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

TAWA ASSOCIATES LTD

C/O AD BUSINESS RECOVERY, SWIFT HOUSE, HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
Company Registration Number
04200683
Private Limited Company
Liquidation

Company Overview

About Tawa Associates Ltd
TAWA ASSOCIATES LTD was founded on 2001-04-17 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Tawa Associates Ltd is a Private Limited Company registered in ENGLAND 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
TAWA ASSOCIATES LTD
 
Legal Registered Office
C/O AD BUSINESS RECOVERY, SWIFT HOUSE
HOFFMANNS WAY
CHELMSFORD
ESSEX
CM1 1GU
Other companies in EC3N
 
Filing Information
Company Number 04200683
Company ID Number 04200683
Date formed 2001-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 06:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAWA ASSOCIATES LTD
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 TAWA ASSOCIATES LTD
The following companies were found which have the same name as TAWA ASSOCIATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAWA ASSOCIATES LLC New Jersey Unknown
TAWA ASSOCIATES LIMITED California Unknown

Company Officers of TAWA ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2015-05-25
COLIN GRAHAM BIRD
Director 2014-04-01
GILLES MARIE JACQUES ERULIN
Director 2001-04-17
DAVID ANDREW VAUGHAN
Director 2008-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAROLD EDWARD JONES
Company Secretary 2003-04-25 2015-04-30
PHILIP JOHN SINGER
Director 2001-04-17 2008-07-02
COLIN GRAHAM BIRD
Director 2001-04-17 2005-03-22
CAROLYN HELEN DUGDALE
Director 2001-04-17 2005-03-22
WILLIAM DAVID MCCONNELL
Director 2003-12-05 2005-03-22
ETIENNE MARTIN ROSENSTIEHL
Director 2001-11-06 2005-03-22
CHARLES RICHARD THRESH
Director 2001-04-17 2005-03-22
DAVID ANDREW VAUGHAN
Director 2001-04-17 2005-03-22
STEPHEN RICHARD DERRICK BAILEY
Director 2001-04-17 2003-11-25
LEBOEUF LAMB CORPORATE SERVICES LIMITED
Company Secretary 2001-04-17 2003-04-25
JEAN CLAUDE DAMERVAL
Director 2001-04-17 2001-10-05
ANTHONY JAMES BLUETT RICHMOND
Director 2001-04-17 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM BIRD MARSHALLS (NEW RIVER HOUSE) LIMITED Director 2012-07-19 CURRENT 2008-09-10 Active
COLIN GRAHAM BIRD THE HOCKERILL EDUCATIONAL COMPANY LIMITED Director 2010-12-31 CURRENT 1987-07-29 Active
COLIN GRAHAM BIRD ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) Director 2010-01-01 CURRENT 1916-11-03 Active
COLIN GRAHAM BIRD ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED Director 2009-09-28 CURRENT 2003-12-09 Active
COLIN GRAHAM BIRD WHITE HOUSE (MILFORD ON SEA) MANAGEMENT COMPANY LIMITED Director 2009-01-31 CURRENT 1999-04-01 Active
COLIN GRAHAM BIRD THE MARA RIANDA CHARITABLE TRUST Director 2004-02-05 CURRENT 2004-02-05 Active
GILLES MARIE JACQUES ERULIN HAWK & DEVON LTD Director 2016-12-14 CURRENT 2016-12-14 Active
GILLES MARIE JACQUES ERULIN AAA TRUSTEE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
GILLES MARIE JACQUES ERULIN WESTWICK MELROSE & CROMWELL LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
GILLES MARIE JACQUES ERULIN ASTA CORPORATE MEMBER LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
GILLES MARIE JACQUES ERULIN ASTA CAPITAL LIMITED Director 2012-01-25 CURRENT 2011-07-27 Active
GILLES MARIE JACQUES ERULIN CX REINSURANCE COMPANY LIMITED. Director 2002-10-31 CURRENT 1972-12-13 In Administration
GILLES MARIE JACQUES ERULIN ACHP PLC Director 2001-04-17 CURRENT 2001-04-17 Liquidation
DAVID ANDREW VAUGHAN CX REINSURANCE COMPANY LIMITED. Director 2016-02-26 CURRENT 1972-12-13 In Administration

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
2023-05-25Appointment of a voluntary liquidator
2022-11-18Voluntary liquidation Statement of receipts and payments to 2022-09-15
2022-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-15
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England
2021-09-23LIQ01Voluntary liquidation declaration of solvency
2021-09-23600Appointment of a voluntary liquidator
2021-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-16
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM 118 Pall Mall London SW1Y 5ED United Kingdom
2021-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042006830002
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-09-16RES13Resolutions passed:
  • Company authorised to make political donations 17/06/2020
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARIE JACQUES ERULIN
2019-12-12AP01DIRECTOR APPOINTED MR MARVIN DAVID MOHN
2019-07-25RES13Resolutions passed:
  • Political donations and expenditure made or incurred shall not exceed 150000 19/06/2019
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-09-20AP01DIRECTOR APPOINTED MR ALBAN GREGET
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW VAUGHAN
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-13RES01ADOPT ARTICLES 03/07/2018
2018-07-13RES12Resolution of varying share rights or name
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 112.492198
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 120 Pall Mall London SW1Y 5EA United Kingdom
2017-10-12CH01Director's details changed for Mr David Andrew Vaughan on 2017-10-11
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 112.492198
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-03AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2015-07-30SH20Statement by directors
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 112.49
2015-07-30SH19Statement of capital on 2015-07-30 GBP 112.49
2015-07-30CAP-SSSolvency statement dated 21/07/15
2015-07-30RES06REDUCE ISSUED CAPITAL 29/07/2015
2015-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-29SH0129/07/15 STATEMENT OF CAPITAL GBP 12374254.272198
2015-07-07RES16REDEMPTION OF SHARES 24/06/2015
2015-07-07RES13DIR POWER TO AUTH ANY MATTER RELATING TO DIR CONFLICT OF INTEREST 24/06/2015
2015-06-12AP03SECRETARY APPOINTED MARTHA BLANCHE WAYMARK BRUCE
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MARIE JACQUES ERULIN / 28/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM BIRD / 28/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW VAUGHAN / 28/05/2015
2015-05-13AR0117/04/15 CHANGES
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES
2014-06-26MEM/ARTSARTICLES OF ASSOCIATION
2014-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-26RES01ALTER ARTICLES 19/06/2014
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 11249.21
2014-05-06AR0117/04/14 FULL LIST
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042006830002
2014-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-04-14AD02SAIL ADDRESS CREATED
2014-04-11AP01DIRECTOR APPOINTED MR COLIN GRAHAM BIRD
2014-04-08SH0131/03/14 STATEMENT OF CAPITAL GBP 1124922
2014-04-07SH0128/03/14 STATEMENT OF CAPITAL GBP 11249.22
2014-04-07SH0128/03/14 STATEMENT OF CAPITAL GBP 9927.97
2014-04-07SH0125/03/14 STATEMENT OF CAPITAL GBP 3281.60
2014-04-07SH0127/02/14 STATEMENT OF CAPITAL GBP 137.68
2014-04-07SH0127/02/14 STATEMENT OF CAPITAL GBP 1555.30
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042006830001
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM THE ISIS BUILDING 193 MARSH WALL LONDON E14 9SG
2014-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-13SH02SUB-DIVISION 17/12/13
2014-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-13CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-01-13RES01ADOPT ARTICLES 17/12/2013
2014-01-13RES13SUB DIVIDED 1000000 ORD SHAR OF 0.0001 17/12/2013
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0117/04/13 FULL LIST
2012-04-17AR0117/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES MARIE JACQUES ERULIN / 10/10/2011
2011-07-01MISCAUDTR RES
2011-04-21AR0117/04/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-18RES01ADOPT ARTICLES 12/05/2010
2010-04-27AR0117/04/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES MARIE JACQUES ERULIN / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD EDWARD JONES / 12/11/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES MARIE JACQUES ERULIN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW VAUGHAN / 01/10/2009
2009-04-30363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SINGER
2008-07-03288aDIRECTOR APPOINTED DAVID ANDREW VAUGHAN
2008-04-28363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT LONDON EC3R 7DD
2007-09-06MEM/ARTSARTICLES OF ASSOCIATION
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07122CONSO CONVE 18/07/07
2007-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-26RES13AGREE TO RES 21/06/07
2007-07-26RES13AGREE TO RES 21/06/07
2007-07-25AUDAUDITOR'S RESIGNATION
2007-07-25AUDAUDITOR'S RESIGNATION
2007-07-25MISCSECTION 394
2007-07-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-07-18CERT15REDUCTION OF ISSUED CAPITAL
2007-07-12RES13RE DIVIDENDS 21/06/07
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-01MEM/ARTSARTICLES OF ASSOCIATION
2007-04-30363sRETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS
2006-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-25363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TAWA ASSOCIATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-09-20
Appointmen2021-09-20
Fines / Sanctions
No fines or sanctions have been issued against TAWA ASSOCIATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding NATIXIS (THE "SECURITY TRUSTEE")
2014-04-03 Outstanding NATIXIS (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TAWA ASSOCIATES LTD registering or being granted any patents
Domain Names

TAWA ASSOCIATES LTD owns 2 domain names.

cxmanagement.co.uk   cxre.co.uk  

Trademarks
We have not found any records of TAWA ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAWA ASSOCIATES LTD. 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 (64205 - Activities of financial services holding companies) as TAWA ASSOCIATES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TAWA ASSOCIATES LTD 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 TypeResolution
Defending partyTAWA ASSOCIATES LIMITEDEvent Date2021-09-20
 
Initiating party Event TypeAppointmen
Defending partyTAWA ASSOCIATES LIMITEDEvent Date2021-09-20
Company Number: 04200683 Name of Company: TAWA ASSOCIATES LIMITED Nature of Business: Activities of financial services holding companies Registered office: c/o M H Recovery Limited, Citygate House, R/…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAWA ASSOCIATES LTD 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 TAWA ASSOCIATES LTD 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.