TORCHWOOD PROPERTIES LIMITED
SWANSEA LIBERTY PROPERTIES LIMITED

Hellopages » Swansea » Swansea » SA1 4PT

Company number 02605267
Status Liquidation
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address 63 WALTER ROAD, SWANSEA, SA1 4PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Completion of winding up; Order of court to wind up; Registered office address changed from County House Beaufort Road, Plasmarl Industrial Estate Swansea Enterprise Park Swansea City & County of Swansea SA6 8JG to 63 Walter Road Swansea SA1 4PT on 6 April 2016. The most likely internet sites of TORCHWOOD PROPERTIES LIMITED are www.torchwoodproperties.co.uk, and www.torchwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Torchwood Properties Limited is a Private Limited Company. The company registration number is 02605267. Torchwood Properties Limited has been working since 25 April 1991. The present status of the company is Liquidation. The registered address of Torchwood Properties Limited is 63 Walter Road Swansea Sa1 4pt. . HINDS, John Gwynn is a Secretary of the company. HARRIS, David Andrew is a Director of the company. HINDS, John Gwynn is a Director of the company. Secretary DAVIES, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTT, Andrew John has been resigned. Director CHURCH, Mark Nicholas has been resigned. Director DAVIES, Robert John has been resigned. Director FRANCIS, Terence Malcolm has been resigned. Director JAMES, Michael John has been resigned. Director MORGAN, Arwel Brynmor has been resigned. Director MORRIS, Philip Anthony has been resigned. Director NORMAN, Paul Douglas has been resigned. Director TEMPLE, Paul Andrew has been resigned. Director WILLIAMS, Emyr Elis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HINDS, John Gwynn
Appointed Date: 19 May 1994

Director
HARRIS, David Andrew
Appointed Date: 22 July 2002
72 years old

Director
HINDS, John Gwynn
Appointed Date: 22 July 2002
71 years old

Resigned Directors

Secretary
DAVIES, Robert John
Resigned: 29 March 2001
Appointed Date: 10 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1991
Appointed Date: 25 April 1991

Director
BUTT, Andrew John
Resigned: 15 March 1994
Appointed Date: 23 May 1991
66 years old

Director
CHURCH, Mark Nicholas
Resigned: 01 July 2011
Appointed Date: 15 June 2010
63 years old

Director
DAVIES, Robert John
Resigned: 29 August 2001
Appointed Date: 10 May 1991
73 years old

Director
FRANCIS, Terence Malcolm
Resigned: 18 November 1997
Appointed Date: 21 May 1991
94 years old

Director
JAMES, Michael John
Resigned: 29 March 2001
Appointed Date: 10 May 1991
83 years old

Director
MORGAN, Arwel Brynmor
Resigned: 17 February 1995
Appointed Date: 19 May 1994
72 years old

Director
MORRIS, Philip Anthony
Resigned: 22 July 2011
Appointed Date: 23 May 1991
65 years old

Director
NORMAN, Paul Douglas
Resigned: 01 July 2011
Appointed Date: 22 July 2002
66 years old

Director
TEMPLE, Paul Andrew
Resigned: 01 July 2011
Appointed Date: 31 January 2011
52 years old

Director
WILLIAMS, Emyr Elis
Resigned: 22 July 2011
Appointed Date: 25 March 1998
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 1991
Appointed Date: 25 April 1991

TORCHWOOD PROPERTIES LIMITED Events

29 Mar 2017
Completion of winding up
16 Aug 2016
Order of court to wind up
06 Apr 2016
Registered office address changed from County House Beaufort Road, Plasmarl Industrial Estate Swansea Enterprise Park Swansea City & County of Swansea SA6 8JG to 63 Walter Road Swansea SA1 4PT on 6 April 2016
03 Apr 2016
Statement of affairs with form 4.19
03 Apr 2016
Appointment of a voluntary liquidator
...
... and 195 more events
12 Jun 1991
New director appointed

11 Jun 1991
Company name changed watchtheme LIMITED\certificate issued on 12/06/91
05 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

05 Jun 1991
Registered office changed on 05/06/91 from: 2 baches street london N1 6UB

25 Apr 1991
Incorporation

TORCHWOOD PROPERTIES LIMITED Charges

31 January 2014
Charge code 0260 5267 0037
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Bass Jarrington Limited
Description: Notification of addition to or amendment of charge…
24 February 2009
Omnibus guarantee and set-off agreement
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 April 2007
Third party charge of securities
Delivered: 11 May 2007
Status: Satisfied on 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Its whole right title and benefit to the securities and all…
6 October 2006
Legal charge over building contract
Delivered: 14 October 2006
Status: Satisfied on 9 September 2015
Persons entitled: Principality Building Society
Description: All the benefit of the company's interest in the design &…
7 September 2004
Mortgage deed
Delivered: 8 September 2004
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a st martin's lodge, 54 nicholas street…
4 December 2003
Legal mortgage
Delivered: 5 December 2003
Status: Satisfied on 9 March 2010
Persons entitled: Hsbc Bank PLC
Description: Probation services offices at jupiter drive chester t/no…
3 July 2003
Mortgage deed
Delivered: 16 July 2003
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47-49 quay street ammanford…
3 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 9 March 2010
Persons entitled: Somerfield Property Company Limited
Description: F/H land and buildings on the south west of quay street…
10 March 2003
Mortgage deed
Delivered: 12 March 2003
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being former matthews of wrexham…
24 January 2003
Legal mortgage
Delivered: 25 January 2003
Status: Satisfied on 10 July 2003
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a ryland unit sovereign way chester west…
5 December 2002
Charge over contracts
Delivered: 10 December 2002
Status: Satisfied on 19 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole of the company's interest benefits and rights in…
22 November 2002
Legal charge
Delivered: 10 December 2002
Status: Satisfied on 19 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of herons way chester business park…
5 November 2002
Mortgage deed
Delivered: 7 November 2002
Status: Satisfied on 2 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being breast screening centre ellice…
18 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 19 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 51 king street and 56/58/60 cross street…
3 September 1999
Legal mortgage
Delivered: 16 September 1999
Status: Satisfied on 31 October 2002
Persons entitled: Bank of Wales PLC
Description: Property k/a land at on the north side of herons way…
3 September 1999
Charge over building agreement
Delivered: 10 September 1999
Status: Satisfied on 31 October 2002
Persons entitled: Bank of Wales PLC
Description: All the benefit of the company's interest in the agreement…
19 July 1999
Charge
Delivered: 22 July 1999
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: An agreement for construction and lease in respect of unit…
19 March 1999
Legal mortgage
Delivered: 25 March 1999
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: Unit 1 camarthen rd,swansea; t/no WA749931; the goodwill of…
11 February 1999
Legal mortgage
Delivered: 19 February 1999
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: Land lying to the west of carmarthen road fforestfach…
11 February 1999
Charge
Delivered: 19 February 1999
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: An agreement for construction and lease in respect of unit…
3 November 1998
Legal mortgage
Delivered: 5 November 1998
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: Land on the south side of carmarthen road swansea part t/n…
9 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: Property k/a land at carmarthen road swansea t/no's…
9 December 1997
Charge
Delivered: 10 December 1997
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: An agreement for construction and lease in respect of unit…
9 December 1997
Charge
Delivered: 10 December 1997
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: An agreement for construction and lease in respect of unit…
10 May 1995
Legal mortgage
Delivered: 20 May 1995
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: L/H property containing 3.42 acres thereabouts forming part…
10 May 1995
Legal charge
Delivered: 20 May 1995
Status: Satisfied on 19 March 2010
Persons entitled: Bank of Wales PLC
Description: The companys interest in an agreement dated 8TH march 1995…
20 March 1995
Deed of charge
Delivered: 23 March 1995
Status: Satisfied on 9 March 2010
Persons entitled: Secretary of State for Wales
Description: Myrddin stores and wesley house, john street, carmarthen…
17 March 1995
Mortgage
Delivered: 22 March 1995
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a myrddin stores & wesley house, john…
19 October 1994
Mortgage
Delivered: 2 November 1994
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a llwyn eryri, parc menai, bangor, clwyd and…
6 October 1994
Deposit deed
Delivered: 13 October 1994
Status: Satisfied on 9 March 2010
Persons entitled: Town House Investments Limited
Description: The right title and interest of the company in an interest…
10 March 1994
Mortgage
Delivered: 11 March 1994
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property being 3,5 and 7 bodfor street rhyl t/no.wa…
22 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 9 March 2010
Persons entitled: Burlin Cross and Henry Developments Limited
Description: Plot of land at poplar bank huyton merseyside part…
22 December 1993
Mortgage
Delivered: 23 December 1993
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at polar bank huyton merseyside and…
3 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 9 March 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land being 3-7 bodfor street rhyl t/no.WA5016 and the…
25 March 1993
Legal mortgage
Delivered: 26 March 1993
Status: Satisfied on 15 December 1993
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a wrexham technology park croesnewydd nr…
24 September 1992
Legal charge.
Delivered: 6 October 1992
Status: Satisfied on 15 December 1993
Persons entitled: Hill Samuel Bank PLC.
Description: Land known as plot b(i) phase ii croesnewydd, wrexham …
17 August 1992
Legal charge
Delivered: 27 August 1992
Status: Satisfied on 16 July 1994
Persons entitled: Bank of Wales PLC
Description: Cwelly llanberis rd. Caernarfon gwynnedd. Together with all…