Liquidation
Company Information for TOTAL WEBWORKS LIMITED
136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
|
Company Registration Number
04464352
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOTAL WEBWORKS LIMITED | |
Legal Registered Office | |
136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Other companies in E11 | |
Company Number | 04464352 | |
---|---|---|
Company ID Number | 04464352 | |
Date formed | 2002-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 26/12/2016 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 07:20:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET BEALE |
||
MARGARET BEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN CARL BEALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASTE INDULGENCE LIMITED | Director | 2013-09-05 | CURRENT | 2012-03-05 | Dissolved 2018-01-09 | |
ADVANCED MUSCLE NUTRITION LIMITED | Director | 2013-09-05 | CURRENT | 2012-04-17 | Dissolved 2018-01-09 | |
COCOA BOUTIQUE LIMITED | Director | 2013-09-05 | CURRENT | 2012-04-19 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-19 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Leytonstone House Leytonstone London E11 1GA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN CARL BEALE | |
AA01 | Previous accounting period shortened from 26/12/15 TO 25/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 27/12/14 TO 26/12/14 | |
AA01 | Previous accounting period shortened from 28/12/14 TO 27/12/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET BEALE on 2015-06-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 29/12/13 TO 28/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Darren Carl Beale on 2014-07-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET BEALE | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1HR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BEALE / 09/07/2008 | |
225 | PREVEXT FROM 30/06/2007 TO 29/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 87 TALBOT STREET NOTTINGHAM NG1 5GN | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 18 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Notices to Creditors | 2016-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOTAL WEBWORKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TOTAL WEBWORKS LIMITED | Event Date | 2016-12-22 |
In accordance with Rule 4.106A, I, Engin Faik, of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX give notice that on 20 December 2016 was appointed Liquidator of the above Company by resolution of the members. Notice is hereby given that the creditors of Total Webworks Limited are required, on or before 09 February 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX and, if so required by notice in writing by the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Engin Faik , (IP No. 9635) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX . For further details contact: Engin Faik, Email: efaik@cornerstonerecovery.co.uk, Tel: 020 3793 3338. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOTAL WEBWORKS LIMITED | Event Date | 2016-12-20 |
Notice is hereby given that the Members of the Company who (at the date of this resolution) would have been entitled to receive notice of, attend and vote at General Meetings, passed on 20 December 2016 , the following Written Resolutions and said Special and Ordinary Resolutions shall for all purposes be as valid and effective as if the same had passed at a General Meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Engin Faik , (IP No. 9635) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX be and is hereby appointed as Liquidator for the purposes of such winding up. For further details contact: Engin Faik, Email: efaik@cornerstonerecovery.co.uk, Tel: 020 3793 3338. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOTAL WEBWORKS LIMITED | Event Date | 2016-12-20 |
Engin Faik , (IP No. 9635) of Cornerstone Business Turnaround and Recovery Limited , 136 Hertford Road, Enfield, Middlesex EN3 5AX . : For further details contact: Engin Faik, Email: efaik@cornerstonerecovery.co.uk, Tel: 020 3793 3338. | |||
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. |