About

Registered Number: 02222801
Date of Incorporation: 18/02/1988 (36 years and 2 months ago)
Company Status: Liquidation
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Based in Taunton in Somerset, The Torquay Carriage & Motor Co. Ltd was setup in 1988. This business does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 April 2020
RESOLUTIONS - N/A 06 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2020
LIQ01 - N/A 06 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 06 August 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 18 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 15 July 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 08 May 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 28 June 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 10 July 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 11 September 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 01 November 1989
395 - Particulars of a mortgage or charge 22 September 1989
363 - Annual Return 15 May 1989
395 - Particulars of a mortgage or charge 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1989
PUC 2 - N/A 03 January 1989
395 - Particulars of a mortgage or charge 13 December 1988
288 - N/A 01 March 1988
NEWINC - New incorporation documents 18 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 September 1989 Fully Satisfied

N/A

Mortgage debenture 24 February 1989 Fully Satisfied

N/A

Legal mortgage 08 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.