Company NameTor Investment Trust Plc(The)
Company StatusDissolved
Company Number00214689
CategoryPublic Limited Company
Incorporation Date28 June 1926(97 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(66 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleNon Executive Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NamePeter Rintoul
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(66 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleInvestment Manager
Correspondence AddressFlat 9 1 Rennies Isle
Edinburgh
Midlothian
EH6 6QT
Scotland
Director NameArthur John Stanley Ewen
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(70 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleChairman
Correspondence AddressLower Ground Floor Flat
7 Thurloe Square
London
SW7 2TA
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(73 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusCurrent
Appointed16 October 1999(73 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameMr David Hunter Andrews
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(66 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCefn Bryn House
Penmaen
Gower
Swansea
SA3 2HQ
Wales
Director NameGordon Herbert Waddell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(66 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 November 1996)
RoleChairman-Fairway Group Plc
Correspondence Address43 Elm Park Gardens
London
SW10 9PA
Director NameJohn Victor Woollam
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(66 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 November 1993)
RoleChairman Tor Investment
Correspondence AddressNaishes Farm Danes Hill
Dalwood
Axminster
East Devon
EX13 7HB
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed09 November 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed10 August 1995(69 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed13 November 1997(71 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1999)
RoleCompany Secretarial
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,597,000
Cash£2,087,000
Current Liabilities£1,229,000

Accounts

Latest Accounts13 October 2000 (23 years, 5 months ago)
Accounts CategoryInterim
Accounts Year End31 July

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
25 October 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (6 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5NR (1 page)
25 October 2000Registered office changed on 25/10/00 from: 107,cheapside london EC2V 6DU (1 page)
24 October 2000S-div 13/10/00 (1 page)
24 October 2000Interim accounts made up to 31 July 2000 (3 pages)
24 October 2000S-div 13/10/00 (1 page)
20 October 2000Appointment of a voluntary liquidator (1 page)
20 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2000Declaration of solvency (3 pages)
18 October 2000Interim accounts made up to 13 October 2000 (2 pages)
12 October 2000Memorandum and Articles of Association (42 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 October 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Interim accounts made up to 30 April 2000 (2 pages)
26 April 2000Interim accounts made up to 31 January 2000 (2 pages)
19 January 2000Return made up to 09/11/99; bulk list available separately (15 pages)
10 January 2000Full group accounts made up to 31 July 1999 (47 pages)
5 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 December 1999Director resigned (1 page)
5 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (3 pages)
18 August 1999Director's particulars changed (1 page)
16 July 1999New director appointed (3 pages)
17 June 1999Director's particulars changed (1 page)
15 April 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
8 April 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
11 December 1998Return made up to 09/11/98; bulk list available separately (12 pages)
7 December 1998Full group accounts made up to 31 July 1998 (40 pages)
17 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
24 April 1998Director's particulars changed (1 page)
18 December 1997Return made up to 09/11/97; bulk list available separately (13 pages)
18 December 1997Director's particulars changed (1 page)
25 November 1997Full group accounts made up to 31 July 1997 (36 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
20 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1996Return made up to 09/11/96; bulk list available separately (16 pages)
21 November 1996Director resigned (1 page)
19 November 1996Full group accounts made up to 31 July 1996 (33 pages)
21 October 1996New director appointed (2 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Location of register of members (1 page)
12 April 1996Location of register of members (non legible) (1 page)
1 December 1995Return made up to 09/11/95; bulk list available separately (16 pages)
16 November 1995Full accounts made up to 31 July 1995 (35 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
21 January 1990Full accounts made up to 31 July 1989 (18 pages)
28 June 1926Incorporation (20 pages)