Liquidation
Company Information for TWYFORDS LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
00969311
Private Limited Company
Liquidation |
Company Name | |
---|---|
TWYFORDS LIMITED | |
Legal Registered Office | |
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in L3 | |
Company Number | 00969311 | |
---|---|---|
Company ID Number | 00969311 | |
Date formed | 1969-12-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-12-31 | |
Account next due | 30/09/2010 | |
Latest return | 21/06/2009 | |
Return next due | 19/07/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-04 12:59:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TWYFORDS BATHROOMS INC | Delaware | Unknown | ||
TWYFORDS BATHROOMS INC | Georgia | Unknown | ||
TWYFORDS BATHROOMS INC | Georgia | Unknown | ||
TWYFORDS IP PTY LTD | Active | Company formed on the 2018-07-16 | ||
TWYFORDS NEWS LIMITED | 8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ | Dissolved | Company formed on the 2003-01-31 | |
TWYFORDS TRANSPORT PTY LTD | Active | Company formed on the 2012-03-16 |
Officer | Role | Date Appointed |
---|---|---|
BBM SECRETARIES LIMITED |
||
ALAN DEREK BROWN |
||
MICHAEL GERARD CONLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVERSECRETARY LIMITED |
Company Secretary | ||
ALAN DEREK BROWN |
Company Secretary | ||
MARK IAN PICKERING |
Director | ||
EVER 1058 LIMITED |
Company Secretary | ||
BK BIDCO 2 LIMITED |
Director | ||
CARADON PLUMBING LIMITED |
Director | ||
KAREN RICHARDSON |
Company Secretary | ||
DEREK BURNINGHAM |
Director | ||
ANTHONY EDWARD HOLLAND |
Director | ||
GAVIN CHARLES MCLEAN |
Director | ||
TERENCE JOHN MONKS |
Director | ||
EWEN CAMERON |
Company Secretary | ||
PETER ALAN CHAMBRE |
Director | ||
DAVID THOMAS SIMONS |
Director | ||
NIGEL JOHN WORNE |
Director | ||
TIMOTHY WALKER |
Director | ||
RAYMOND JOHN BAGNALL PEEDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWYFORD LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1972-10-06 | Liquidation | |
TWYFORD LIMITED | Director | 2001-01-29 | CURRENT | 1972-10-06 | Liquidation | |
TWYFORD LIMITED | Director | 2002-03-07 | CURRENT | 1972-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2022-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2022-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-17 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O K P M G Llp 8 Princes Parade Liverpool L3 1QH | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-17 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: LAWTON ROAD ALSAGER STOKE ON TRENT ST7 2DF | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX | |
CERTNM | COMPANY NAME CHANGED CARADON TWYFORDS LIMITED CERTIFICATE ISSUED ON 07/02/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S80A AUTH TO ALLOT SEC 24/11/00 | |
(W)ELRES | S369(4) SHT NOTICE MEET 24/11/00 | |
WRES01 | ADOPT ARTICLES 24/11/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-04-22 |
Appointment of Liquidators | 2016-04-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWYFORDS LIMITED
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as TWYFORDS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TWYFORDS LIMITED | Event Date | 2016-04-18 |
We hereby give notice that we, Vincent John Green and Mark Newman, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 22 March 2016, replacing Brian Green and Richard Dixon Fleming of KPMG LLP. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 19 May 2016 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Hannah Wilby, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TWYFORDS LIMITED | Event Date | 2016-03-22 |
Vincent John Green , (IP No. 009416) and Mark Newman , (IP No. 008723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Julie Hennell, Tel: 01892 700 200, Email: info@ccwrecoverysolutions.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |