TWILIGHT BAND LIMITED
Overview
| Company Name | TWILIGHT BAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00973272 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TWILIGHT BAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAX ARC LIMITED | Sep 19, 1986 | Sep 19, 1986 |
| MERRYCHEF LIMITED | Feb 25, 1970 | Feb 25, 1970 |
What are the latest accounts for TWILIGHT BAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TWILIGHT BAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on May 10, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Prima Secretary Limited on May 08, 2010 | 2 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
Who are the officers of TWILIGHT BAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||||||
| JELLY, Jennifer | Secretary | Wychanger Hook Lane Shere GU5 9QQ Guildford Surrey | British | 1745390001 | ||||||||||
| KEYWOOD, Joyce Rosalyn | Secretary | 22 York Gardens KT12 3EP Walton On Thames Surrey | British | 50397900001 | ||||||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| AIREY, Andrew Robert | Director | Heywood House Mark Way GU7 2BB Godalming Surrey | England | British | 54515590004 | |||||||||
| BARKER, Simon Charles | Director | Timberdene Cottage Chalk Road, Ifold RH14 0UD Billingshurst West Sussex | British | 113730600001 | ||||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BRAY, Kenneth Ivor | Director | Nether Hall Main Street, Denton NG32 1JR Grantham Lincolnshire | British | 45153770002 | ||||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| GEORGE, Alan | Director | Oak Tree Cottage Robin Hood Lane Sutton Green GU4 7QG Guildford Surrey | British | 1745400001 | ||||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| HOUGHTON, Reece | Director | 5 St Barbe Close SO51 5RH Romsey Hampshire | British | 27953100001 | ||||||||||
| JELLY, Aubrey Bruce, Mr. | Director | Wychanger GU5 9QQ Shere Surrey | United Kingdom | British | 82764370003 | |||||||||
| JELLY, Jennifer | Director | Wychanger Hook Lane Shere GU5 9QQ Guildford Surrey | British | 1745390001 | ||||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| KEYWOOD, Joyce Rosalyn | Director | 22 York Gardens KT12 3EP Walton On Thames Surrey | British | 50397900001 | ||||||||||
| TONER, Robert Anthony | Director | 29 Lamb Close WD25 0TB Watford Hertfordshire | United Kingdom | British | 70516300002 | |||||||||
| WHITELING, Mark Argent | Director | The Treehouse 85 Elmfield Avenue TW11 8BX Teddington Middlesex | England | British | 101297630001 | |||||||||
| BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Does TWILIGHT BAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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