T. W. H. (DEVELOPMENTS) LIMITED

T. W. H. (DEVELOPMENTS) LIMITED

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

    Company NameT. W. H. (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01560203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T. W. H. (DEVELOPMENTS) LIMITED?

    • (7011) /
    • (7020) /

    Where is T. W. H. (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T. W. H. (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWMOON LIMITEDMay 08, 1981May 08, 1981

    What are the latest accounts for T. W. H. (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for T. W. H. (DEVELOPMENTS) 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

    3 pagesDS01

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    7 pages363s

    Total exemption small company accounts made up to Mar 31, 2007

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    12 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2004

    16 pagesAA

    Accounts for a small company made up to Mar 31, 2003

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts for a small company made up to Mar 31, 2002

    5 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of T. W. H. (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Secretary
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    British78902270001
    CULLEY, Howard Eric
    Eastwood House
    Church Bank, Hathersage
    S32 1AJ Hope Valley
    Derbyshire
    Director
    Eastwood House
    Church Bank, Hathersage
    S32 1AJ Hope Valley
    Derbyshire
    EnglandBritish8297970003
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish78902270001
    CHARLTON, Eric
    287 East Bawtry Road
    S60 4EP Rotherham
    South Yorkshire
    Secretary
    287 East Bawtry Road
    S60 4EP Rotherham
    South Yorkshire
    British78902320001
    HARRISON, Christopher Thomas
    183 High Storrs Road
    S11 7LH Sheffield
    South Yorkshire
    Secretary
    183 High Storrs Road
    S11 7LH Sheffield
    South Yorkshire
    British40351490001
    IBBOTSON, Richard Walter
    52 School Green Lane
    S10 4GR Sheffield
    Secretary
    52 School Green Lane
    S10 4GR Sheffield
    British13153460002
    NEWMAN, Jackie Elizabeth
    24 Turnberry Way
    Dinnington
    S31 7TA Sheffield
    South Yorkshire
    Secretary
    24 Turnberry Way
    Dinnington
    S31 7TA Sheffield
    South Yorkshire
    British29178850001
    MAYFIELD ASSOCIATES LIMITED
    52 School Green Lane
    S10 4GR Sheffield
    South Yorkshire
    Secretary
    52 School Green Lane
    S10 4GR Sheffield
    South Yorkshire
    67717720001
    CHARLTON, Eric
    287 East Bawtry Road
    S60 4EP Rotherham
    South Yorkshire
    Director
    287 East Bawtry Road
    S60 4EP Rotherham
    South Yorkshire
    British78902320001
    HINCHLIFFE, Stephen Leonard
    Long Acres Newfield Lane
    Dore
    S17 3DA Sheffield
    Director
    Long Acres Newfield Lane
    Dore
    S17 3DA Sheffield
    British4235010002
    IBBOTSON, Richard Walter
    52 School Green Lane
    S10 4GR Sheffield
    Director
    52 School Green Lane
    S10 4GR Sheffield
    United KingdomBritish13153460002
    STARR, Wayne Richard
    Bangley House Farm
    Plantation Lane, Hopwas
    B78 3AU Tamworth
    Staffordshire
    Director
    Bangley House Farm
    Plantation Lane, Hopwas
    B78 3AU Tamworth
    Staffordshire
    British56409420001
    WHITEHEAD, Mark Graydon
    Graydon House
    4 Haxey Grange Haxey
    DN9 2PW Doncaster
    South Yorkshire
    Director
    Graydon House
    4 Haxey Grange Haxey
    DN9 2PW Doncaster
    South Yorkshire
    EnglandBritish25979520002

    Does T. W. H. (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 19, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/blds on south of alma st,sheffield; syk 299743 and syk 299742. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 15, 2001
    Delivered On Jun 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    949 965 (odd) ecclesall road and land and buildings on the west side of psalter lane sheffield SYK142200. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    Legal mortgage
    Created On Jun 15, 2001
    Delivered On Jun 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    947 ecclesall rd,sheffield; syk 200984. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    Debenture
    Created On May 29, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 2000
    Delivered On May 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land and buildings on the south of alma street sheffield title number SYK299743.
    Persons Entitled
    • M Laughton Esq, T Laughton Esq, S Verity Esq, S J Davies Esq
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 2000
    Delivered On May 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 947 ecclesall road sheffield title number SYK20098.
    Persons Entitled
    • M Laughton Esq, T Laughton Esq, S Verity Esq, S J Davies Esq
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 2000
    Delivered On May 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 949-965 (odd) ecclesall road and land and buildings on the west side of psalter lane sheffield title number SYK142200(freehold).
    Persons Entitled
    • M Laughton Esq, T Laughton Esq, S Verity Esq, S J Davies Esq
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2000
    Delivered On May 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • M Laughton Esq, T Laughton Esq, S Verity Esq, S J Davies Esq
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1995
    Delivered On Mar 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 22ND february 1995
    Short particulars
    F/H property k/a 36 high street, newport, gwent t/no: WA456934. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Mar 11, 1995Registration of a charge (395)
    • Oct 01, 1996Appointment of a receiver or manager (405 (1))
    • Jun 05, 1999Notice of ceasing to act as a receiver or manager (405 (2))
    • May 27, 2000Statement of satisfaction of a charge in full or part (403a)
      • Case Number 1
    Legal charge
    Created On May 15, 1990
    Delivered On May 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a globe steel works, almor street, sheffield S. yorkshire. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1990Registration of a charge
    • Sep 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 02, 1985
    Delivered On Jan 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land with premises known as 947 ecclesall road, sheffield, south yorkshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jan 10, 1985Registration of a charge
    • Sep 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1982
    Delivered On Jan 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings known as 177, 179, 181 & 183 marmion road, sheffield, S. yorks and 949, 951, 953, 955, 957, 959, 961 & 963 & 965, ecclesall road aforesaid. Together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank Limited.
    Transactions
    • Jan 13, 1982Registration of a charge
    • Sep 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does T. W. H. (DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 1995Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Anthony Brittain Thompson
    Po Box 730
    20 Farringdon Street
    EC4A 4PP London
    practitioner
    Po Box 730
    20 Farringdon Street
    EC4A 4PP London
    Barry Jones
    20 Farringdon Street
    London
    EC4A 4PP
    practitioner
    20 Farringdon Street
    London
    EC4A 4PP

    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