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

MISTER TWISTERS LIMITED

ROWLANDS HOUSE, PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
Company Registration Number
04447619
Private Limited Company
Liquidation

Company Overview

About Mister Twisters Ltd
MISTER TWISTERS LIMITED was founded on 2002-05-27 and has its registered office in Birtley. The organisation's status is listed as "Liquidation". Mister Twisters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MISTER TWISTERS LIMITED
 
Legal Registered Office
ROWLANDS HOUSE
PORTOBELLO ROAD
BIRTLEY
CHESTER LE STREET
DH3 2RY
Other companies in TS15
 
Filing Information
Company Number 04447619
Company ID Number 04447619
Date formed 2002-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2007
Account next due 31/01/2009
Latest return 27/05/2007
Return next due 24/06/2008
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 16:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTER TWISTERS 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 MISTER TWISTERS LIMITED
The following companies were found which have the same name as MISTER TWISTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MISTER TWISTERS REPAIR SERVICE LLC 419 HILLSIDE AVE LAKE PLACID FL 33852 Active Company formed on the 2019-12-11
MISTER TWISTERS LTD 15e Follingsby Ave Gateshead TYNE & WEAR NE10 8YG Active - Proposal to Strike off Company formed on the 2020-08-20

Company Officers of MISTER TWISTERS LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2004-11-16
JOHN FERGUSON
Director 2007-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCOTT
Director 2002-06-28 2007-11-05
VICTORIA LISA HILLARY
Company Secretary 2002-05-27 2004-11-16
LEE SCOTT HILLARY
Director 2002-05-27 2004-11-16
VICTORIA LISA HILLARY
Director 2002-05-27 2004-11-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-05-27 2002-05-27
LONDON LAW SERVICES LIMITED
Nominated Director 2002-05-27 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 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
2018-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2018
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB
2017-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2017
2017-07-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/04/2017:LIQ. CASE NO.1
2017-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-21LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009405
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2015-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-06-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2013-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013
2013-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2011-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011
2011-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2010-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010
2010-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2010
2009-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2009
2009-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009
2008-05-074.20STATEMENT OF AFFAIRS/4.19
2008-05-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM C/O ENDEAVOUR PARTNERSHIP WESTMINSTER ST MARKS COURT TEESDALE STOCKTON ON TEES TS17 6QP
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-06-11363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: DERWENTSIDE BUSINESS CENTRE VILLA REAL CONSETT COUNTY DURHAM DH8 6BP
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-10288aNEW SECRETARY APPOINTED
2004-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-14225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: SPRINGFIELD HOUSE THE CLOSES EDMUNDSBYERS CONSETT COUNTY DURHAM DH8 9NH
2003-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-21363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-03-19RES13SUB DIV SHARES 02/09/02
2003-03-19RES12VARYING SHARE RIGHTS AND NAMES
2002-12-10288cDIRECTOR'S PARTICULARS CHANGED
2002-12-09288cSECRETARY'S PARTICULARS CHANGED
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 8-9 ELM PARK TERRACE SHORTLEY BRIDGE CONSETT COUNTY DURHAM DH8 0NA
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-0588(2)RAD 28/06/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288bSECRETARY RESIGNED
2002-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MISTER TWISTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISTER TWISTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-09 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of MISTER TWISTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISTER TWISTERS LIMITED
Trademarks
We have not found any records of MISTER TWISTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTER TWISTERS 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 (7487 - Other business activities) as MISTER TWISTERS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MISTER TWISTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISTER TWISTERS 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 MISTER TWISTERS 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.