Liquidation
Company Information for TWINTEC LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1PB,
|
Company Registration Number
03510165
Private Limited Company
Liquidation |
Company Name | |
---|---|
TWINTEC LIMITED | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 1PB Other companies in W1K | |
Company Number | 03510165 | |
---|---|---|
Company ID Number | 03510165 | |
Date formed | 1998-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB729506517 |
Last Datalog update: | 2023-07-05 09:21:59 |
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 | ||
---|---|---|---|---|
TWINTEC AUSTRALIA PTY LTD | NSW 2128 | Active | Company formed on the 2011-10-04 | |
TWINTEC CONTRACTORS IRELAND LIMITED | 68 HARCOURT STREET DUBLIN 2 D02C934 | Dissolved | Company formed on the 2008-10-20 | |
TWINTEC CO., LIMITED | Unknown | Company formed on the 2012-06-18 | ||
Twintec Holdings (Hong Kong) Limited | Active | Company formed on the 2010-02-19 | ||
Twintec Hong Kong Limited | Unknown | Company formed on the 2020-10-20 | ||
TWINTEC INDUSTRIAL FLOORINGS LIMITED | 109 Lower Baggot Street Dublin 2 | Dissolved | Company formed on the 1999-10-28 | |
TWINTEC INTERNATIONAL LIMITED | 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 | Dissolved | Company formed on the 1991-09-06 | |
TWINTEC INTERNATIONAL LIMITED | Dissolved | Company formed on the 1992-08-18 | ||
TWINTEC INC | 65 WEDGEWOOD DRIVE STE 1 CORAM NY 11727 | Active | Company formed on the 2019-04-22 | |
TWINTEC LIMITED | 68 HARCOURT STREET DUBLIN 2 DUBLIN, DUBLIN, D02C934, IRELAND D02C934 | Ceased IRL | Company formed on the 1998-02-13 | |
TWINTEC LIMITED | 68 HARCOURT STREET DUBLIN 2, DUBLIN, D02C934, IRELAND D02C934 | Active | Company formed on the 1998-02-13 | |
TWINTEC LIMITED | Unknown | |||
TWINTEC PROJECTS LIMITED | 21-22 MARKET PLACE, RUGBY CV21 3DU | Active | Company formed on the 2006-01-25 | |
TWINTEC PTE. LTD. | SOUTH BRIDGE ROAD Singapore 058727 | Active | Company formed on the 2019-05-16 | |
TWINTEC TT LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2016-05-25 | |
TWINTEC USA INCORPORATED | California | Unknown | ||
TWINTEC USA INC | North Carolina | Unknown | ||
Twintec Usa Inc | Indiana | Unknown | ||
TWINTEC, INC. | 3400 CAPITOL BLVD SE STE 101 TUMWATER WA 985013351 | Dissolved | Company formed on the 1994-03-16 | |
TWINTECH (S) PTE. LTD. | JALAN PEMIMPIN Singapore 577185 | Active | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
GORDON PETLEY WILSON |
||
ARMAND LOUIS CANTARELLA |
||
BRUNO LAZZARI |
||
BERNARD PERPETE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIEN LAZZARI |
Director | ||
BERNARD OMER HENRI GENDEBIEN |
Director | ||
MICHAEL WILDMAN |
Director | ||
DARRYL VAUGHAN EDDY |
Director | ||
ANNE COUGHLAN |
Company Secretary | ||
MALIN ELISABETH FALLA |
Company Secretary | ||
MICHAEL ANTHONY FLANAGAN |
Company Secretary | ||
DAVID ADRIAN MARTIN |
Director | ||
JD SECRETARIAT LIMITED |
Company Secretary | ||
SELINA JONES |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAIN COLLECTIONS LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2004-09-16 | Dissolved 2014-09-09 | |
PARKER PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-02-20 | CURRENT | 1998-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-20 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-20 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Gordon Petley Wilson on 2018-11-30 | |
AM19 | liquidation-in-administration-extension-of-period | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARMAND LOUIS CANTARELLA | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 26 Grosvenor Street Mayfair London W1K 4QW | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2642525 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN LAZZARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD OMER HENRI GENDEBIEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2642525 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2642525 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-02-13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 2642525.0000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED BERNARD OMER HENRI GENDEBIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDMAN | |
AR01 | 13/02/13 FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL EDDY | |
AR01 | 13/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN LAZZARI / 14/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JULIEN LAZZARI | |
RES14 | £752,693 CAPITALISED 31/12/2010 | |
RES01 | ADOPT ARTICLES 31/12/2010 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 1062693 | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILDMAN / 13/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/02/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GORDON PETLEY WILSON / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | S-DIV 28/01/05 | |
RES13 | SUBDIVISION 28/01/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/300000 06/12 | |
88(2)R | AD 06/12/04--------- £ SI 299600@1=299600 £ IC 400/300000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED TWINTEC LTD. CERTIFICATE ISSUED ON 02/06/03 | |
363a | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1002106 | Active | Licenced property: UNIT 1, PROSPECT PARK VALLEY DRIVE RUGBY VALLEY DRIVE GB CV21 1TF. Correspondance address: PROSPECT PARK UNIT 1 VALLEY DRIVE RUGBY VALLEY DRIVE GB CV21 1TF |
Notices to Creditors | 2023-11-06 |
Resolutions for Winding-up | 2020-10-27 |
Qualifying | 2019-01-03 |
Deemed Con | 2017-12-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-03-16 |
Meetings o | 2017-03-06 |
Appointment of Administrators | 2017-03-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as TWINTEC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72230099 | Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TWINTEC LIMITED | Event Date | 2020-10-21 |
Notice is given that the joint liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Telephone: 0115 945 4300. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Telephone: 0115 945 4300. : | |||
Initiating party | Event Type | Qualifying | |
Defending party | TWINTEC LIMITED | Event Date | 2019-01-03 |
Initiating party | Event Type | Deemed Con | |
Defending party | TWINTEC LIMITED | Event Date | 2017-12-20 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | TWINTEC LIMITED | Event Date | 2017-03-16 |
On 23 February 2017 , the above-named company entered administration. We, Bernard Perpete and Bruno Lazzari of c/o Twintec Limited (in administration), Unit 1 Prospect Park, Valley Drive, Rugby, CV21 1TF , were directors of the above-named company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Twintec Projects Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TWINTEC LIMITED | Event Date | 2017-02-23 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8060 Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 23 February 2017 . Further information about this case is available from the offices of Smith Cooper on 0115 945 4300 or 01332 650 290 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TWINTEC LIMITED | Event Date | 2017-02-23 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8060 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at 2 Lace Market Square, Nottingham NG1 1PB on 23 March 2017 at 10.30 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at 2 Lace Market Square, Nottingham NG1 1PB, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 23 February 2017 . Further information about this case is available from the offices of Smith Cooper on 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Administrators | |||
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. |