TORTON INVESTMENTS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1DU

Company number 03741847
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address SUITE 3, 1-3 GROVE STREET, WILMSLOW, SK9 1DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registration of charge 037418470059, created on 1 March 2017; Registration of charge 037418470058, created on 1 March 2017. The most likely internet sites of TORTON INVESTMENTS LIMITED are www.tortoninvestments.co.uk, and www.torton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Torton Investments Limited is a Private Limited Company. The company registration number is 03741847. Torton Investments Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Torton Investments Limited is Suite 3 1 3 Grove Street Wilmslow Sk9 1du. . MCHALE, Indra is a Secretary of the company. MCHALE, Michael Paul is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCHALE, Indra
Appointed Date: 26 March 1999

Director
MCHALE, Michael Paul
Appointed Date: 26 March 1999
71 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 March 1999
Appointed Date: 26 March 1999
63 years old

Persons With Significant Control

Mr Michael Paul Mchale
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORTON INVESTMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Mar 2017
Registration of charge 037418470059, created on 1 March 2017
01 Mar 2017
Registration of charge 037418470058, created on 1 March 2017
04 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

...
... and 110 more events
22 Apr 1999
New secretary appointed
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned
22 Apr 1999
Registered office changed on 22/04/99 from: 16 st john street london EC1M 4AY
26 Mar 1999
Incorporation

TORTON INVESTMENTS LIMITED Charges

1 March 2017
Charge code 0374 1847 0059
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 March 2017
Charge code 0374 1847 0058
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 August 2013
Charge code 0374 1847 0057
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: N/A.
29 February 2008
Assignment of rental income
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Rental income all payments including any interest see image…
29 February 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land k/a units 1-7 (inclusive) bishops court, winwick…
27 December 2007
Mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Property; units 1-3 brookfield industrial estate peakdale…
14 August 2007
Mortgage deed
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Land at unit 3 rok court denton parkway denton. See the…
14 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 284 buxton road disley t/no ch 182493 together with a…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings on the south east side of…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land and buildings on the north side of lower phillips…
26 January 2007
Deed of assignment of rent
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of assignment of rental income all payments reserved…
26 January 2007
Deed of assignment of rent
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment of rental income all payments reserved…
29 September 2006
Deed of assignment of rent
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The rental income. See the mortgage charge document for…
29 September 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 19A-23A st petersgate stockport t/no…
21 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land and buildings k/a units 2 to 6 (inclusive) and…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a land on the west side of southgate white lund…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land k/a land and buildings on the west side of comus…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land k/a land and buildings on the west side of sidcup…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a unit 1 the quantum marshfield bank crewe t/n…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land k/a unit c southmere court electra way crewe…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land k/a unit 1B birchwood one business park birchwood…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a bowood court winwick quay warrington t/n…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 19 witton street northwich vale royal cheshire…
30 June 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 27A,27B,27C and 27D church road beblington t/n…
30 June 2006
Assignment of rental income
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All payments reserved as rent under any lease. See the…
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 66 to 80 (even) walmesley road eccleston and…
30 June 2006
Assignment of rental income
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment of rental income all payments reserved…
30 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land being land on the south west side of st. Modwen…
3 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25,27 and 29 tib street, and 1 carpenters lane smithfield…
14 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: Bowood court, calver road, winwick quay t/n CH416101…
30 September 2004
Legal mortgage
Delivered: 6 October 2004
Status: Satisfied on 20 October 2007
Persons entitled: Hsbc Bank PLC
Description: 282/284 buxton road newtown disley macclesfield cheshire…
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: The property being unit 1B birchwood one business park…
17 November 2003
Legal mortgage
Delivered: 19 November 2003
Status: Satisfied on 18 May 2010
Persons entitled: Hsbc Bank PLC
Description: The property being land adjoining hisley highfield terrace…
31 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Satisfied on 28 September 2004
Persons entitled: Hsbc Bank PLC
Description: 2 and 2A cale road new mills high peak derbyshire. With the…
20 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 73-75 thomas street manchester t/n GM41624 a floating…
6 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: The freehold property known as unit 1 the quantum…
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 27A,27B,27C and 27D church…
22 August 2002
Debenture
Delivered: 24 August 2002
Status: Satisfied on 4 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a windsor court, christopher street, salford…
11 July 2002
Debenture (floating charge)
Delivered: 20 July 2002
Status: Satisfied on 28 September 2006
Persons entitled: Nationwide Building Society
Description: By way of floating charge all the property and assets…
11 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as…
11 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the property known as southgate…
11 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as 19 19A &…
11 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property known as unit c…
2 July 2002
Legal mortgage
Delivered: 5 July 2002
Status: Satisfied on 8 May 2004
Persons entitled: Hsbc Bank PLC
Description: Former ambulance station park road new mills high peak…
18 October 2001
Legal charge
Delivered: 27 October 2001
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: All that leasehold property known as units 1-8 sidcup road…
18 October 2001
Debenture (floating charge)
Delivered: 23 October 2001
Status: Satisfied on 11 August 2006
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
5 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 11 August 2006
Persons entitled: Northern Rock PLC
Description: Land and buildings on thw west side of comus street salford…
8 June 2001
Legal charge
Delivered: 16 June 2001
Status: Satisfied on 1 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 19, 19A and 19B witton street northwich cheshire…
11 May 2001
Legal charge
Delivered: 16 May 2001
Status: Satisfied on 1 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a unit c southmere court,crewe…
20 December 2000
Legal charge
Delivered: 4 January 2001
Status: Satisfied on 1 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 66-80 and 93-103 walmesley road eccleston…
20 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 1 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1999
Debenture
Delivered: 21 August 1999
Status: Satisfied on 19 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 19 January 2001
Persons entitled: Midland Bank PLC
Description: Property k/a 27 branhall lane south branhall cheshire. With…