Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORZ AND MACATONIA LIMITED
Company Information for

TORZ AND MACATONIA LIMITED

BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
Company Registration Number
02995435
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Torz And Macatonia Ltd
TORZ AND MACATONIA LIMITED was founded on 1994-11-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Torz And Macatonia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TORZ AND MACATONIA LIMITED
 
Legal Registered Office
BUILDING 7 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YG
Other companies in W4
 
Filing Information
Company Number 02995435
Company ID Number 02995435
Date formed 1994-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/09/2020
Account next due 30/06/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-05 17:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORZ AND MACATONIA LIMITED
Is this data useful to you?
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.

Company Officers of TORZ AND MACATONIA LIMITED

Current Directors
Officer Role Date Appointed
JASON DUNLOP
Director 2018-05-29
PAUL BRUCE HARRIS
Director 2015-12-21
RALPH DUNCANSON MARSHALL
Director 2018-05-29
MARIA CRISTINA PEREZ SEBASTIAN
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN THURSTON
Company Secretary 2007-10-15 2018-05-30
ADRIAN THURSTON
Director 2013-08-13 2018-05-30
RHYS CALVIN ILEY
Director 2015-12-21 2017-01-10
NIGEL BARRY WILLIAMS
Director 2009-10-30 2015-05-01
PAUL KRISTIAN ENGSKOV
Director 2011-09-16 2013-08-13
DARCY WILLSON-RYMER
Director 2008-08-08 2011-09-16
MARK HULLEY
Director 2006-12-14 2009-10-30
PHILLIP BRIAN BROAD
Director 2006-12-14 2008-08-08
JULIAN RICHARD HENWOOD
Company Secretary 2001-09-20 2007-10-15
MARTIN MICHAEL CASEY
Director 1998-09-01 2006-12-31
JACKIE CARTWRIGHT
Director 2001-09-20 2006-11-23
PETER MASLEN
Director 1999-12-29 2003-07-10
ROY CAMERON NAISMITH
Company Secretary 1998-09-14 2001-03-30
MICHAEL JOHN SWEENEY
Director 1999-09-15 2000-03-13
PAUL EDWARD TWOHIG
Director 1998-09-01 2000-01-31
HOWARD BEHAR
Director 1998-09-01 1999-10-30
SCOTT TRIMBLE SVENSON
Director 1997-07-01 1999-10-04
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 1998-09-01 1998-09-14
CHRISTOPHER JOHN LEIGH
Company Secretary 1997-07-01 1998-09-01
STEVEN EDMUND MACATONIA
Director 1994-11-29 1998-09-01
ALLYSON SVENSON
Director 1997-07-01 1998-09-01
JERAMY ALAN TORZ
Director 1994-11-29 1998-09-01
RICHARD MICHAEL TAEE
Director 1997-07-01 1998-06-01
JERAMY ALAN TORZ
Company Secretary 1994-11-29 1997-07-01
GRANT SECRETARIES LIMITED
Nominated Secretary 1994-11-28 1994-11-29
GRANT DIRECTORS LIMITED
Nominated Director 1994-11-28 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DUNLOP STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2018-05-29 CURRENT 1994-08-16 Active
JASON DUNLOP STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2018-05-29 CURRENT 1997-04-01 Active
JASON DUNLOP STARBUCKS EMEA LTD Director 2018-05-29 CURRENT 2014-06-12 Active
JASON DUNLOP STARBUCKS INTERNATIONAL (HOLDINGS) LTD Director 2018-05-29 CURRENT 2014-08-11 Active
JASON DUNLOP STARBUCKS EMEA INVESTMENT LTD Director 2018-05-29 CURRENT 2014-11-28 Active - Proposal to Strike off
PAUL BRUCE HARRIS PRINCI PROPERTIES LIMITED Director 2018-05-17 CURRENT 1991-11-04 Liquidation
PAUL BRUCE HARRIS PRINCI UK LIMITED Director 2018-05-17 CURRENT 2007-07-03 Active - Proposal to Strike off
PAUL BRUCE HARRIS PRINCI LONDON LIMITED Director 2018-05-17 CURRENT 2008-03-14 Liquidation
PAUL BRUCE HARRIS PRINCI GLOBAL LIMITED Director 2018-05-17 CURRENT 2016-06-01 Active - Proposal to Strike off
PAUL BRUCE HARRIS CONIFER VENTURES LIMITED Director 2018-05-17 CURRENT 2016-07-07 Active
PAUL BRUCE HARRIS STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2015-12-21 CURRENT 1994-08-16 Active
PAUL BRUCE HARRIS STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2015-12-21 CURRENT 1997-04-01 Active
RALPH DUNCANSON MARSHALL STARBUCKS EMEA LTD Director 2018-06-05 CURRENT 2014-06-12 Active
RALPH DUNCANSON MARSHALL STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2018-05-29 CURRENT 1994-08-16 Active
RALPH DUNCANSON MARSHALL STARBUCKS INTERNATIONAL (HOLDINGS) LTD Director 2018-05-29 CURRENT 2014-08-11 Active
RALPH DUNCANSON MARSHALL STARBUCKS EMEA INVESTMENT LTD Director 2018-05-29 CURRENT 2014-11-28 Active - Proposal to Strike off
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS EMEA LTD Director 2018-06-05 CURRENT 2014-06-12 Active
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2018-05-29 CURRENT 1994-08-16 Active
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2018-05-29 CURRENT 1997-04-01 Active
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS INTERNATIONAL (HOLDINGS) LTD Director 2018-05-29 CURRENT 2014-08-11 Active
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS EMEA INVESTMENT LTD Director 2018-05-29 CURRENT 2014-11-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-05DS01Application to strike the company off the register
2020-11-09SH19Statement of capital on 2020-11-09 GBP 5
2020-11-09SH20Statement by Directors
2020-11-09CAP-SSSolvency Statement dated 26/10/20
2020-11-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2020-04-20AP01DIRECTOR APPOINTED MR DUNCAN ROBERT MORHAM MOIR
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Building 4 566 Chiswick High Road London W4 5YE
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON DUNLOP
2018-12-19AP01DIRECTOR APPOINTED MR MARTIN BROK
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-31AP01DIRECTOR APPOINTED MR RALPH DUNCANSON MARSHALL
2018-05-31AP01DIRECTOR APPOINTED MRS MARIA CRISTINA PEREZ SEBASTIAN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THURSTON
2018-05-30TM02Termination of appointment of Adrian Thurston on 2018-05-30
2018-05-30AP01DIRECTOR APPOINTED MR JASON DUNLOP
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RHYS CALVIN ILEY
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-29AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR RHYS CALVIN ILEY
2015-12-22AP01DIRECTOR APPOINTED MR PAUL BRUCE HARRIS
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2015-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15
2015-10-13DISS40DISS40 (DISS40(SOAD))
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2015-09-29GAZ1FIRST GAZETTE
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-13AR0116/03/15 FULL LIST
2014-10-25DISS40DISS40 (DISS40(SOAD))
2014-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2014-09-30GAZ1FIRST GAZETTE
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-11AR0116/03/14 FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR ADRIAN THURSTON
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGSKOV
2013-04-17AR0116/03/13 FULL LIST
2013-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-06AR0116/03/12 FULL LIST
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
2011-09-30AP01DIRECTOR APPOINTED MR PAUL KRISTIAN ENGSKOV
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
2011-04-13AR0116/03/11 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09
2010-04-13AR0116/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARCY WILLSON-RYMER / 16/03/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN THURSTON / 16/03/2010
2009-11-28AP01DIRECTOR APPOINTED MR NIGEL BARRY WILLIAMS
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HULLEY
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2009-06-03363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM CHISWICK PARK BUILDING 4 566 CHISWICK HIGH ROAD LONDON W4 5YE UNITED KINGDOM
2009-06-03190LOCATION OF DEBENTURE REGISTER
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2008-08-26288aDIRECTOR APPOINTED DARCY WILLSON-RYMER
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BROAD
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 11 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-04-02363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-02288cSECRETARY'S PARTICULARS CHANGED
2007-04-02288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-04-06363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-28225ACC. REF. DATE EXTENDED FROM 23/09/05 TO 30/09/05
2005-07-22244DELIVERY EXT'D 3 MTH 23/09/04
2005-05-11363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-05-10288cSECRETARY'S PARTICULARS CHANGED
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-03-31363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 23/09/01
2002-07-22244DELIVERY EXT'D 3 MTH 23/09/01
2002-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-12363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-05288aNEW SECRETARY APPOINTED
2001-10-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 24/09/00
2000-09-20225ACC. REF. DATE EXTENDED FROM 13/09/00 TO 23/09/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TORZ AND MACATONIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against TORZ AND MACATONIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-05-03 Satisfied HEATHMANS HOLDINGS LIMITED
MORTGAGE DEBENTURE 1998-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TORZ AND MACATONIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORZ AND MACATONIA LIMITED
Trademarks
We have not found any records of TORZ AND MACATONIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORZ AND MACATONIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TORZ AND MACATONIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TORZ AND MACATONIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTORZ AND MACATONIA LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORZ AND MACATONIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORZ AND MACATONIA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.