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

TWINTEC LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1PB,
Company Registration Number
03510165
Private Limited Company
Liquidation

Company Overview

About Twintec Ltd
TWINTEC LIMITED was founded on 1998-02-13 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Twintec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TWINTEC LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1PB
Other companies in W1K
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWINTEC LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 TWINTEC LIMITED
The following companies were found which have the same name as TWINTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TWINTEC LIMITED

Current Directors
Officer Role Date Appointed
GORDON PETLEY WILSON
Company Secretary 2006-10-24
ARMAND LOUIS CANTARELLA
Director 1999-04-13
BRUNO LAZZARI
Director 1999-04-13
BERNARD PERPETE
Director 1999-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIEN LAZZARI
Director 2011-04-14 2017-01-25
BERNARD OMER HENRI GENDEBIEN
Director 2013-08-30 2016-12-05
MICHAEL WILDMAN
Director 2004-03-01 2013-08-30
DARRYL VAUGHAN EDDY
Director 2003-01-01 2012-03-31
ANNE COUGHLAN
Company Secretary 2003-10-16 2006-10-24
MALIN ELISABETH FALLA
Company Secretary 2003-10-15 2003-10-16
MICHAEL ANTHONY FLANAGAN
Company Secretary 1999-04-13 2003-10-15
DAVID ADRIAN MARTIN
Director 1998-02-13 2001-10-08
JD SECRETARIAT LIMITED
Company Secretary 1998-08-13 1999-04-13
SELINA JONES
Company Secretary 1998-02-13 1998-08-13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-02-13 1998-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PETLEY WILSON CAIN COLLECTIONS LIMITED Company Secretary 2007-02-20 CURRENT 2004-09-16 Dissolved 2014-09-09
GORDON PETLEY WILSON PARKER PROPERTY INVESTMENTS LIMITED Company Secretary 2007-02-20 CURRENT 1998-03-18 Active

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
2022-12-22Voluntary liquidation Statement of receipts and payments to 2022-10-20
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-10-20
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-20
2020-11-09600Appointment of a voluntary liquidator
2020-10-21AM22Liquidation. Administration move to voluntary liquidation
2020-10-08AM10Administrator's progress report
2020-04-03AM10Administrator's progress report
2020-01-27AM19liquidation-in-administration-extension-of-period
2019-09-30AM10Administrator's progress report
2019-08-29AM10Administrator's progress report
2019-06-27TM02Termination of appointment of Gordon Petley Wilson on 2018-11-30
2019-02-25AM19liquidation-in-administration-extension-of-period
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND LOUIS CANTARELLA
2018-09-27AM10Administrator's progress report
2018-05-02AM10Administrator's progress report
2018-02-14AM19liquidation-in-administration-extension-of-period
2017-09-28AM10Administrator's progress report
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 26 Grosvenor Street Mayfair London W1K 4QW
2017-04-062.23BResult of meeting of creditors
2017-04-032.17BStatement of administrator's proposal
2017-03-232.12BAppointment of an administrator
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2642525
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN LAZZARI
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD OMER HENRI GENDEBIEN
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13AR0113/02/16 ANNUAL RETURN FULL LIST
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2642525
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2642525
2014-03-20AR0113/02/14 ANNUAL RETURN FULL LIST
2014-03-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-13
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-18SH0131/12/12 STATEMENT OF CAPITAL GBP 2642525.0000
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED BERNARD OMER HENRI GENDEBIEN
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDMAN
2013-02-13AR0113/02/13 FULL LIST
2012-10-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EDDY
2012-03-09AR0113/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEN LAZZARI / 14/04/2011
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13AP01DIRECTOR APPOINTED JULIEN LAZZARI
2011-06-03RES14£752,693 CAPITALISED 31/12/2010
2011-06-03RES01ADOPT ARTICLES 31/12/2010
2011-06-03SH0131/12/10 STATEMENT OF CAPITAL GBP 1062693
2011-03-01AR0113/02/11 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILDMAN / 13/07/2010
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0113/02/10 FULL LIST
2010-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-11-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON PETLEY WILSON / 19/10/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-28288bSECRETARY RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-10122S-DIV 28/01/05
2005-03-10RES13SUBDIVISION 28/01/05
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02363aRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-18123NC INC ALREADY ADJUSTED 06/12/04
2005-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-18RES04£ NC 100000/300000 06/12
2005-02-1888(2)RAD 06/12/04--------- £ SI 299600@1=299600 £ IC 400/300000
2005-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-05288bSECRETARY RESIGNED
2004-04-23363aRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-04-23288aNEW DIRECTOR APPOINTED
2003-11-04288aNEW SECRETARY APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04288bSECRETARY RESIGNED
2003-09-05AUDAUDITOR'S RESIGNATION
2003-08-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-02CERTNMCOMPANY NAME CHANGED TWINTEC LTD. CERTIFICATE ISSUED ON 02/06/03
2003-03-20363aRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-06
Resolutions for Winding-up2020-10-27
Qualifying2019-01-03
Deemed Con2017-12-20
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-03-16
Meetings o2017-03-06
Appointment of Administrators2017-03-02
Fines / Sanctions
No fines or sanctions have been issued against TWINTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TWINTEC LIMITED registering or being granted any patents
Domain Names

TWINTEC LIMITED owns 1 domain names.

twintec.co.uk  

Trademarks
We have not found any records of TWINTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWINTEC 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 (46130 - Agents involved in the sale of timber and building materials) as TWINTEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWINTEC 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.
Import/Export of Goods
Goods imported/exported by TWINTEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0172230099Wire 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTWINTEC LIMITEDEvent Date2020-10-21
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 TypeQualifying
Defending partyTWINTEC LIMITEDEvent Date2019-01-03
 
Initiating party Event TypeDeemed Con
Defending partyTWINTEC LIMITEDEvent Date2017-12-20
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTWINTEC LIMITEDEvent Date2017-03-16
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 TypeAppointment of Administrators
Defending partyTWINTEC LIMITEDEvent Date2017-02-23
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 TypeMeetings of Creditors
Defending partyTWINTEC LIMITEDEvent Date2017-02-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWINTEC 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 TWINTEC 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.