Active - Proposal to Strike off
Company Information for TORS SPRING COMPANY LIMITED
1 Woodborough Road, Nottingham, NG1 3FG,
|
Company Registration Number
02184547
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TORS SPRING COMPANY LIMITED | |
Legal Registered Office | |
1 Woodborough Road Nottingham NG1 3FG Other companies in NG1 | |
Company Number | 02184547 | |
---|---|---|
Company ID Number | 02184547 | |
Date formed | 1987-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2002-01-31 | |
Account next due | 30/11/2003 | |
Latest return | 11/07/2002 | |
Return next due | 08/08/2003 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-14 07:32:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY ANN GAY |
Company Secretary | ||
HILARY ANN GAY |
Director | ||
ANTHONY JAMES |
Director | ||
ALISON JANE WATSON |
Company Secretary | ||
DAVID GRANVILLE BILLYEALD |
Director | ||
ALISON JANE WATSON |
Director | ||
DAVID WATSON |
Director | ||
JAMES HAGUE |
Company Secretary | ||
JAMES HAGUE |
Director | ||
MARGARET MARY HAGUE |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 03/04/03 from: wimsey way alfreton trading estate somercotes derbyshire DE55 4LS | |
288b | Secretary resigned;director resigned | |
288b | Director resigned | |
AA | 31/01/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/07/02; full list of members | |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/01 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 19/01/01--------- £ SI 50000@1=50000 £ IC 100000/150000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 19/01/01 | |
123 | NC INC ALREADY ADJUSTED 19/01/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 11/07/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | GRIFFIN CREDIT SERVICES LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2873 - Manufacture of wire products) as TORS SPRING COMPANY LIMITED are:
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. |