20TWENTY INDEPENDENT LIMITED

20TWENTY INDEPENDENT LIMITED

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

    Company Name20TWENTY INDEPENDENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02129037
    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 20TWENTY INDEPENDENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is 20TWENTY INDEPENDENT LIMITED located?

    Registered Office Address
    37 Sun Street
    EC2M 2PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of 20TWENTY INDEPENDENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY INDEPENDENT INTERMEDIARIES LIMITEDFeb 03, 1999Feb 03, 1999
    TWENTY TWENTY INDEPENDENT LIMITEDJan 05, 1999Jan 05, 1999
    TWENTY TWENTY INDEPENDENT INTERMEDIARIES LIMITEDDec 17, 1998Dec 17, 1998
    CITY INDEPENDENT INTERMEDIARIES LIMITEDSep 24, 1998Sep 24, 1998
    CITY FINANCIAL INDEPENDENT INTERMEDIARIES LIMITEDNov 06, 1992Nov 06, 1992
    THE CITY FINANCIAL INDEPENDENT INTERMEDIARIES COMPANY LIMITEDFeb 13, 1992Feb 13, 1992
    THE M.I. INDEPENDENT INTERMEDIARIES COMPANY LIMITEDMar 21, 1988Mar 21, 1988
    THE M.I. AGENCY COMPANY LIMITED Oct 01, 1987Oct 01, 1987
    LEGIBUS 927 LIMITEDMay 07, 1987May 07, 1987

    What are the latest accounts for 20TWENTY INDEPENDENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for 20TWENTY INDEPENDENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 20TWENTY INDEPENDENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Oct 24, 2014

    16 pages4.68

    Registered office address changed from * 34 Ely Place London EC1N 6TD* on Apr 22, 2014

    2 pagesAD01

    Registered office address changed from * 50 Farringdon Road London EC1M 3HE England* on Nov 14, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2013

    Statement of capital on Jan 17, 2013

    • Capital: GBP 570,000
    SH01

    Termination of appointment of Hazel Carter as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Deacon as a director

    1 pagesTM01

    Termination of appointment of Neil Blackburn as a director

    1 pagesTM01

    Registered office address changed from * Clerkenwell House 67 Clerkenwell Road London EC1R 5BL* on May 24, 2012

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2011

    13 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2010

    14 pagesAA

    Annual return made up to Dec 02, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Neil Peter Blackburn as a director

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2009

    12 pagesAA

    Annual return made up to Dec 02, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Deacon on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Vincenzo Antonio De Stefano on Dec 02, 2009

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    Who are the officers of 20TWENTY INDEPENDENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE STEFANO, Vincenzo Antonio
    Sun Street
    EC2M 2PL London
    37
    Director
    Sun Street
    EC2M 2PL London
    37
    SpainItalian93462290004
    CARTER, Hazel Ward
    32 Cloisters Avenue
    BR2 8AW Bickley
    Kent
    Secretary
    32 Cloisters Avenue
    BR2 8AW Bickley
    Kent
    British80247680001
    DEACON, Christopher
    The Old Post Office
    Hinton Parva
    SN4 0DH Swindon
    Wiltshire
    Secretary
    The Old Post Office
    Hinton Parva
    SN4 0DH Swindon
    Wiltshire
    British80649240001
    GORDON, Simon
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    Secretary
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    British20418520001
    BLACKBURN, Neil Peter
    Farringdon Road
    EC1M 3HE London
    50
    England
    Director
    Farringdon Road
    EC1M 3HE London
    50
    England
    EnglandBritish155335010001
    DEACON, Christopher
    Farringdon Road
    EC1M 3HE London
    50
    England
    Director
    Farringdon Road
    EC1M 3HE London
    50
    England
    EnglandBritish80649240001
    FANNING, Christopher Peter
    2 Hatters Court
    Redcross Way
    SE1 1EB London
    Director
    2 Hatters Court
    Redcross Way
    SE1 1EB London
    British73905680001
    FOLLAND, Alexander Guy
    Oaklands Cadbury Camp Lane
    Clapton In Gordano
    BS20 9SB Bristol
    Director
    Oaklands Cadbury Camp Lane
    Clapton In Gordano
    BS20 9SB Bristol
    British72528920001
    GEORGE, Peter Richard
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    Director
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    British1894170001
    GEORGE, Peter Richard
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    Director
    4 Charlotte Street
    BA1 2NE Bath
    Avon
    British1894170001
    GORDON, Simon
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    Director
    33 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    EnglandBritish20418520001
    INGRAM, Simon Jonathan Joseph
    High Banks Carrington Close
    Coombe Park Kingston Hill
    KT2 7JB Kingston Upon Thames
    Surrey
    Director
    High Banks Carrington Close
    Coombe Park Kingston Hill
    KT2 7JB Kingston Upon Thames
    Surrey
    British72480590003
    JOHNSON, Robin Hardy
    Rose Cottage
    Dixter Road
    TN31 6LB Northiam
    East Sussex
    Director
    Rose Cottage
    Dixter Road
    TN31 6LB Northiam
    East Sussex
    British70680910002
    MARTIN, Mark Stephen, Dr
    School Lane
    TN15 6AL West Kingsdown
    Earlylands
    Kent
    Director
    School Lane
    TN15 6AL West Kingsdown
    Earlylands
    Kent
    United KingdomBritish121469750002
    MORRISON, Raymond Stuart
    9 Martingales Close
    Ham Common
    TW10 7JJ Richmond
    Surrey
    Director
    9 Martingales Close
    Ham Common
    TW10 7JJ Richmond
    Surrey
    United KingdomBritish73111970001
    ROGERS, Derek John
    Woodlands High Street
    Wanborough
    SN4 0AE Swindon
    Wiltshire
    Director
    Woodlands High Street
    Wanborough
    SN4 0AE Swindon
    Wiltshire
    British51815620001
    SEXTON, Mark Andrew
    7 Crerar Close
    GU14 0PZ Farnborough
    Hampshire
    Director
    7 Crerar Close
    GU14 0PZ Farnborough
    Hampshire
    British67124780001

    Does 20TWENTY INDEPENDENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 18, 2006
    Delivered On Oct 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re 20TWENTY independent limited.business tracker account.account number 80457116. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Aug 06, 2002
    Delivered On Aug 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ground and lower ground floors (west) clerkenwell house 67 clerkenwell road london.
    Persons Entitled
    • Clerkenwell House (1987) Limited
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with a guarantee dated 6/4/90
    Short particulars
    (See 395 ref M336 and cont'd sheets for full details of charge). 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
    • Wimpole Street Investments Limited
    Transactions
    • Apr 20, 1990Registration of a charge
    • Feb 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1990
    Delivered On Apr 12, 1990
    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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Cornhill Insurance Public Limited Company.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Sep 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 29, 1989
    Delivered On Jul 17, 1989
    Satisfied
    Amount secured
    £3,000,000 and all other moneys due or to become due from the M.I. group limited to the chargee under the terms of the charge
    Short particulars
    Stock in trade, work-in-progress. 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
    • Cornhill Insurance Public Limited Company
    Transactions
    • Jul 17, 1989Registration of a charge
    Charge
    Created On Mar 14, 1989
    Delivered On Mar 30, 1989
    Satisfied
    Amount secured
    £2,500,000 and all other moneys due or to become due from the M.I. group limited to the chargee under the terms of the 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
    • Cornhill Insurance Public Limited Company.
    Transactions
    • Mar 30, 1989Registration of a charge
    Charge
    Created On Dec 02, 1988
    Delivered On Dec 21, 1988
    Satisfied
    Amount secured
    £6,000,000 and all other moneys due or to become due from the M.I. group limited to the chargee under the terms of the charge
    Short particulars
    Including stock in trade and work in progress. 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
    • Cornhill Insurance Public Limited Company.
    Transactions
    • Dec 21, 1988Registration of a charge
    Charge
    Created On Jun 15, 1988
    Delivered On Jun 29, 1988
    Satisfied
    Amount secured
    £2,000,000 and all other moneys due or to become due from the M. I. Group limited to the chargee under the terms of the charge
    Short particulars
    Including stock in trade and work in progress. 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
    • Cornhill Insurance Public Limited Company.
    Transactions
    • Jun 29, 1988Registration of a charge
    Charge
    Created On Apr 27, 1988
    Delivered On May 17, 1988
    Satisfied
    Amount secured
    £2,870,000 & all other monies due or to become due from the M.I. group limited to the chargee under the terms of the charge.
    Short particulars
    All fixed assets of the company both present and future and the undertaking & all other property assets and rights of the company whatsoever wheresoever both present & future including stock-in-trade and work in progress of the company.
    Persons Entitled
    • Cornhill Insurance Public Limited Company
    Transactions
    • May 17, 1988Registration of a charge
    Debenture
    Created On Aug 25, 1987
    Delivered On Sep 15, 1987
    Satisfied
    Amount secured
    Securing £14,750,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to cornhill insurance company under the terms of this deed.
    Short particulars
    All fixed assets of the company both present and future and the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future including stock in trade and work in progress of the company.
    Persons Entitled
    • Cornhill Insurance Public Limited Company.
    Transactions
    • Sep 15, 1987Registration of a charge
    • Oct 19, 1994Statement of satisfaction of a charge in full or part (403a)

    Does 20TWENTY INDEPENDENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2013Commencement of winding up
    Apr 22, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    34 Ely Place
    EC1N 6TD London
    practitioner
    34 Ely Place
    EC1N 6TD London

    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