Dissolved 2016-11-30
Company Information for TWOSEE LIMITED
MARSH LANE, SOUTHAMPTON, SO14,
|
Company Registration Number
04364119
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
TWOSEE LIMITED | |
Legal Registered Office | |
MARSH LANE SOUTHAMPTON SO14 Other companies in GU12 | |
Company Number | 04364119 | |
---|---|---|
Date formed | 2002-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 08:58:37 |
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 | ||
---|---|---|---|---|
TWOSEE (DG) LTD | UNIT 13 BELL VUE ENT CTR IVY RD ALDERSHOT ALDERSHOT HAMPSHIRE GU12 4QW | Dissolved | Company formed on the 2005-03-11 | |
TWOSEE INVESTMENTS, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1998-04-07 | |
TWOSEE LIMITED | 78 HUTCHEON STREET FLAT A ABERDEEN AB25 3TB | Active - Proposal to Strike off | Company formed on the 2019-02-08 | |
TWOSEE PROPERTY MANAGEMENT AND POWER LLC | New Jersey | Unknown | ||
TWOSEED LLC | Delaware | Unknown | ||
TWOSEES INTERNATIONAL LIMITED | Unknown | Company formed on the 2011-10-26 | ||
TWOSEES, LLC | 3309 161ST ST E TACOMA WA 984463047 | Active | Company formed on the 2022-09-28 |
Officer | Role | Date Appointed |
---|---|---|
ZOE ELIZABETH MAY CUTTING |
||
CHRISTOPHER GEORGE CUTTING |
||
LUKE CHRISTOPHER MICHAEL CUTTING |
||
ZOE ELIZABETH MAY CUTTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE JULIA DONALDSON |
Company Secretary | ||
THOMAS WILLIAM MCMANNERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWOSEE (DG) LTD | Director | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2013-12-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNIT 13 BELLE VUE ENTERPRISE CENTRE IVY ROAD ALDERSHOT SURREY GU12 4QW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ELIZABETH MAY CUTTING / 27/01/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZOE ELIZABETH MAY CUTTING / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CUTTING / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER MICHAEL CUTTING / 27/01/2015 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 5 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS ZOE ELIZABETH MAY CUTTING | |
AP01 | DIRECTOR APPOINTED MR LUKE CHRISTOPHER MICHAEL CUTTING | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CUTTING / 01/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-17 |
Resolutions for Winding-up | 2015-02-03 |
Appointment of Liquidators | 2015-02-03 |
Meetings of Creditors | 2015-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2012-02-01 | £ 41,282 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 1,271 |
Creditors and other liabilities
|
|
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 TWOSEE LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 250 |
Current Assets | 2012-02-01 | £ 35,951 |
Debtors | 2012-02-01 | £ 19,016 |
Fixed Assets | 2012-02-01 | £ 6,605 |
Shareholder Funds | 2012-02-01 | £ 3 |
Stocks Inventory | 2012-02-01 | £ 16,685 |
Tangible Fixed Assets | 2012-02-01 | £ 6,605 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as TWOSEE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TWOSEE LIMITED | Event Date | 2015-01-28 |
Carl Jackson and Paul Goddard both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 336464 or email: info@quantuma.com . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TWOSEE LIMITED | Event Date | 2015-01-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 16 August 2016 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12 noon on 15 August 2016 . Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , Joint Liquidators . Telephone 023 8033 6464 . : Date of Appointment: 28 January 2015 : Additional contact: Nicola Lyle , telephone: 023 8082 1864 , Email: nicola.lyle@quantuma.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TWOSEE LIMITED | Event Date | 2015-01-13 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 3 Stable Court, Herriard Park, Herriard, Hampshire RG25 2PL on 28 January 2015 at 2.15 pm for the purposes of receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 27 January 2015 . The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Paul Goddard and Carl Jackson of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. Alternative contact: Hannah Brookes on 023 8033 6464 or hannah.brookes@quantuma.com . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TWOSEE LIMITED | Event Date | |
At a General Meeting of the Company, duly convened, and held at 2-3 Stable Court, Herriard Park, Herriard, Hampshire, RG25 2PL the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1.That the Company be wound up voluntarily and 2.That Carl Jackson and Paul Goddard both of Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX, be and are hereby appointed Joint Liquidators of the Company and that they act jointly and severally Contact details: Carl Jackson (IP No 8860 ) and Paul Goddard (IP No 13592 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 336464 or email: info@quantuma.com . C Cutting , Chairman : | |||
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. |