Liquidation
Company Information for TWINGLOBE 2008 LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCESS STREET, LONDON, W1G 0AH,
|
Company Registration Number
06533460
Private Limited Company
Liquidation |
Company Name | |
---|---|
TWINGLOBE 2008 LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCESS STREET LONDON W1G 0AH Other companies in EN4 | |
Company Number | 06533460 | |
---|---|---|
Company ID Number | 06533460 | |
Date formed | 2008-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-04 07:27:57 |
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 | ||
---|---|---|---|---|
TWINGLOBE 2008 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEEPAK THAKERAR |
||
DEEPAK THAKERAR |
||
KANTILAL THAKERAR |
||
MIHIR THAKERAR |
||
RAMA KANTILAL THAKERAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWINGLOBE HOLDINGS 3 LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
TWINGLOBE HOLDINGS 2 LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
TWINGLOBE HOLDINGS 1 LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
TWINGLOBE HOLDINGS LIMITED | Director | 2006-03-15 | CURRENT | 2006-02-27 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 7 COOMBEHURST CLOSE HADLEY WOOD BARNET HERTFORDSHIRE EN4 0JU | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 6394200 | |
SH02 | 01/02/17 STATEMENT OF CAPITAL GBP 6394200 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 7894200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
SH02 | 13/06/16 STATEMENT OF CAPITAL GBP 7894200 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
SH02 | 24/02/16 STATEMENT OF CAPITAL GBP 8266200 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 8466200 | |
AR01 | 31/07/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
RP04 | SECOND FILING WITH MUD 31/07/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 06/09/14 STATEMENT OF CAPITAL;GBP 8466200 | |
AR01 | 31/07/14 FULL LIST | |
SH02 | 25/06/14 STATEMENT OF CAPITAL GBP 8466200 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK THAKERAR / 02/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEEPAK THAKERAR / 02/09/2013 | |
AR01 | 31/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/07/11 FULL LIST | |
SH02 | 28/04/11 STATEMENT OF CAPITAL GBP 9965400 | |
AR01 | 13/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIHIR THAKERAR / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANTILAL THAKERAR / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK THAKERAR / 17/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 228/230 UXBRIDGE ROAD LONDON W12 7JD | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
225 | PREVSHO FROM 30/06/2009 TO 30/06/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/03/08 GBP SI 9964500@1=9964500 GBP IC 1799/9966299 | |
RES01 | ADOPT MEM AND ARTS 13/03/2008 | |
RES04 | NC INC ALREADY ADJUSTED 13/03/2008 | |
123 | GBP NC 1000/15000000 13/03/08 | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
88(2) | AD 13/03/08 GBP SI 899@1=899 GBP IC 900/1799 | |
288a | DIRECTOR APPOINTED RAMA THAKERAR | |
288a | DIRECTOR APPOINTED MIHIR THAKERAR | |
288a | DIRECTOR APPOINTED KANTILAL THAKERAR | |
288a | DIRECTOR AND SECRETARY APPOINTED DEEPAK THAKERAR | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
88(2) | AD 13/03/08 GBP SI 899@1=899 GBP IC 1/900 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-07-11 |
Appointment of Liquidators | 2017-07-11 |
Notices to Creditors | 2017-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TWINGLOBE 2008 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TWINGLOBE 2008 LIMITED | Event Date | 2017-06-30 |
At a General Meeting of the above-named Company, duly convened and held at 7 Coombehurst Close, Hadley Wood, Barnet, Hertfordshire, EN4 0JU on 30 June 2017 the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that a Liquidator be authorised to distribute the assets in cash and in specie at his discretion". Anthony Harry Hyams, (IP Number 9413 ), Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone: 020 7495 2348 .) Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, 020 7495 2348. Mihir Thakerar : Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TWINGLOBE 2008 LIMITED | Event Date | 2017-06-30 |
Anthony Harry Hyams, Liquidator of Adcroft Hilton Limited, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone number: 020 7495 2348 ) : For further details contact: Sylwia Starzynska on 020 7495 2348 or by email at sylwia@insolveplus.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TWINGLOBE 2008 LIMITED | Event Date | 2017-06-30 |
Date of Appointment: 30 June 2017 NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 30 June 2017, are required, on or before 29 September 2017 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4 th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. note: This is a solvent liquidation and all known creditors have been or will be paid in full. Anthony Harry Hyams (IP No 9413 ) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, 020 7495 2348. Anthony Hyams FCCA : | |||
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. |