TORUS SUPPLY COMPANY LIMITED
CLECKHEATON OBLIKA LIMITED SHAPE PERSONNEL LIMITED SHAPE ENGINEERING PERSONNEL LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3UE

Company number 04736480
Status Liquidation
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 9 September 2016; Liquidators' statement of receipts and payments to 9 September 2015; Statement of affairs with form 4.19. The most likely internet sites of TORUS SUPPLY COMPANY LIMITED are www.torussupplycompany.co.uk, and www.torus-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torus Supply Company Limited is a Private Limited Company. The company registration number is 04736480. Torus Supply Company Limited has been working since 16 April 2003. The present status of the company is Liquidation. The registered address of Torus Supply Company Limited is Moorend House Snelsins Lane Cleckheaton West Yorkshire Bd19 3ue. . MORA, William Gary is a Secretary of the company. MORA, William Gary is a Director of the company. Secretary HOUSEMAN, Nicola Jayne has been resigned. Secretary RUSSELL, Dean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLENBY, Steven has been resigned. Director HARLING, John William has been resigned. Director RUSSELL, Dean has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MORA, William Gary
Appointed Date: 18 March 2011

Director
MORA, William Gary
Appointed Date: 24 June 2005
61 years old

Resigned Directors

Secretary
HOUSEMAN, Nicola Jayne
Resigned: 26 April 2004
Appointed Date: 16 April 2003

Secretary
RUSSELL, Dean
Resigned: 18 March 2011
Appointed Date: 26 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
ALLENBY, Steven
Resigned: 18 March 2011
Appointed Date: 16 April 2003
54 years old

Director
HARLING, John William
Resigned: 06 October 2006
Appointed Date: 24 June 2005
59 years old

Director
RUSSELL, Dean
Resigned: 18 March 2011
Appointed Date: 24 June 2005
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

TORUS SUPPLY COMPANY LIMITED Events

16 Nov 2016
Liquidators' statement of receipts and payments to 9 September 2016
17 Nov 2015
Liquidators' statement of receipts and payments to 9 September 2015
16 Sep 2014
Statement of affairs with form 4.19
16 Sep 2014
Appointment of a voluntary liquidator
16 Sep 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10

...
... and 60 more events
22 Apr 2003
New director appointed
22 Apr 2003
Director resigned
22 Apr 2003
Secretary resigned
22 Apr 2003
Registered office changed on 22/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Apr 2003
Incorporation

TORUS SUPPLY COMPANY LIMITED Charges

31 July 2014
Charge code 0473 6480 0003
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Contains fixed charge…
18 March 2011
All assets debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 September 2005
Fixed and floating charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the property assets and…