Company NameTorbay Express Limited
Company StatusDissolved
Company Number06921314
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMichael Nagle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressL'Etac 2 Upland Road
St Peter Port
Guernsey
GY1 1UJ
Director NameBarry Marshall Cordell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(1 week after company formation)
Appointment Duration12 years, 7 months (closed 04 January 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address147 Walm Lane
London
NW2 3AU
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr William Richard Corser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Parchment Street
Winchester
Hampshire
SO23 8BA

Contact

Websitewww.torbayexpress.co.uk

Location

Registered Address116 Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Nicholas Angelou
7.69%
Ordinary
1000 at £1Barry Marshall Cordell
15.38%
Ordinary
1000 at £1Charles John Paget
15.38%
Ordinary
1000 at £1Michael Nagle
15.38%
Ordinary
1000 at £1Philip Walter Swallow
15.38%
Ordinary
1000 at £1Thomas Edward Jones
15.38%
Ordinary
1000 at £1Thomas William Bodington
15.38%
Ordinary

Financials

Year2014
Net Worth-£136,629
Cash£8,306
Current Liabilities£49,877

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6,500
(6 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6,500
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,500
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,500
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,500
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 6,500
(5 pages)
29 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 6,500
(5 pages)
29 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 6,500
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 January 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 6,500
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 6,500
(3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Termination of appointment of William Corser as a director (1 page)
27 January 2011Termination of appointment of William Corser as a director (1 page)
6 July 2010Director's details changed for Barry Marshall Cordell on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Barry Marshall Cordell on 2 June 2010 (2 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Michael Nagle on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Michael Nagle on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Barry Marshall Cordell on 2 June 2010 (2 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Michael Nagle on 2 June 2010 (2 pages)
26 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 6,000
(4 pages)
26 January 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
26 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 6,000
(4 pages)
26 January 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
16 June 2009Director appointed barry marshall cordell (2 pages)
16 June 2009Director appointed william richard corser (2 pages)
16 June 2009Director appointed william richard corser (2 pages)
16 June 2009Director appointed barry marshall cordell (2 pages)
11 June 2009Appointment terminate, director and secretary michael clifford logged form (1 page)
11 June 2009Appointment terminate, director and secretary michael clifford logged form (1 page)
11 June 2009Director appointed michael nagle (1 page)
11 June 2009Director appointed michael nagle (1 page)
2 June 2009Incorporation (20 pages)
2 June 2009Incorporation (20 pages)
2 June 2009Appointment terminated director michael clifford (1 page)
2 June 2009Appointment terminated director michael clifford (1 page)