Liquidation
Company Information for TORCHWOOD PROPERTIES LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
02605267
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TORCHWOOD PROPERTIES LIMITED | ||
Legal Registered Office | ||
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA6 | ||
Previous Names | ||
|
Company Number | 02605267 | |
---|---|---|
Company ID Number | 02605267 | |
Date formed | 1991-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 26/12/2016 | |
Latest return | 25/04/2015 | |
Return next due | 23/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 04:34:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Torchwood Properties, LLC | 6470 Sandy Ridge Ct Firestone CO 80504 | Voluntarily Dissolved | Company formed on the 2016-03-06 | |
TORCHWOOD PROPERTIES LLC | Arkansas | Unknown | ||
TORCHWOOD PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GWYNN HINDS |
||
DAVID ANDREW HARRIS |
||
JOHN GWYNN HINDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANTHONY MORRIS |
Director | ||
EMYR ELIS WILLIAMS |
Director | ||
MARK NICHOLAS CHURCH |
Director | ||
PAUL DOUGLAS NORMAN |
Director | ||
PAUL ANDREW TEMPLE |
Director | ||
ROBERT JOHN DAVIES |
Director | ||
ROBERT JOHN DAVIES |
Company Secretary | ||
MICHAEL JOHN JAMES |
Director | ||
TERENCE MALCOLM FRANCIS |
Director | ||
ARWEL BRYNMOR MORGAN |
Director | ||
ANDREW JOHN BUTT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
LIBERTY RESIDENTIAL PROPERTY LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Liquidation | |
WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active | |
LIBERTY PROPERTY INVESTMENTS LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-05-20 | Liquidation | |
LIBERTY REGENT LIMITED | Company Secretary | 2002-09-11 | CURRENT | 2002-08-16 | Dissolved 2016-01-19 | |
CENTRAL RETAIL LIMITED | Company Secretary | 2002-07-02 | CURRENT | 2002-04-25 | Dissolved 2017-02-07 | |
BASS JARRINGTON LIMITED | Company Secretary | 2001-07-14 | CURRENT | 1990-05-31 | Liquidation | |
TWO HYDE PARK SQUARE LIMITED | Company Secretary | 2001-03-29 | CURRENT | 1990-08-15 | Dissolved 2016-11-22 | |
MB114 LIMITED | Company Secretary | 2001-03-29 | CURRENT | 1997-09-29 | Liquidation | |
PLANQUEST LIMITED | Company Secretary | 1999-05-14 | CURRENT | 1988-07-01 | Active - Proposal to Strike off | |
CODECLAIM PROPERTIES LIMITED | Company Secretary | 1994-08-25 | CURRENT | 1990-08-06 | Dissolved 2014-09-30 | |
B.J. PROPERTY INVESTMENTS LIMITED | Company Secretary | 1992-10-16 | CURRENT | 1991-08-30 | Liquidation | |
BJ LAND-HOLDINGS LIMITED | Company Secretary | 1992-06-14 | CURRENT | 1986-10-15 | Active - Proposal to Strike off | |
OLDWALLS DEVELOPMENTS LIMITED | Company Secretary | 1991-10-13 | CURRENT | 1985-11-08 | Liquidation | |
LIBERTY PROPERTIES (HOMES) LIMITED | Company Secretary | 1991-10-13 | CURRENT | 1985-04-30 | Liquidation | |
JARRINGTON PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Liquidation | |
CODECLAIM PROPERTIES LIMITED | Director | 2011-07-25 | CURRENT | 1990-08-06 | Dissolved 2014-09-30 | |
HQ CHESTER LIMITED | Director | 2011-07-25 | CURRENT | 2006-04-12 | Dissolved 2015-07-23 | |
TWO HYDE PARK SQUARE LIMITED | Director | 2011-07-25 | CURRENT | 1990-08-15 | Dissolved 2016-11-22 | |
LIBERTY PROPERTIES 2010 LIMITED | Director | 2011-07-25 | CURRENT | 2010-05-27 | Liquidation | |
LIBERTY PROPERTY INVESTMENTS LIMITED | Director | 2011-07-25 | CURRENT | 2004-05-20 | Liquidation | |
LIBERTY RESIDENTIAL PROPERTY LIMITED | Director | 2011-07-25 | CURRENT | 2007-03-14 | Liquidation | |
MB114 LIMITED | Director | 2011-07-25 | CURRENT | 1997-09-29 | Liquidation | |
PLANQUEST LIMITED | Director | 2017-12-01 | CURRENT | 1988-07-01 | Active - Proposal to Strike off | |
MANTARELAY LIMITED | Director | 2017-12-01 | CURRENT | 1988-07-21 | Active - Proposal to Strike off | |
THE CURRENCY EXCHANGE GROUP LTD | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2016-12-13 | |
PROPERTY INVESTMENT PORTFOLIO LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Dissolved 2018-02-27 | |
WEST WINDS DEVELOPMENTS LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Active | |
LANGLAND COURT MANAGEMENT LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
JARRINGTON PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Liquidation | |
LIBERTY MERCIAN (OSWESTRY) LIMITED | Director | 2013-02-20 | CURRENT | 1999-10-18 | Active - Proposal to Strike off | |
B J INVESTMENTS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
BJ GROUP DEVELOPMENTS LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
BASS JARRINGTON LIMITED | Director | 2012-03-30 | CURRENT | 1990-05-31 | Liquidation | |
CODECLAIM PROPERTIES LIMITED | Director | 2011-07-22 | CURRENT | 1990-08-06 | Dissolved 2014-09-30 | |
TWO HYDE PARK SQUARE LIMITED | Director | 2011-07-22 | CURRENT | 1990-08-15 | Dissolved 2016-11-22 | |
LIBERTY PROPERTY INVESTMENTS LIMITED | Director | 2011-07-22 | CURRENT | 2004-05-20 | Liquidation | |
WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED | Director | 2011-07-22 | CURRENT | 2006-07-24 | Active | |
YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED | Director | 2011-07-22 | CURRENT | 2007-11-08 | Active | |
B.J. PROPERTY INVESTMENTS LIMITED | Director | 2011-07-22 | CURRENT | 1991-08-30 | Liquidation | |
JOLLYPARK LIMITED | Director | 2011-07-22 | CURRENT | 1985-11-08 | Liquidation | |
HQ CHESTER LIMITED | Director | 2011-03-31 | CURRENT | 2006-04-12 | Dissolved 2015-07-23 | |
LIBERTY PROPERTIES (HOMES) LIMITED | Director | 2010-12-29 | CURRENT | 1985-04-30 | Liquidation | |
LIBERTY PROPERTIES 2010 LIMITED | Director | 2010-06-08 | CURRENT | 2010-05-27 | Liquidation | |
CENTRAL RETAIL LIMITED | Director | 2010-01-28 | CURRENT | 2002-04-25 | Dissolved 2017-02-07 | |
OLDWALLS DEVELOPMENTS LIMITED | Director | 2010-01-28 | CURRENT | 1985-11-08 | Liquidation | |
LIBERTY RESIDENTIAL PROPERTY LIMITED | Director | 2007-03-14 | CURRENT | 2007-03-14 | Liquidation | |
LIBERTY REGENT LIMITED | Director | 2002-09-11 | CURRENT | 2002-08-16 | Dissolved 2016-01-19 | |
MB114 LIMITED | Director | 2001-07-02 | CURRENT | 1997-09-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GWYNN HINDS | |
TM02 | Termination of appointment of John Gwynn Hinds on 2020-01-14 | |
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM County House Beaufort Road, Plasmarl Industrial Estate Swansea Enterprise Park Swansea City & County of Swansea SA6 8JG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/15 TO 26/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/14 TO 27/03/14 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026052670037 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM COUNTY HOUSE PLASMARL IND EST BEAUFORT ROAD SWANSEA ENTERPRISE PARK SWANSEA CITY AND COUNTY OF SWANSEA SA6 8JG UNITED KINGDOM | |
AR01 | 25/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM MATRIX ALPHA MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/03/2013 | |
CERTNM | COMPANY NAME CHANGED LIBERTY PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/03/13 | |
AA01 | PREVSHO FROM 29/03/2012 TO 28/03/2012 | |
AR01 | 25/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/03/2011 TO 29/03/2011 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:06/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TEMPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMYR WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TEMPLE / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 16/06/2010 | |
AR01 | 25/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 24/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 15/06/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW TEMPLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR MARK CHURCH | |
RES13 | DECLARES DIVIDEND 28/05/2010 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 31/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 |
Notice of Dividends | 2020-07-14 |
Winding-Up Orders | 2016-07-08 |
Petitions to Wind Up (Companies) | 2016-03-31 |
Total # Mortgages/Charges | 37 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 35 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BASS JARRINGTON LIMITED | ||
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
THIRD PARTY CHARGE OF SECURITIES | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE OVER BUILDING CONTRACT | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | SOMERFIELD PROPERTY COMPANY LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE OVER CONTRACTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER BUILDING AGREEMENT | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
CHARGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
CHARGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
CHARGE | Satisfied | BANK OF WALES PLC | |
CHARGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL CHARGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
DEED OF CHARGE | Satisfied | SECRETARY OF STATE FOR WALES | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEPOSIT DEED | Satisfied | TOWN HOUSE INVESTMENTS LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BURLIN CROSS AND HENRY DEVELOPMENTS LIMITED | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | HILL SAMUEL BANK LIMITED | |
LEGAL CHARGE. | Satisfied | HILL SAMUEL BANK PLC. | |
LEGAL CHARGE | Satisfied | BANK OF WALES PLC |
|
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 TORCHWOOD PROPERTIES LIMITED
TORCHWOOD PROPERTIES LIMITED owns 1 domain names.
libertyplc.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TORCHWOOD PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2020-07-14 |
In the SWANSEA case number 49 Notice is hereby given that I intend to declare a First and Final dividend of 0.01p / to unsecured creditors within a period of 2 months from the last date of proving Creditors who have not proved their debts must do so by 10/09/2020 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form Mr D Gibson , Official Receiver , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, B2 2JX . Tel: 01473 383535 RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-06-27 |
In the Liverpool District Registry case number 115 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2036 8700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-03-24 |
At a meeting of the above-named respective company duly convened and held on 24 March 2016 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609 ) of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT be appointed Liquidator for the purpose of the winding up. Alternative Contact: Gareth Stones, Stones & Co ., 63 Walter Road, Swansea SA1 4PT . (Tel: 01792 654607 / Fax: 01792 644491, email: stones.co@btconnect.com ). At a subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Gary Stones was confirmed. J G Hinds , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-03-24 |
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , was appointed Liquidator of the above-named companies on 24th March 2016 . Creditors are required on or before 30th April 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Companies, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-03-24 |
Gary Stones , Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PY (Tel: 01792 654607 / email: stones.co@btconnect.com ). Alternative Contact: Gareth Stones, Stones Co ., 63 Walter Road, Swansea SA1 4PT . (Tel: 01792 654607 / email: stones.co@btconnect.com ). : | |||
Initiating party | Event Type | ||
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-03-24 |
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , was appointed Liquidator of the above-named companies on 24th March 2016 . Creditors are required on or before 30th April 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Companies, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ) | |||
Initiating party | Event Type | ||
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-03-24 |
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , was appointed Liquidator of the above-named companies on 24th March 2016 . Creditors are required on or before 30th April 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Companies, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ) | |||
Initiating party | SIMON CHANTLER | Event Type | Petitions to Wind Up (Companies) |
Defending party | TORCHWOOD PROPERTIES LIMITED | Event Date | 2016-02-23 |
Solicitor | Aaron and Partners LLP | ||
In the Liverpool District Registry case number 115 A Petition to wind up the above named Company of Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea SA6 8JG , presented on 23 February 2016 , by SIMON CHANTLER , Stretton Hall Farm, Tilston, Malpas, SY14 7JA , claiming to be a Creditor of the Company will be heard at, Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX , on 18 April 2016 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 16.00 hours on 15 April 2016. | |||
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. |