Company NameTorch Fitness Limited
Company StatusDissolved
Company NumberSC144449
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gordon Malcolm Leys Walters
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(2 weeks after company formation)
Appointment Duration24 years, 5 months (closed 01 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 01 November 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Andrew Simon Cadman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPorters Farm
Friday Street, Rusper
Horsham
RH12 4QA
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameKim Lesley Manchett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2016)
RoleCe
Country of ResidenceEngland
Correspondence AddressHomestead
Headcorn Road, Sutton Vallence
Maidstone.
Kent
ME17 3AX
Director NameDurano Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemanchettfacilities.co.uk
Telephone01375 892464
Telephone regionGrays Thurrock

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Gordon Malcolm Leys Walters
50.00%
Ordinary
90 at £1Kim Lesley Manchett
50.00%
Ordinary

Financials

Year2014
Net Worth£475,876
Cash£770
Current Liabilities£843,408

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

29 April 2009Delivered on: 15 May 2009
Satisfied on: 3 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as the old rectory, farleigh lane, barming, kent K692459.
Fully Satisfied
12 December 2003Delivered on: 22 December 2003
Satisfied on: 3 June 2014
Persons entitled: Gordon Malcolm Leys Walters

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all estates or interests in the freehold and leasehold property; fixed and floating charges over assets.
Fully Satisfied
12 December 2003Delivered on: 22 December 2003
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all estates or interests in any freehold and leasehold property; fixed and floating charges over assets.
Fully Satisfied
12 December 2003Delivered on: 22 December 2003
Satisfied on: 26 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as the old rectory, farleigh lane, barming, kent (title number K692459); fixed charge over assets.
Fully Satisfied
1 October 1999Delivered on: 13 October 1999
Satisfied on: 6 February 2004
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old rectory, farleigh lane, barming, maidstone, kent.
Fully Satisfied
31 August 1993Delivered on: 10 September 1993
Satisfied on: 6 February 2004
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old rectory and coach house, farleigh lane, farleigh, barming, near maidstone, kent.
Fully Satisfied
31 August 1993Delivered on: 10 September 1993
Satisfied on: 12 February 2004
Persons entitled: Cuardian Assurance PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: 1. the freehold and leasehold property of the company. See companies house microfiche for more information.
Fully Satisfied

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting of voluntary winding up (6 pages)
1 August 2017Return of final meeting of voluntary winding up (6 pages)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
28 November 2016Termination of appointment of Kim Lesley Manchett as a director on 22 November 2016 (1 page)
28 November 2016Termination of appointment of Kim Lesley Manchett as a director on 22 November 2016 (1 page)
16 August 2016Second filing of the annual return made up to 18 May 2016 (22 pages)
16 August 2016Second filing of the annual return made up to 18 May 2016 (22 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 180
(5 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 180

Statement of capital on 2016-08-16
  • GBP 180
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/08/2016
(5 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 180

Statement of capital on 2016-08-16
  • GBP 180
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/08/2016
(5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 180
(6 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 180
(6 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 180
(6 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 180
(6 pages)
11 June 2014Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Satisfaction of charge 7 in full (1 page)
3 June 2014Satisfaction of charge 6 in full (1 page)
3 June 2014Satisfaction of charge 6 in full (1 page)
3 June 2014Satisfaction of charge 7 in full (1 page)
3 June 2014Satisfaction of charge 5 in full (1 page)
3 June 2014Satisfaction of charge 5 in full (1 page)
26 May 2014Satisfaction of charge 4 in full (1 page)
26 May 2014Satisfaction of charge 4 in full (1 page)
12 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
7 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
28 January 2010Full accounts made up to 31 August 2008 (8 pages)
28 January 2010Full accounts made up to 31 August 2008 (8 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Ad 01/08/08\gbp si 73@1=73\gbp ic 107/180\ (2 pages)
9 September 2008Ad 01/08/08\gbp si 73@1=73\gbp ic 107/180\ (2 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
28 April 2008Ad 31/03/08\gbp si 3@1=3\gbp ic 104/107\ (2 pages)
28 April 2008Ad 31/03/08\gbp si 3@1=3\gbp ic 104/107\ (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
9 February 2008Ad 25/01/08--------- £ si 4@1=4 £ ic 100/104 (2 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2008New director appointed (3 pages)
9 February 2008Particulars of contract relating to shares (2 pages)
9 February 2008Director resigned (1 page)
9 February 2008New director appointed (3 pages)
9 February 2008Ad 25/01/08--------- £ si 4@1=4 £ ic 100/104 (2 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Particulars of contract relating to shares (2 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2008Director resigned (1 page)
3 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
13 June 2007Return made up to 18/05/07; full list of members (3 pages)
13 June 2007Return made up to 18/05/07; full list of members (3 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
8 June 2006Return made up to 18/05/06; full list of members (3 pages)
8 June 2006Return made up to 18/05/06; full list of members (3 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006New secretary appointed (1 page)
29 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
13 June 2005Return made up to 18/05/05; full list of members (3 pages)
13 June 2005Return made up to 18/05/05; full list of members (3 pages)
17 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
17 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
12 February 2004Dec mort/charge * (4 pages)
12 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
22 December 2003Partic of mort/charge * (6 pages)
22 December 2003Partic of mort/charge * (8 pages)
22 December 2003Partic of mort/charge * (8 pages)
22 December 2003Partic of mort/charge * (8 pages)
22 December 2003Partic of mort/charge * (8 pages)
22 December 2003Partic of mort/charge * (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 June 2003Return made up to 18/05/03; full list of members (6 pages)
13 June 2003Return made up to 18/05/03; full list of members (6 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 June 2002Return made up to 18/05/02; full list of members (6 pages)
12 June 2002Return made up to 18/05/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: 1 golden square aberdeen grampian AB9 1HA (1 page)
14 June 2001Registered office changed on 14/06/01 from: 1 golden square aberdeen grampian AB9 1HA (1 page)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 June 2000Return made up to 18/05/00; full list of members (7 pages)
19 June 2000Return made up to 18/05/00; full list of members (7 pages)
13 October 1999Partic of mort/charge * (8 pages)
13 October 1999Partic of mort/charge * (8 pages)
4 June 1999Return made up to 18/05/99; full list of members (7 pages)
4 June 1999Return made up to 18/05/99; full list of members (7 pages)
14 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 June 1998Return made up to 18/05/98; full list of members (7 pages)
3 June 1998Return made up to 18/05/98; full list of members (7 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
27 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 June 1997Return made up to 18/05/97; full list of members (7 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Return made up to 18/05/97; full list of members (7 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 May 1996Return made up to 18/05/96; full list of members (9 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 May 1996Return made up to 18/05/96; full list of members (9 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 June 1995Return made up to 18/05/95; full list of members (14 pages)
7 June 1995Return made up to 18/05/95; full list of members (14 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)