLOTTE VICTORIA LEWIS
Director 1999-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CRISPIN JOHN SPEAIGHT
Director 1996-12-17 2011-09-12
CAROLINE VICTORIA MARGARET LEWIS
Director 1991-12-07 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD LEWIS TOOTING GRAVENEY RIVER COMPANY LTD.(THE) Company Secretary 1991-12-07 CURRENT 1985-05-03 Dissolved 2017-06-27
DAVID RICHARD LEWIS TOOTING GRAVENEY RIVER COMPANY LTD.(THE) Director 1991-12-07 CURRENT 1985-05-03 Dissolved 2017-06-27
LOUISA CHARLOTTE VICTORIA LEWIS SEYMOOR LAND SECURITIES LIMITED Director 2006-12-10 CURRENT 1973-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CHARLOTTE VICTORIA LEWIS / 29/06/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LEWIS / 29/06/2017
2017-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD LEWIS / 29/06/2017
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-28AC92ORDER OF COURT - RESTORATION
2016-03-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE ENGLAND
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-194.70DECLARATION OF SOLVENCY
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 5-6 COLLEGE MEWS LONDON SW18 2SJ
2014-09-04AA08/12/13 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0107/12/13 FULL LIST
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LEWIS / 01/06/2013
2014-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD LEWIS / 01/06/2013
2013-09-06AA08/12/12 TOTAL EXEMPTION SMALL
2013-01-26AR0107/12/12 FULL LIST
2012-08-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/11
2012-04-12AA08/12/11 TOTAL EXEMPTION FULL
2011-12-09AR0107/12/11 FULL LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN SPEAIGHT
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CHARLOTTE VICTORIA LEWIS / 08/12/2010
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/0 SHARPE PRITCHARD AND CO ELIZABETH HOUSE FULWOOD PLACE LONDON WC1V 6HG
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CHARLOTTE VICTORIA LEWIS / 16/06/2011
2011-03-23AA08/12/10 TOTAL EXEMPTION FULL
2011-01-07AR0107/12/10 NO CHANGES
2010-03-29AA08/12/09 TOTAL EXEMPTION FULL
2009-12-17AR0107/12/09 FULL LIST
2009-05-27AA08/12/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS
2008-03-26AA08/12/07 TOTAL EXEMPTION FULL
2007-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/07
2007-12-17363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/06
2006-12-20363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/12/05
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 08/12/05
2004-12-16363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02288bDIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-25288aNEW DIRECTOR APPOINTED
1998-12-31363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-03363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-21363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-18363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-21363sRETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS
1993-09-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-14363sRETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS
1992-06-21AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-21AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-01-21363bRETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS
1991-01-18AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-01-18363RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to INSTOW AND TORRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-10
Appointment of Liquidators2017-03-10
Final Meetings2015-10-26
Resolutions for Winding-up2015-03-13
Notices to Creditors2015-03-13
Appointment of Liquidators2015-03-13
Fines / Sanctions
No fines or sanctions have been issued against INSTOW AND TORRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTOW AND TORRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-12-09 £ 31,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-08
Annual Accounts
2013-12-08

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTOW AND TORRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-09 £ 100
Cash Bank In Hand 2011-12-09 £ 56,017
Current Assets 2011-12-09 £ 507,845
Debtors 2011-12-09 £ 451,828
Fixed Assets 2011-12-09 £ 7,791
Shareholder Funds 2011-12-09 £ 483,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTOW AND TORRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTOW AND TORRIDGE LIMITED
Trademarks
We have not found any records of INSTOW AND TORRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTOW AND TORRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INSTOW AND TORRIDGE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INSTOW AND TORRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyINSTOW AND TORRIDGE LIMITEDEvent Date2017-01-27
Notice is hereby given to the Creditors of the above named Company that the Joint Liquidators intend to make a final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. Any creditors who have not proved their debt are required, on or before 31 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in or prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. The distribution referred to in this notice will be the final distribution in the winding up and may be made without regard to any claims not proved by 31 March 2017. The Joint Liquidators intend that, after paying a final distribution in respect of creditors who have proved their claims, all funds remaining in their hands following the final distribution will be distributed to the Companys shareholder absolutely. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors who prove their debt before the last date for proving of 31 March 2017 will be paid in full. Date of Appointment: 27 January 2017 Office Holder details: Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG and Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG . The Liquidators can be contacted by Tel: 023 8082 7600, Email: chris.trimble@smithandwilliamson.com Alternative contact: Chris Trimble. Ag GF120940
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINSTOW AND TORRIDGE LIMITEDEvent Date2017-01-27
Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG and Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG . : The Liquidators can be contacted by Tel: 023 8082 7600, Email: chris.trimble@smithandwilliamson.com Alternative contact: Chris Trimble. Ag GF120940
 
Initiating party Event TypeFinal Meetings
Defending partyINSTOW AND TORRIDGE LIMITEDEvent Date2015-10-22
Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Companys members under Section 94 of the Insolvency Act 1986, for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the company disposed of. The meeting will be held at Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT on 25 November 2015 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 12.00 noon on the business day of the meeting. Date of Appointment: 10 March 2015 Office Holder details: Stephen John Adshead, (IP No. 8574) and Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson Limited, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT For further details contact: The Joint Liquidators, Tel: 023 8082 7600 Alternative contact: Garry Lee
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINSTOW AND TORRIDGE LIMITEDEvent Date2015-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen John Adshead and Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT, (IP Nos: 8574 and 9060) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Michael Banton
 
Initiating party Event TypeNotices to Creditors
Defending partyINSTOW AND TORRIDGE LIMITEDEvent Date2015-03-10
Notice is hereby given that creditors of the Company are required, on or before 21 April 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2015. Further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Michael Banton
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINSTOW AND TORRIDGE LIMITEDEvent Date2015-03-10
Stephen John Adshead and Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT : Further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Michael Banton
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTOW AND TORRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTOW AND TORRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.