Company NameTorquing Hire Limited
Company StatusDissolved
Company Number03727746
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date6 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robin Woodger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleCommercial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameRebecca Kathleen Leary
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Rebecca Leary
50.00%
Ordinary
50 at £1Robin Woodger
50.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£4,861
Current Liabilities£146,296

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
6 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
29 August 2013Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD on 29 August 2013 (2 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Statement of affairs with form 4.19 (7 pages)
28 August 2013Statement of affairs with form 4.19 (7 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
21 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
24 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Robin Woodger on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Robin Woodger on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Rebecca Kathleen Leary on 1 October 2009 (1 page)
26 March 2010Director's details changed for Robin Woodger on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Rebecca Kathleen Leary on 1 October 2009 (1 page)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Rebecca Kathleen Leary on 1 October 2009 (1 page)
26 March 2010Register inspection address has been changed (1 page)
30 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
30 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
16 June 2006Registered office changed on 16/06/06 from: c/o o sullivan & co, 1 station parade, beaconsfield, buckinghamshire HP9 2PB (1 page)
16 June 2006Registered office changed on 16/06/06 from: c/o o sullivan & co, 1 station parade, beaconsfield, buckinghamshire HP9 2PB (1 page)
2 May 2006Return made up to 05/03/06; full list of members (2 pages)
2 May 2006Return made up to 05/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 05/03/05; full list of members (2 pages)
26 May 2005Return made up to 05/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2003Return made up to 05/03/03; full list of members (6 pages)
19 March 2003Return made up to 05/03/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 05/03/01; full list of members (6 pages)
29 March 2001Return made up to 05/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Registered office changed on 13/11/00 from: warwick house warwick road, beaconsfield, buckinghamshire HP9 2PE (1 page)
13 November 2000Registered office changed on 13/11/00 from: warwick house warwick road, beaconsfield, buckinghamshire HP9 2PE (1 page)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
5 March 1999Incorporation (15 pages)
5 March 1999Incorporation (15 pages)