Dissolved
Dissolved 2015-08-21
Company Information for TOR CONSULTANTS LIMITED
BRISTOL, ENGLAND, BS1,
|
Company Registration Number
05464184
Private Limited Company
Dissolved Dissolved 2015-08-21 |
Company Name | ||||
---|---|---|---|---|
TOR CONSULTANTS LIMITED | ||||
Legal Registered Office | ||||
BRISTOL ENGLAND | ||||
Previous Names | ||||
|
Company Number | 05464184 | |
---|---|---|
Date formed | 2005-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2015-08-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 08:14:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOR CONSULTANTS LLC | 1840 SOUTHWEST 22ND STREET, 4TH FLOOR MIAMI FL 33145 | Inactive | Company formed on the 2017-07-14 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN NIGHTINGALE |
Company Secretary | ||
STEVEN NIGHTINGALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAPPER CAT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2015-07-28 | |
URBIS (CANALSIDE) LIMITED | Director | 2008-06-12 | CURRENT | 2007-02-28 | Dissolved 2017-06-29 | |
VORAMEX LIMITED | Director | 2007-10-05 | CURRENT | 2004-02-25 | Dissolved 2016-07-06 | |
URBIS (BACKWELL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-03-11 | |
URBIS (ROBINSONS) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-06-10 | |
URBIS (VESTRY HALL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2015-10-08 | |
URBIS (DERRIFORD) LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Dissolved 2016-03-18 | |
CENTRUM (BRISTOL) MANAGEMENT LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BS3 REGENERATION GROUP LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-09 | Dissolved 2013-09-24 | |
URBIS BUILD LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
URBIS DEVELOPMENT LTD | Director | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2015-07-28 | |
LAWRENCE HILL LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2013-10-29 | |
PUMPKIN CAT LIMITED | Director | 2005-10-07 | CURRENT | 2005-07-09 | Dissolved 2015-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/06/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 20/03/2013 | |
CERTNM | COMPANY NAME CHANGED SRC MANAGEMENT LTD CERTIFICATE ISSUED ON 07/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN NIGHTINGALE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 17/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 17/07/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE TRAMSHED 25 LOWER PARK ROW BRISTOL BS1 5BN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: WINKELBERRY, HAMPTON GREEN BOX STROUD GLOUCESTERSHIRE GL6 9AD | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: PALACE CHAMBERS 38/39 LONDON RD STROUD GL5 2AJ | |
CERTNM | COMPANY NAME CHANGED C&N MANAGEMENT LTD CERTIFICATE ISSUED ON 04/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/06/05--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-11-20 |
Petitions to Wind Up (Companies) | 2014-10-29 |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2013-09-24 |
Proposal to Strike Off | 2012-09-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-06-01 | £ 18,000 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 85,197 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOR CONSULTANTS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 2,026 |
Current Assets | 2011-06-01 | £ 31,023 |
Debtors | 2011-06-01 | £ 28,997 |
Shareholder Funds | 2011-06-01 | £ 72,174 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as TOR CONSULTANTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TOR CONSULTANTS LIMITED | Event Date | 2014-11-10 |
In the High Court Of Justice case number 006753 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOR CONSULTANTS LIMITED | Event Date | 2014-09-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6753 A Petition to wind up the above-named Company, Registration Number 05464184, of 6TH Floor, Nr 1, Redcliff Street, Bristol, England, BS1 6NP, presented on 23 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOR CONSULTANTS LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOR CONSULTANTS LIMITED | Event Date | 2013-09-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOR CONSULTANTS LIMITED | Event Date | 2012-09-25 |
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. |