Company Information for TORMAX ENTERPRISE LIMITED
TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QH,
|
Company Registration Number
06750586
Private Limited Company
Liquidation |
Company Name | |
---|---|
TORMAX ENTERPRISE LIMITED | |
Legal Registered Office | |
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH Other companies in BH31 | |
Company Number | 06750586 | |
---|---|---|
Company ID Number | 06750586 | |
Date formed | 2008-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:10:09 |
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 | ||
---|---|---|---|---|
TORMAX ENTERPRISE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HENRY PERHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY FOX |
Director | ||
STEPHEN HENRY PERHAM |
Company Secretary | ||
CHRISTINE MARY PERHAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECALL SUPPORT SERVICES LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-22 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 17 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/16 FROM Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Stephen Henry Perham on 2014-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FOX | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY FOX | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/14 FROM Orchard House Fieldcommon Lane Walton on Thames Surrey KT12 3QD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM the Pines Boars Head Crowborough East Sussex TN6 3HD | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PERHAM | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ORCHARD HOUSE FIELD COMMON LANE WALTON ON THAMES SURREY KT12 3QD | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
88(2) | AD 01/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED STEPHEN HENRY PERHAM | |
288a | DIRECTOR APPOINTED CHRISTINE MARY PERHAM | |
288a | SECRETARY APPOINTED STEPHEN HENRY PERHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1133137 | Active | Licenced property: MASKELL ESTATE UNIT 4 & YARD BIDDER STREET LONDON BIDDER STREET GB E16 4SA. Correspondance address: EBBLAKE INDUSTRIAL ESTATE LOGIC HOUSE, 31 BLACK MOOR ROAD VERWOOD GB BH31 6BB |
Appointmen | 2020-01-02 |
Resolution | 2020-01-02 |
Petitions | 2019-12-24 |
Meetings o | 2019-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
|
|
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 TORMAX ENTERPRISE LIMITED
Debtors | 2011-03-31 | £ 18,770 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as TORMAX ENTERPRISE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TORMAX ENTERPRISE LIMITED | Event Date | 2020-01-02 |
Company Number: 06750586 Name of Company: TORMAX ENTERPRISE LIMITED Nature of Business: Freight transport by road Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 17 Rockingham… | |||
Initiating party | Event Type | Resolution | |
Defending party | TORMAX ENTERPRISE LIMITED | Event Date | 2020-01-02 |
Initiating party | Event Type | Meetings o | |
Defending party | TORMAX ENTERPRISE LIMITED | Event Date | 2019-12-16 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TORMAX ENTERPRISE LIMITED | Event Date | 2019-11-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 7687 A Petition to wind up the above-named Company, Registration Number 06750586, of ,17 ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6LY, presented on 15 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 January 2020 . | |||
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. |