Liquidation
Company Information for T W STAMPING LTD
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
02719675
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
T W STAMPING LTD | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in B3 | ||
Previous Names | ||
|
Company Number | 02719675 | |
---|---|---|
Company ID Number | 02719675 | |
Date formed | 1992-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 02/06/2008 | |
Return next due | 30/06/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-06 13:34:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTOR JOHN ENSOR |
||
VICTOR JOHN ENSOR |
||
WILLIAM MARSH GOOD |
||
ADRIAN KEITH GOODMAN |
||
BRYAN COLES KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTONY LOMER |
Director | ||
EDWARD JAMES COOK |
Director | ||
ROBERT CHRISTOPHER CRILLY |
Director | ||
JOHN HARRIES |
Director | ||
BRYAN COLES KNIGHT |
Director | ||
CHRISTOPHER MICHAEL KEHOE |
Company Secretary | ||
CHRISTOPHER MICHAEL KEHOE |
Director | ||
JOHN STEPHEN HALSTEAD |
Company Secretary | ||
JOHN STEPHEN HALSTEAD |
Director | ||
SUSAN ROBINA NEWTON |
Company Secretary | ||
ALLAN WELLESLEY NEWTON |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS WALKER (U.K.) LIMITED | Company Secretary | 2006-05-30 | CURRENT | 1961-05-24 | Liquidation | |
CC WUWEI CIC | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
CHINESE COMMUNITY CENTRE - BIRMINGHAM | Director | 2014-11-25 | CURRENT | 1995-08-21 | Active | |
ENGLANDCHINA BUSINESS FORUM LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-04 | Active | |
THOMAS WALKER (U.K.) LIMITED | Director | 2008-06-02 | CURRENT | 1961-05-24 | Liquidation | |
THOMAS WALKER P.L.C. | Director | 2008-06-02 | CURRENT | 1913-09-04 | Liquidation | |
TG STAMPING AND MACHINING HOLDINGS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active - Proposal to Strike off | |
T G STAMPING AND MACHINING LTD. | Director | 2009-05-22 | CURRENT | 2009-03-06 | In Administration | |
THOMAS WALKER (U.K.) LIMITED | Director | 2000-04-28 | CURRENT | 1961-05-24 | Liquidation | |
THOMAS WALKER P.L.C. | Director | 1999-07-30 | CURRENT | 1913-09-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp Two Snowhill Birmingham B4 6GA | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-08 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-08 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-08 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM C/O C/O, Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order to replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-08 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM CATESBY PARK ECKERSALL ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LOMER | |
288a | DIRECTOR APPOINTED MR JOHN ANTONY LOMER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GOODMAN / 01/01/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD COOK | |
288a | DIRECTOR APPOINTED WILLIAM MARSH GOOD | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CATESBY PARK, ECKERSALL ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HARRIES | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT CRILLY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GUESTS BRASS STAMPING COMPANY LI MITED CERTIFICATE ISSUED ON 05/07/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 112-117 CHARLES HENRY STREET DIGBETH BIRMINGHAM WEST MIDLANDS B12 0SJ | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
Appointment of Administrators | 2009-04-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ALLAN WELLESLEY NEWTON | |
LEGAL CHARGE | Satisfied | ALLAN WELLESLEY NEWTON | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE BIRMINGHAM BATTERY AND METAL COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (2753 - Casting of light metals) as T W STAMPING LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TW STAMPING LTD | Event Date | 2009-04-22 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8275 C K Rayment and J M Wright (IP Nos 6775 and 9152 ), both of BDO Stoy Hayward LLP , 125 Colmore Row, Birmingham B3 3SD . : | |||
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. |