TORKARD CONSTRUCTION CO. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AG
Company number 00829957
Status Active
Incorporation Date 4 December 1964
Company Type Private Limited Company
Address 17 - 21 CLUMBER AVENUE, SHERWOOD RISE, NOTTINGHAM, NG5 1AG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Auditor's resignation; Accounts for a small company made up to 30 September 2015; S1096 Court Order to Rectify. The most likely internet sites of TORKARD CONSTRUCTION CO. LIMITED are www.torkardconstructionco.co.uk, and www.torkard-construction-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Torkard Construction Co Limited is a Private Limited Company. The company registration number is 00829957. Torkard Construction Co Limited has been working since 04 December 1964. The present status of the company is Active. The registered address of Torkard Construction Co Limited is 17 21 Clumber Avenue Sherwood Rise Nottingham Ng5 1ag. . FLETCHER, Michael John is a Secretary of the company. ATKINSON, Jill Linda is a Director of the company. FLETCHER, Michael John is a Director of the company. WALSH, Jane Deborah is a Director of the company. Secretary FLETCHER, Hazel has been resigned. Director FLETCHER, Hazel has been resigned. Director FLETCHER, John Wilfred has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FLETCHER, Michael John
Appointed Date: 06 May 2011

Director
ATKINSON, Jill Linda
Appointed Date: 29 September 1993
61 years old

Director
FLETCHER, Michael John
Appointed Date: 29 September 1993
64 years old

Director
WALSH, Jane Deborah
Appointed Date: 29 September 1993
52 years old

Resigned Directors

Secretary
FLETCHER, Hazel
Resigned: 06 May 2011

Director
FLETCHER, Hazel
Resigned: 06 May 2011
90 years old

Director
FLETCHER, John Wilfred
Resigned: 06 May 2011
92 years old

TORKARD CONSTRUCTION CO. LIMITED Events

09 Dec 2016
Auditor's resignation
02 Aug 2016
Accounts for a small company made up to 30 September 2015
02 Aug 2016
S1096 Court Order to Rectify
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,499

24 Mar 2016
Auditor's resignation
...
... and 98 more events
14 Jul 1987
Return made up to 15/06/87; full list of members

13 Dec 1986
Registered office changed on 13/12/86 from: valmont hse valmont rd. Sherwood nottingham NG5 1GA.

13 Nov 1986
Gazettable document

25 Jun 1986
Full accounts made up to 30 September 1985

25 Jun 1986
Return made up to 07/07/86; full list of members

TORKARD CONSTRUCTION CO. LIMITED Charges

20 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 8 October 2002
Persons entitled: National Westminster Bank PLC
Description: Plot 5 wheatley lane lincolnshire t/n LL210154. By way of…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 7 April 2005
Persons entitled: National Westminster Bank PLC
Description: Land on south side of sutton road sutton cum beckingham…
5 July 1993
Legal charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of station road…
4 June 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 7 July 1993
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of station road…
9 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 7 August 1998
Persons entitled: Midland Bank PLC
Description: Six garages on the west of mansfield street sherwood…
1 May 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 7 April 2005
Persons entitled: Midland Bank PLC
Description: F/H land situate at lowes hill ripley derbyshire.
2 April 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied on 7 August 1998
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south east side of prospect place…
30 March 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of barker gate…
29 December 1989
Legal charge
Delivered: 4 January 1990
Status: Satisfied on 7 August 1998
Persons entitled: Midland Bank PLC
Description: 153 mansfield street sherwood nottingham.
9 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 7 April 2005
Persons entitled: Midland Bank PLC
Description: F/H property at loweshill ripley derby.
9 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 7 April 2005
Persons entitled: Midland Bank PLC
Description: F/H property at loweshill ripley derby.
9 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H property at loweshill ripley derby.
28 February 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 15 May 1990
Persons entitled: Midland Bank PLC
Description: Land on the west side of ausworth lane kimberley in the…
17 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied on 15 May 1990
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of queens drive, ilkeston…
29 January 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north of grange view road, gedling…
28 September 1981
Legal charge
Delivered: 2 October 1981
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: 1,095 sq. Yards of f/h land fronting to colwick road…
9 April 1981
Legal charge
Delivered: 16 April 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings on the north east side of westbury road…
28 January 1981
Legal charge
Delivered: 3 February 1981
Status: Satisfied on 15 May 1990
Persons entitled: Midland Bank PLC
Description: F/H land on the S.W. side of alma hill, kimberley…
8 September 1980
Mortgage
Delivered: 15 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land & bldgs. On the N.E. side of westbury road…
8 August 1980
By deposit of deeds without instrument
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land and premises being 1,130 square yards of land on…
19 January 1978
Mortgage
Delivered: 26 January 1978
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land & premises & hereditaments being 1.350 square…
23 June 1976
Mortgage
Delivered: 28 June 1976
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land & premises being:- 29, oakdale rd, nottingham…
26 February 1976
Mortgage
Delivered: 2 March 1976
Status: Satisfied on 7 August 1998
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being valmont house valmont road…
26 February 1976
Mortgage
Delivered: 2 March 1976
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land & premises being holly bush farm, bilborough road…
26 February 1976
Mortgage
Delivered: 2 March 1976
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land being 2,965 sq yds land fronting to northern road…
26 February 1976
Mortgage
Delivered: 2 March 1976
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land & premises at, 27, oakdale road, nottingham. (With…
26 February 1976
Mortgage
Delivered: 2 March 1976
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land being 1,549 sq yds of land in colwick road…
3 May 1968
Equitable mortgage
Delivered: 14 May 1968
Status: Satisfied on 24 August 1993
Persons entitled: Midland Bank PLC
Description: Deeds of premises fronting to colwick road, city of…