Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWYFORDS LIMITED
Company Information for

TWYFORDS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
00969311
Private Limited Company
Liquidation

Company Overview

About Twyfords Ltd
TWYFORDS LIMITED was founded on 1969-12-31 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Twyfords Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWYFORDS LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in L3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWYFORDS LIMITED
Is this data useful to you?
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.
Companies with same name TWYFORDS LIMITED
The following companies were found which have the same name as TWYFORDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TWYFORDS LIMITED

Current Directors
Officer Role Date Appointed
BBM SECRETARIES LIMITED
Company Secretary 2007-06-25
ALAN DEREK BROWN
Director 2001-01-29
MICHAEL GERARD CONLON
Director 2002-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
EVERSECRETARY LIMITED
Company Secretary 2002-03-07 2007-06-25
ALAN DEREK BROWN
Company Secretary 2001-01-29 2002-03-07
MARK IAN PICKERING
Director 2001-01-29 2002-03-07
EVER 1058 LIMITED
Company Secretary 2000-11-24 2001-01-29
BK BIDCO 2 LIMITED
Director 2000-11-24 2001-01-26
CARADON PLUMBING LIMITED
Director 2000-11-24 2001-01-26
KAREN RICHARDSON
Company Secretary 1994-02-22 2000-11-24
DEREK BURNINGHAM
Director 1997-03-01 2000-11-24
ANTHONY EDWARD HOLLAND
Director 1994-06-01 2000-11-24
GAVIN CHARLES MCLEAN
Director 1993-07-05 1995-01-13
TERENCE JOHN MONKS
Director 1992-06-28 1994-06-01
EWEN CAMERON
Company Secretary 1992-06-28 1993-12-06
PETER ALAN CHAMBRE
Director 1992-07-30 1993-11-08
DAVID THOMAS SIMONS
Director 1992-06-28 1993-06-21
NIGEL JOHN WORNE
Director 1992-06-28 1993-06-01
TIMOTHY WALKER
Director 1992-06-28 1992-07-30
RAYMOND JOHN BAGNALL PEEDLE
Director 1992-06-28 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBM SECRETARIES LIMITED TWYFORD LIMITED Company Secretary 2007-06-25 CURRENT 1972-10-06 Liquidation
ALAN DEREK BROWN TWYFORD LIMITED Director 2001-01-29 CURRENT 1972-10-06 Liquidation
MICHAEL GERARD CONLON TWYFORD LIMITED Director 2002-03-07 CURRENT 1972-10-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Voluntary liquidation. Notice of members return of final meeting
2023-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-10-264.68 Liquidators' statement of receipts and payments to 2022-10-17
2022-05-184.68 Liquidators' statement of receipts and payments to 2022-04-17
2021-11-234.68 Liquidators' statement of receipts and payments to 2021-10-17
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-08-20600Appointment of a voluntary liquidator
2021-05-174.68 Liquidators' statement of receipts and payments to 2021-04-17
2020-12-014.68 Liquidators' statement of receipts and payments to 2020-10-17
2020-06-044.68 Liquidators' statement of receipts and payments to 2020-04-17
2019-11-034.68 Liquidators' statement of receipts and payments to 2019-10-17
2019-05-164.68 Liquidators' statement of receipts and payments to 2019-04-17
2018-11-084.68 Liquidators' statement of receipts and payments to 2018-10-17
2018-05-304.68 Liquidators' statement of receipts and payments to 2018-04-17
2017-11-274.68 Liquidators' statement of receipts and payments to 2017-10-17
2017-06-014.68 Liquidators' statement of receipts and payments to 2017-04-17
2016-11-184.68 Liquidators' statement of receipts and payments to 2016-10-17
2016-05-114.68 Liquidators' statement of receipts and payments to 2016-04-17
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O K P M G Llp 8 Princes Parade Liverpool L3 1QH
2016-04-06600Appointment of a voluntary liquidator
2016-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-104.68 Liquidators' statement of receipts and payments to 2015-10-17
2015-05-084.68 Liquidators' statement of receipts and payments to 2015-04-17
2014-11-034.68 Liquidators' statement of receipts and payments to 2014-10-17
2014-04-304.68 Liquidators' statement of receipts and payments to 2014-04-17
2013-11-014.68 Liquidators' statement of receipts and payments to 2013-10-17
2013-05-094.68 Liquidators' statement of receipts and payments to 2013-04-17
2012-10-264.68 Liquidators' statement of receipts and payments to 2012-10-17
2012-05-024.68 Liquidators' statement of receipts and payments to 2012-04-17
2011-10-284.68 Liquidators' statement of receipts and payments to 2011-10-17
2011-05-134.68 Liquidators' statement of receipts and payments to 2011-04-17
2010-11-114.68 Liquidators' statement of receipts and payments to 2010-10-17
2010-05-104.68 Liquidators' statement of receipts and payments to 2010-04-17
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-284.68 Liquidators' statement of receipts and payments to 2009-10-17
2009-06-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009
2008-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: LAWTON ROAD ALSAGER STOKE ON TRENT ST7 2DF
2007-10-304.70DECLARATION OF SOLVENCY
2007-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2007-10-30600APPOINTMENT OF LIQUIDATOR
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-20288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-07-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-01363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-20363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-27363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bSECRETARY RESIGNED
2001-11-19AUDAUDITOR'S RESIGNATION
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18363(288)DIRECTOR RESIGNED
2001-09-18363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2001-02-07CERTNMCOMPANY NAME CHANGED CARADON TWYFORDS LIMITED CERTIFICATE ISSUED ON 07/02/01
2001-02-01288bDIRECTOR RESIGNED
2001-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288bDIRECTOR RESIGNED
2001-02-01288bSECRETARY RESIGNED
2000-12-21(W)ELRESS80A AUTH TO ALLOT SEC 24/11/00
2000-12-21(W)ELRESS369(4) SHT NOTICE MEET 24/11/00
2000-12-21WRES01ADOPT ARTICLES 24/11/00
2000-12-04288bSECRETARY RESIGNED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW SECRETARY APPOINTED
2000-12-04288bDIRECTOR RESIGNED
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to TWYFORDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-22
Appointment of Liquidators2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against TWYFORDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TWYFORDS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of TWYFORDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWYFORDS LIMITED
Trademarks
We have not found any records of TWYFORDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWYFORDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as TWYFORDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWYFORDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTWYFORDS LIMITEDEvent Date2016-04-18
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 TypeAppointment of Liquidators
Defending partyTWYFORDS LIMITEDEvent Date2016-03-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWYFORDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWYFORDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.