Company NameTor Trustees Limited
Company StatusDissolved
Company Number03003919
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameTor Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Bromige
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(8 months, 1 week after company formation)
Appointment Duration17 years (closed 18 September 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Peterborough Road
Hurlingham Square
London
SW6 3HH
Secretary NameKeith Anthony Summerside
NationalityBritish
StatusClosed
Appointed13 November 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Ellenborough Place
London
SW15 5LZ
Director NameWilliam Tor Green
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RolePensions Lawyer
Correspondence Address1 Wilks Gardens
Croydon
Surrey
CR0 8UH
Director NameGeorge Nigel Woolfenden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleActuary
Correspondence Address59 Norfolk Street
Cambridge
CB1 2LD
Secretary NameWilliam Tor Green
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RolePensions Lawyer
Correspondence Address1 Wilks Gardens
Croydon
Surrey
CR0 8UH
Secretary NameMr David Bromige
NationalityBritish
StatusResigned
Appointed14 February 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Peterborough Road
Hurlingham Square
London
SW6 3HH
Director NameMr Julian Kitley Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2004)
RoleFinancial Adviser
Correspondence Address86 Chatsworth Road
Croydon
Surrey
CR0 1HB
Director NameJohn Marshall Frith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2006)
RolePensions Consultant
Correspondence Address4 Queen Eleanors Road
Guildford
Surrey
GU2 7SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address86 Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1,616
(4 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1,616
(4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Mr David Bromige on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr David Bromige on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr David Bromige on 5 January 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
16 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 21/12/06; full list of members (8 pages)
18 January 2007Return made up to 21/12/06; full list of members (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
7 March 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 21/12/04; full list of members (9 pages)
25 January 2005Return made up to 21/12/04; full list of members (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
22 April 2004Company name changed tor pension trustees LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed tor pension trustees LIMITED\certificate issued on 22/04/04 (2 pages)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 21/12/02; full list of members (9 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
10 January 2002Return made up to 21/12/01; full list of members (8 pages)
10 January 2002Return made up to 21/12/01; full list of members (8 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Full accounts made up to 31 December 1999 (5 pages)
24 August 2000Full accounts made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 21/12/99; full list of members (8 pages)
18 January 2000Ad 06/01/99--------- £ si 202@1 (2 pages)
18 January 2000Ad 06/01/99--------- £ si 202@1 (2 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Full accounts made up to 31 December 1998 (5 pages)
23 September 1999Full accounts made up to 31 December 1998 (5 pages)
18 May 1999Registered office changed on 18/05/99 from: peek house 20 eastcheap london EC3M 1LQ (1 page)
18 May 1999Registered office changed on 18/05/99 from: peek house 20 eastcheap london EC3M 1LQ (1 page)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (6 pages)
12 January 1998Ad 02/01/98--------- £ si 404@1=404 £ ic 1010/1414 (2 pages)
12 January 1998Ad 02/01/98--------- £ si 404@1=404 £ ic 1010/1414 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
31 December 1997Return made up to 21/12/97; full list of members (6 pages)
31 December 1997Return made up to 21/12/97; full list of members (6 pages)
11 August 1997Ad 23/07/97--------- £ si 404@1=404 £ ic 606/1010 (2 pages)
11 August 1997Ad 23/07/97--------- £ si 404@1=404 £ ic 606/1010 (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (6 pages)
21 March 1997Full accounts made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 21/12/96; no change of members (4 pages)
4 March 1997Return made up to 21/12/96; no change of members (4 pages)
29 September 1996Full accounts made up to 31 December 1995 (5 pages)
29 September 1996Full accounts made up to 31 December 1995 (5 pages)
19 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Ad 22/08/95--------- £ si 6@1=6 £ ic 600/606 (2 pages)
31 August 1995Ad 22/08/95--------- £ si 6@1=6 £ ic 600/606 (2 pages)
30 April 1995Ad 01/03/95--------- £ si 400@1=400 £ ic 200/600 (2 pages)
30 April 1995Ad 01/03/95--------- £ si 400@1=400 £ ic 200/600 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 December 1994Incorporation (14 pages)