Company Information for TORQUE (UK) LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
09135981
Private Limited Company
Liquidation |
Company Name | |
---|---|
TORQUE (UK) LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in ME17 | |
Company Number | 09135981 | |
---|---|---|
Company ID Number | 09135981 | |
Date formed | 2014-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:24:12 |
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 | ||
---|---|---|---|---|
TORQUE (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALBERT SHERWIN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KENNEDY |
Director | ||
PAUL SPENCER CRUDGINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDEVA (PROPERTIES) LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Dissolved 2017-03-07 | |
TRACER TELEMATICS LIMITED | Director | 2016-08-26 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
HOOK HOLDINGS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG&CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00001549,00001762 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2017 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM ST PANCRAS HOUSE JACOBS YARD BASINGSTOKE HAMPSHIRE RG21 7PE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNEDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT SHERWIN JOHNSON / 30/06/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/15 FULL LIST | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE APPLE BARN SUTTON ROAD LANGLEY MAIDSTONE KENT ME17 3NQ UNITED KINGDOM | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CRUDGINGTON | |
AP01 | DIRECTOR APPOINTED MR MARTIN KENNEDY | |
AP01 | DIRECTOR APPOINTED MR ALBERT SHERWIN JOHNSON | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notice of | 2017-12-07 |
Appointmen | 2017-08-11 |
Meetings of Creditors | 2016-11-01 |
Appointment of Administrators | 2016-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 TORQUE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TORQUE (UK) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TORQUE (UK) LIMITED | Event Date | 2017-12-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TORQUE (UK) LIMITED | Event Date | 2017-08-08 |
Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG&Co at info@cg-recovery.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TORQUE (UK) LIMITED | Event Date | 2016-09-06 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2800 Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG&Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 6 September 2016 . Further information about this case is available from Daniel Richardson at the offices of CG&Co on 0161 358 0210. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TORQUE (UK) LIMITED | Event Date | 2016-09-06 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2800 Notice is hereby given that a meeting of the creditors of Torque (UK) Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is: an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrator on 0161 358 0210. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 14 November 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 6 September 2016 . Further information about this case is available from Daniel Richardson at the offices of CG&Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Administrators | |||
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. |