TWILIGHT BAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTWILIGHT BAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00973272
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TWILIGHT BAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TWILIGHT BAND LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of TWILIGHT BAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAX ARC LIMITEDSep 19, 1986Sep 19, 1986
    MERRYCHEF LIMITEDFeb 25, 1970Feb 25, 1970

    What are the latest accounts for TWILIGHT BAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TWILIGHT BAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 08, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital on May 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled 26/04/2013
    RES13

    Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Prima Secretary Limited on May 08, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    Who are the officers of TWILIGHT BAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    JELLY, Jennifer
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    British1745390001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Secretary
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British50397900001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    AIREY, Andrew Robert
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    EnglandBritish54515590004
    BARKER, Simon Charles
    Timberdene Cottage
    Chalk Road, Ifold
    RH14 0UD Billingshurst
    West Sussex
    Director
    Timberdene Cottage
    Chalk Road, Ifold
    RH14 0UD Billingshurst
    West Sussex
    British113730600001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BRAY, Kenneth Ivor
    Nether Hall
    Main Street, Denton
    NG32 1JR Grantham
    Lincolnshire
    Director
    Nether Hall
    Main Street, Denton
    NG32 1JR Grantham
    Lincolnshire
    British45153770002
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    GEORGE, Alan
    Oak Tree Cottage Robin Hood Lane
    Sutton Green
    GU4 7QG Guildford
    Surrey
    Director
    Oak Tree Cottage Robin Hood Lane
    Sutton Green
    GU4 7QG Guildford
    Surrey
    British1745400001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    HOUGHTON, Reece
    5 St Barbe Close
    SO51 5RH Romsey
    Hampshire
    Director
    5 St Barbe Close
    SO51 5RH Romsey
    Hampshire
    British27953100001
    JELLY, Aubrey Bruce, Mr.
    Wychanger
    GU5 9QQ Shere
    Surrey
    Director
    Wychanger
    GU5 9QQ Shere
    Surrey
    United KingdomBritish82764370003
    JELLY, Jennifer
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    British1745390001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British50397900001
    TONER, Robert Anthony
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    Director
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    United KingdomBritish70516300002
    WHITELING, Mark Argent
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    EnglandBritish101297630001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does TWILIGHT BAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 26, 1983
    Delivered On Feb 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Feb 11, 1983Registration of a charge
    Deed
    Created On Jan 26, 1983
    Delivered On Feb 11, 1983
    Satisfied
    Amount secured
    For securing £50,000 due from the company to the chargee supplemental to a debenture dated 19/8/1977
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Ford & Weston Holdings Limited
    Transactions
    • Feb 11, 1983Registration of a charge
    • Nov 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Dec 10, 1982
    Delivered On Dec 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1982Registration of a charge
    Guarantee & debenture
    Created On Mar 03, 1981
    Delivered On Mar 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges on the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures fixed plant & machinery. (See doc M27).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0