Liquidation
Company Information for TWP AGENCY LIMITED
BULLEY DAVEY, 4 CYRUS WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
07225711
Private Limited Company
Liquidation |
Company Name | |
---|---|
TWP AGENCY LIMITED | |
Legal Registered Office | |
BULLEY DAVEY 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in PE7 | |
Company Number | 07225711 | |
---|---|---|
Company ID Number | 07225711 | |
Date formed | 2010-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 31/12/2011 | |
Latest return | 16/04/2011 | |
Return next due | 14/05/2012 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-04 07:26:00 |
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 |
---|---|---|
KIM EDGAR-ANTONIOU |
||
RON ANTONIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM EDGAR ANTONIOU |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWP APPLICATIONS LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2015-10-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2014 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING ALAN KEITH THORNTON AND APPOINTING MICHALE JAMES GREGSON AS LIQUIDATORS OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 9 ARLINGHAM MEWS WALTHAM ABBEY ESSEX EN9 1ED UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
LATEST SOC | 01/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM EDGAR ANTONIOU | |
AP03 | SECRETARY APPOINTED KIM EDGAR-ANTONIOU | |
AP01 | DIRECTOR APPOINTED MR RON ANTONIOU | |
AP01 | DIRECTOR APPOINTED KIM EDGAR ANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-03-14 |
Petitions to Wind Up (Companies) | 2012-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7222 - Other software consultancy and supply
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as TWP AGENCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TWP AGENCY LIMITED | Event Date | 2012-03-09 |
Notice is hereby given that the Creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 June 2012 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Alan Keith Thornton, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number 6722), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Alan Thornton, alan.thornton@bulleydavey.co.uk , telephone 01733 569494 . Alan Keith Thornton , Office holder capacity: Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | TWP AGENCY LIMITED | Event Date | 2012-02-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 1076 A Petition to wind up the above-named Company, Registration Number 07225711, of c/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, England, PE7 8HP principal trading address at 9 Arlingham Mews, Waltham Abbey, Essex, United Kingdom, EN9 1ED , presented on 3 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1586774/37/A.) : | |||
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. |