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

TORCHWOOD PROPERTIES LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
02605267
Private Limited Company
Liquidation

Company Overview

About Torchwood Properties Ltd
TORCHWOOD PROPERTIES LIMITED was founded on 1991-04-25 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Torchwood Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TORCHWOOD PROPERTIES LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA6
 
Previous Names
LIBERTY PROPERTIES LIMITED04/03/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORCHWOOD PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD 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.
Companies with same name TORCHWOOD PROPERTIES LIMITED
The following companies were found which have the same name as TORCHWOOD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TORCHWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWYNN HINDS
Company Secretary 1994-05-19
DAVID ANDREW HARRIS
Director 2002-07-22
JOHN GWYNN HINDS
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY MORRIS
Director 1991-05-23 2011-07-22
EMYR ELIS WILLIAMS
Director 1998-03-25 2011-07-22
MARK NICHOLAS CHURCH
Director 2010-06-15 2011-07-01
PAUL DOUGLAS NORMAN
Director 2002-07-22 2011-07-01
PAUL ANDREW TEMPLE
Director 2011-01-31 2011-07-01
ROBERT JOHN DAVIES
Director 1991-05-10 2001-08-29
ROBERT JOHN DAVIES
Company Secretary 1991-05-10 2001-03-29
MICHAEL JOHN JAMES
Director 1991-05-10 2001-03-29
TERENCE MALCOLM FRANCIS
Director 1991-05-21 1997-11-18
ARWEL BRYNMOR MORGAN
Director 1994-05-19 1995-02-17
ANDREW JOHN BUTT
Director 1991-05-23 1994-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-25 1991-05-10
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-25 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Company Secretary 2004-09-24 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Company Secretary 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Company Secretary 2002-07-02 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Company Secretary 2001-07-14 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Company Secretary 2001-03-29 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS MB114 LIMITED Company Secretary 2001-03-29 CURRENT 1997-09-29 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Company Secretary 1999-05-14 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Company Secretary 1994-08-25 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Company Secretary 1992-10-16 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS BJ LAND-HOLDINGS LIMITED Company Secretary 1992-06-14 CURRENT 1986-10-15 Active - Proposal to Strike off
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Company Secretary 1991-10-13 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Company Secretary 1991-10-13 CURRENT 1985-04-30 Liquidation
DAVID ANDREW HARRIS JARRINGTON PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
DAVID ANDREW HARRIS CODECLAIM PROPERTIES LIMITED Director 2011-07-25 CURRENT 1990-08-06 Dissolved 2014-09-30
DAVID ANDREW HARRIS HQ CHESTER LIMITED Director 2011-07-25 CURRENT 2006-04-12 Dissolved 2015-07-23
DAVID ANDREW HARRIS TWO HYDE PARK SQUARE LIMITED Director 2011-07-25 CURRENT 1990-08-15 Dissolved 2016-11-22
DAVID ANDREW HARRIS LIBERTY PROPERTIES 2010 LIMITED Director 2011-07-25 CURRENT 2010-05-27 Liquidation
DAVID ANDREW HARRIS LIBERTY PROPERTY INVESTMENTS LIMITED Director 2011-07-25 CURRENT 2004-05-20 Liquidation
DAVID ANDREW HARRIS LIBERTY RESIDENTIAL PROPERTY LIMITED Director 2011-07-25 CURRENT 2007-03-14 Liquidation
DAVID ANDREW HARRIS MB114 LIMITED Director 2011-07-25 CURRENT 1997-09-29 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Director 2017-12-01 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS MANTARELAY LIMITED Director 2017-12-01 CURRENT 1988-07-21 Active - Proposal to Strike off
JOHN GWYNN HINDS THE CURRENCY EXCHANGE GROUP LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2016-12-13
JOHN GWYNN HINDS PROPERTY INVESTMENT PORTFOLIO LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2018-02-27
JOHN GWYNN HINDS WEST WINDS DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
JOHN GWYNN HINDS LANGLAND COURT MANAGEMENT LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
JOHN GWYNN HINDS JARRINGTON PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
JOHN GWYNN HINDS LIBERTY MERCIAN (OSWESTRY) LIMITED Director 2013-02-20 CURRENT 1999-10-18 Active - Proposal to Strike off
JOHN GWYNN HINDS B J INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOHN GWYNN HINDS BJ GROUP DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Director 2012-03-30 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Director 2011-07-22 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Director 2011-07-22 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS JOLLYPARK LIMITED Director 2011-07-22 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS HQ CHESTER LIMITED Director 2011-03-31 CURRENT 2006-04-12 Dissolved 2015-07-23
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Director 2010-12-29 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES 2010 LIMITED Director 2010-06-08 CURRENT 2010-05-27 Liquidation
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Director 2010-01-28 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Director 2010-01-28 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Director 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS MB114 LIMITED Director 2001-07-02 CURRENT 1997-09-29 Liquidation

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
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GWYNN HINDS
2020-01-14TM02Termination of appointment of John Gwynn Hinds on 2020-01-14
2019-08-09REST-COCOMPRestoration by order of court - previously in Compulsory Liquidation
2019-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-04-21L64.04Compulsory liquidation. Deferment of dissolution
2017-03-29L64.07Compulsory liquidation. Notice of completion of liquidation
2016-08-16COCOMPCompulsory winding up order
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM County House Beaufort Road, Plasmarl Industrial Estate Swansea Enterprise Park Swansea City & County of Swansea SA6 8JG
2016-04-034.20STATEMENT OF AFFAIRS/4.19
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-034.20STATEMENT OF AFFAIRS/4.19
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 80000
2015-05-07AR0125/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 80000
2014-05-21AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026052670037
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-06-26AD01REGISTERED 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
2013-05-13AR0125/04/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM MATRIX ALPHA MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM
2013-03-04RES15CHANGE OF NAME 01/03/2013
2013-03-04CERTNMCOMPANY NAME CHANGED LIBERTY PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/03/13
2012-12-28AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-05-16AR0125/04/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AA01PREVSHO FROM 31/03/2011 TO 29/03/2011
2011-09-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-09-07RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-09-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-09-07RES02REREG PLC TO PRI; RES02 PASS DATE:06/09/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHURCH
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TEMPLE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EMYR WILLIAMS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TEMPLE / 31/01/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 16/06/2010
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 16/06/2010
2011-05-24AR0125/04/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHURCH / 15/06/2010
2011-05-23AP01DIRECTOR APPOINTED MR PAUL ANDREW TEMPLE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AP01DIRECTOR APPOINTED MR MARK CHURCH
2010-06-15RES13DECLARES DIVIDEND 28/05/2010
2010-04-28AR0125/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 31/01/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TORCHWOOD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2020-07-14
Winding-Up Orders2016-07-08
Petitions to Wind Up (Companies)2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against TORCHWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-18 Outstanding BASS JARRINGTON LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-26 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY CHARGE OF SECURITIES 2007-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER BUILDING CONTRACT 2006-10-14 Outstanding PRINCIPALITY BUILDING SOCIETY
MORTGAGE DEED 2004-09-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-07-03 Satisfied SOMERFIELD PROPERTY COMPANY LIMITED
MORTGAGE DEED 2003-03-10 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-01-24 Satisfied HSBC BANK PLC
CHARGE OVER CONTRACTS 2002-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2002-11-05 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER BUILDING AGREEMENT 1999-09-03 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-09-03 Satisfied BANK OF WALES PLC
CHARGE 1999-07-19 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-03-19 Satisfied BANK OF WALES PLC
CHARGE 1999-02-11 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-02-11 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-11-03 Satisfied BANK OF WALES PLC
CHARGE 1997-12-09 Satisfied BANK OF WALES PLC
CHARGE 1997-12-09 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-12-09 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1995-05-10 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1995-05-10 Satisfied BANK OF WALES PLC
DEED OF CHARGE 1995-03-20 Satisfied SECRETARY OF STATE FOR WALES
MORTGAGE 1995-03-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-10-19 Satisfied LLOYDS BANK PLC
DEPOSIT DEED 1994-10-06 Satisfied TOWN HOUSE INVESTMENTS LIMITED
MORTGAGE 1994-03-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-12-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-12-22 Satisfied BURLIN CROSS AND HENRY DEVELOPMENTS LIMITED
LEGAL MORTGAGE 1993-11-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1993-03-25 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE. 1992-09-24 Satisfied HILL SAMUEL BANK PLC.
LEGAL CHARGE 1992-08-17 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of TORCHWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names

TORCHWOOD PROPERTIES LIMITED owns 1 domain names.

libertyplc.co.uk  

Trademarks
We have not found any records of TORCHWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORCHWOOD PROPERTIES 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 (41100 - Development of building projects) as TORCHWOOD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TORCHWOOD PROPERTIES 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 TypeNotice of Dividends
Defending partyTORCHWOOD PROPERTIES LIMITEDEvent Date2020-07-14
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 TypeWinding-Up Orders
Defending partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-06-27
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 TypeResolutions for Winding-up
Defending partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-03-24
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 TypeNotices to Creditors
Defending partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-03-24
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 TypeAppointment of Liquidators
Defending partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-03-24
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 partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-03-24
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 partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-03-24
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 CHANTLEREvent TypePetitions to Wind Up (Companies)
Defending partyTORCHWOOD PROPERTIES LIMITEDEvent Date2016-02-23
SolicitorAaron 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORCHWOOD PROPERTIES 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 TORCHWOOD PROPERTIES 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.