About

Registered Number: 02561399
Date of Incorporation: 22/11/1990 (33 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS,

 

Having been setup in 1990, The Torquay Palace Ltd are based in Exeter. There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Herbert John 01 March 2017 - 1
DUKER, Vernon Terence Dudley N/A - 1
SINGER, Max Hans Rudolf N/A - 1
UPHILL, Paul David Graham N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2019
LIQ03 - N/A 23 January 2019
RESOLUTIONS - N/A 09 January 2018
LIQ01 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CH01 - Change of particulars for director 13 October 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 13 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 11 May 2000
MEM/ARTS - N/A 21 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 29 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
363s - Annual Return 19 February 1998
395 - Particulars of a mortgage or charge 15 January 1998
395 - Particulars of a mortgage or charge 14 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 14 June 1995
RESOLUTIONS - N/A 30 April 1995
AUD - Auditor's letter of resignation 28 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 07 February 1994
395 - Particulars of a mortgage or charge 18 October 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 01 October 1992
395 - Particulars of a mortgage or charge 21 July 1992
395 - Particulars of a mortgage or charge 18 February 1992
363a - Annual Return 27 January 1992
363a - Annual Return 05 January 1992
288 - N/A 21 June 1991
288 - N/A 05 June 1991
288 - N/A 05 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 25 March 1991
287 - Change in situation or address of Registered Office 08 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
395 - Particulars of a mortgage or charge 06 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1991
123 - Notice of increase in nominal capital 06 March 1991
MEM/ARTS - N/A 06 March 1991
88(2)P - N/A 06 March 1991
395 - Particulars of a mortgage or charge 15 February 1991
395 - Particulars of a mortgage or charge 15 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1991
CERTNM - Change of name certificate 11 February 1991
CERTNM - Change of name certificate 11 February 1991
287 - Change in situation or address of Registered Office 09 January 1991
288 - N/A 09 January 1991
NEWINC - New incorporation documents 22 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 1998 Fully Satisfied

N/A

Debenture 08 January 1998 Fully Satisfied

N/A

Transfer deed 30 September 1993 Fully Satisfied

N/A

Legal mortgage 15 July 1992 Fully Satisfied

N/A

Assignment of life policy 02 February 1992 Fully Satisfied

N/A

Assignment of life policy 25 February 1991 Fully Satisfied

N/A

Charge 07 February 1991 Fully Satisfied

N/A

Debenture 07 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.