Company NameTorsion (Curzon Circle) Devco Number One Limited
Company StatusDissolved
Company Number11221645
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameReuben & Morgan (Lawley Street) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Miles Mark Edward Hilton Dearden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1280 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Daniel Thomas Spencer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1280 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr David William Worsley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1280 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Daniel Andrew Pittack
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Clearwater House
4-7 Manchester Street
London
W1U 3AE
Director NameMr Jonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Barrells Down Road
Bishop's Stortford
CM23 2SZ
Director NameMr Nicholas Paul Gold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Barrells Down Road
Bishop's Stortford
CM23 2SZ

Location

Registered Address2175 Century Way Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 November 2020Delivered on: 20 November 2020
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À R.L.

Classification: A registered charge
Particulars: Property at 136 lawley middleway, birmingham B4 7XX with title number WM231002.
Outstanding
10 October 2019Delivered on: 22 October 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 136 lawley middleway, birmingham B4 7XX registered at the land registry under title number WM231002.
Outstanding
10 October 2019Delivered on: 22 October 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 136 lawley middleway, birmingham B4 7XX title number: WM231002.
Outstanding

Filing History

3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
27 November 2020Satisfaction of charge 112216450001 in full (1 page)
27 November 2020Satisfaction of charge 112216450002 in full (1 page)
25 November 2020Registered office address changed from 144 Barrells Down Road Bishop's Stortford CM23 2SZ England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 25 November 2020 (1 page)
25 November 2020Cessation of Jonathan Craig Dennis as a person with significant control on 13 November 2020 (1 page)
25 November 2020Cessation of Nicholas Paul Gold as a person with significant control on 13 November 2020 (1 page)
25 November 2020Appointment of Mr Daniel Thomas Spencer as a director on 13 November 2020 (2 pages)
25 November 2020Appointment of Mr David William Worsley as a director on 13 November 2020 (2 pages)
25 November 2020Notification of Torsion (Curzon Circle) Devco Ltd as a person with significant control on 13 November 2020 (2 pages)
25 November 2020Termination of appointment of Nicholas Paul Gold as a director on 13 November 2020 (1 page)
25 November 2020Termination of appointment of Jonathan Craig Dennis as a director on 13 November 2020 (1 page)
25 November 2020Appointment of Mr Miles Mark Edward Hilton Dearden as a director on 13 November 2020 (2 pages)
20 November 2020Registration of charge 112216450003, created on 13 November 2020 (42 pages)
29 June 2020Registered office address changed from Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 December 2019Cessation of Daniel Andrew Pittack as a person with significant control on 31 January 2019 (1 page)
2 December 2019Change of details for Mr Nicholas Paul Gold as a person with significant control on 31 January 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 October 2019Registration of charge 112216450002, created on 10 October 2019 (8 pages)
22 October 2019Registration of charge 112216450001, created on 10 October 2019 (7 pages)
7 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
6 March 2019Termination of appointment of Daniel Andrew Pittack as a director on 31 January 2019 (1 page)
4 December 2018Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom to Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE on 4 December 2018 (1 page)
13 March 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)