Torchwood Properties Ltd was setup in 1991, it has a status of "Liquidation". This business does not have any directors. We do not know the number of employees at the company.
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 January 2020 | |
TM01 - Termination of appointment of director | 14 January 2020 | |
TM02 - Termination of appointment of secretary | 14 January 2020 | |
REST-COCOMP - N/A | 09 August 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2019 | |
L64.04 - Directions to defer dissolution | 21 April 2017 | |
L64.07 - Release of Official Receiver | 29 March 2017 | |
COCOMP - Order to wind up | 16 August 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
RESOLUTIONS - N/A | 03 April 2016 | |
4.20 - N/A | 03 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 April 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
MR04 - N/A | 09 September 2015 | |
MR04 - N/A | 09 September 2015 | |
MR04 - N/A | 09 September 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AA01 - Change of accounting reference date | 17 December 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AD01 - Change of registered office address | 21 May 2014 | |
MR01 - N/A | 18 February 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AD01 - Change of registered office address | 26 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AD01 - Change of registered office address | 04 April 2013 | |
CERTNM - Change of name certificate | 04 March 2013 | |
AA01 - Change of accounting reference date | 28 December 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AA01 - Change of accounting reference date | 29 September 2011 | |
RESOLUTIONS - N/A | 07 September 2011 | |
MAR - Memorandum and Articles - used in re-registration | 07 September 2011 | |
CERT10 - Re-registration of a company from public to private | 07 September 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 07 September 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
RESOLUTIONS - N/A | 15 June 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH03 - Change of particulars for secretary | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
287 - Change in situation or address of Registered Office | 29 June 2009 | |
363a - Annual Return | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2007 | |
363a - Annual Return | 15 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
AA - Annual Accounts | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
363s - Annual Return | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
363s - Annual Return | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 16 July 2003 | |
395 - Particulars of a mortgage or charge | 16 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
363s - Annual Return | 20 June 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
AUD - Auditor's letter of resignation | 17 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 05 August 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 02 November 2001 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 25 October 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
363s - Annual Return | 05 May 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
AA - Annual Accounts | 10 December 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
123 - Notice of increase in nominal capital | 06 October 1998 | |
363s - Annual Return | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 17 December 1997 | |
395 - Particulars of a mortgage or charge | 10 December 1997 | |
395 - Particulars of a mortgage or charge | 10 December 1997 | |
395 - Particulars of a mortgage or charge | 10 December 1997 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 15 May 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 10 July 1996 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
CERT5 - Re-registration of a company from private to public | 23 October 1995 | |
AUDR - Auditor's report | 23 October 1995 | |
BS - Balance sheet | 23 October 1995 | |
AUDS - Auditor's statement | 23 October 1995 | |
MAR - Memorandum and Articles - used in re-registration | 23 October 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 23 October 1995 | |
43(3) - Application by a private company for re-registration as a public company | 23 October 1995 | |
RESOLUTIONS - N/A | 19 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1995 | |
123 - Notice of increase in nominal capital | 19 October 1995 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 27 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1995 | |
AUD - Auditor's letter of resignation | 24 July 1995 | |
395 - Particulars of a mortgage or charge | 20 May 1995 | |
395 - Particulars of a mortgage or charge | 20 May 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
395 - Particulars of a mortgage or charge | 22 March 1995 | |
288 - N/A | 24 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
287 - Change in situation or address of Registered Office | 18 January 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1994 | |
395 - Particulars of a mortgage or charge | 13 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 1994 | |
AA - Annual Accounts | 28 June 1994 | |
363s - Annual Return | 27 June 1994 | |
288 - N/A | 23 June 1994 | |
288 - N/A | 23 June 1994 | |
288 - N/A | 16 June 1994 | |
287 - Change in situation or address of Registered Office | 09 May 1994 | |
395 - Particulars of a mortgage or charge | 11 March 1994 | |
AA - Annual Accounts | 05 January 1994 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
CERTNM - Change of name certificate | 22 October 1993 | |
363s - Annual Return | 07 May 1993 | |
395 - Particulars of a mortgage or charge | 26 March 1993 | |
287 - Change in situation or address of Registered Office | 19 November 1992 | |
395 - Particulars of a mortgage or charge | 06 October 1992 | |
AA - Annual Accounts | 23 September 1992 | |
395 - Particulars of a mortgage or charge | 27 August 1992 | |
363s - Annual Return | 19 May 1992 | |
287 - Change in situation or address of Registered Office | 03 March 1992 | |
RESOLUTIONS - N/A | 10 January 1992 | |
RESOLUTIONS - N/A | 10 January 1992 | |
RESOLUTIONS - N/A | 10 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1991 | |
MEM/ARTS - N/A | 23 October 1991 | |
288 - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
CERTNM - Change of name certificate | 11 June 1991 | |
288 - N/A | 05 June 1991 | |
287 - Change in situation or address of Registered Office | 05 June 1991 | |
NEWINC - New incorporation documents | 25 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2014 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 24 February 2009 | Outstanding |
N/A |
Third party charge of securities | 25 April 2007 | Fully Satisfied |
N/A |
Legal charge over building contract | 06 October 2006 | Fully Satisfied |
N/A |
Mortgage deed | 07 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 04 December 2003 | Fully Satisfied |
N/A |
Mortgage deed | 03 July 2003 | Fully Satisfied |
N/A |
Legal charge | 03 July 2003 | Fully Satisfied |
N/A |
Mortgage deed | 10 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 24 January 2003 | Fully Satisfied |
N/A |
Charge over contracts | 05 December 2002 | Fully Satisfied |
N/A |
Legal charge | 22 November 2002 | Fully Satisfied |
N/A |
Mortgage deed | 05 November 2002 | Fully Satisfied |
N/A |
Legal charge | 18 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 03 September 1999 | Fully Satisfied |
N/A |
Charge over building agreement | 03 September 1999 | Fully Satisfied |
N/A |
Charge | 19 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 1999 | Fully Satisfied |
N/A |
Charge | 11 February 1999 | Fully Satisfied |
N/A |
Legal mortgage | 03 November 1998 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 1997 | Fully Satisfied |
N/A |
Charge | 09 December 1997 | Fully Satisfied |
N/A |
Charge | 09 December 1997 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 1995 | Fully Satisfied |
N/A |
Legal charge | 10 May 1995 | Fully Satisfied |
N/A |
Deed of charge | 20 March 1995 | Fully Satisfied |
N/A |
Mortgage | 17 March 1995 | Fully Satisfied |
N/A |
Mortgage | 19 October 1994 | Fully Satisfied |
N/A |
Deposit deed | 06 October 1994 | Fully Satisfied |
N/A |
Mortgage | 10 March 1994 | Fully Satisfied |
N/A |
Legal charge | 22 December 1993 | Fully Satisfied |
N/A |
Mortgage | 22 December 1993 | Fully Satisfied |
N/A |
Legal mortgage | 03 November 1993 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1993 | Fully Satisfied |
N/A |
Legal charge. | 24 September 1992 | Fully Satisfied |
N/A |
Legal charge | 17 August 1992 | Fully Satisfied |
N/A |