This company is commonly known as Torrian Electrical And Plumbing Limited. The company was founded 7 years ago and was given the registration number 10637567. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TORRIAN ELECTRICAL AND PLUMBING LIMITED |
---|---|---|
Company Number | : | 10637567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH | Director | 11 April 2018 | Active |
62, Fitzwilliam Street, Elsecar, Barnsley, England, S74 8EA | Director | 24 February 2017 | Active |
22, Willow Close, Hoyland, Barnsley, England, S74 0EL | Director | 24 February 2017 | Active |
33 Blenkinsop Way, New Forest Village, Leeds, England, LS10 4GG | Director | 24 February 2017 | Active |
Mr Michael Bacon | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Blenkinsop Way, New Forest Village, Leeds, England, LS10 4GG |
Nature of control | : |
|
Mr Peter Jones | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Blenkinsop Way, New Forest Village, Leeds, England, LS10 4GG |
Nature of control | : |
|
Mr Steven Geoffrey Wilkinson | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Blenkinsop Way, 33 Blenkinsop Way, New Forest Village, Leeds, United Kingdom, LS10 4GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-29 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.