TORVER PROPERTY CO. LTD.
LANCASHIRE

Hellopages » Lancashire » West Lancashire » L39 4RG

Company number 04036860
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address 43 ALTYS LANE, ORMSKIRK, LANCASHIRE, L39 4RG
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 forty-six events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100 . The most likely internet sites of TORVER PROPERTY CO. LTD. are www.torverpropertyco.co.uk, and www.torver-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Torver Property Co Ltd is a Private Limited Company. The company registration number is 04036860. Torver Property Co Ltd has been working since 19 July 2000. The present status of the company is Active. The registered address of Torver Property Co Ltd is 43 Altys Lane Ormskirk Lancashire L39 4rg. The company`s financial liabilities are £9.8k. It is £0.68k against last year. And the total assets are £0.05k, which is £-0.95k against last year. CANDLIN, Fiona Anne, Dr is a Secretary of the company. CANDLIN, Joseph Edward is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CANDLIN, Alex Joseph has been resigned. Director CANDLIN, Joseph Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


torver property co. Key Finiance

LIABILITIES £9.8k
+7%
CASH n/a
TOTAL ASSETS £0.05k
-96%
All Financial Figures

Current Directors

Secretary
CANDLIN, Fiona Anne, Dr
Appointed Date: 19 July 2000

Director
CANDLIN, Joseph Edward
Appointed Date: 30 May 2013
78 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Director
CANDLIN, Alex Joseph
Resigned: 01 April 2014
Appointed Date: 24 August 2012
55 years old

Director
CANDLIN, Joseph Edward
Resigned: 25 August 2012
Appointed Date: 19 July 2000
78 years old

TORVER PROPERTY CO. LTD. Events

22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

16 Feb 2015
Total exemption small company accounts made up to 31 December 2014
25 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100

...
... and 36 more events
02 Aug 2000
New director appointed
02 Aug 2000
New secretary appointed
02 Aug 2000
Accounting reference date extended from 31/07/01 to 31/12/01
02 Aug 2000
Registered office changed on 02/08/00 from: 47-49 green lane northwood middlesex HA6 3AE
19 Jul 2000
Incorporation

TORVER PROPERTY CO. LTD. Charges

19 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property known as 20 sundene lodge the esplanade…
4 October 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 67 ellerman road, city quay…
8 June 2001
Legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 150 quebec quay liverpool. By way of fixed charge the…