TWG ENGINEERING (NO.2) LIMITED
Overview
| Company Name | TWG ENGINEERING (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02671386 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TWG ENGINEERING (NO.2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TWG ENGINEERING (NO.2) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TWG ENGINEERING (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRACHAN & HENSHAW HOLDINGS (1991) LIMITED | Dec 16, 1991 | Dec 16, 1991 |
What are the latest accounts for TWG ENGINEERING (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TWG ENGINEERING (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2021 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England to 1 More London Place London SE1 2AF on Jan 20, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Insolvency resolution Resolution insolvency:liquidators responsibilities | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 05, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on Jul 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mr Graham Vanhegan as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TWG ENGINEERING (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KYLE, Gillian | Secretary | More London Place SE1 2AF London 1 | 196528330001 | |||||||
| PALMER, Christopher James | Director | More London Place SE1 2AF London 1 | Scotland | British | 207017810001 | |||||
| VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | 245911300001 | |||||
| BROOKS, Peter David | Secretary | Parkfield House Wick Road, Bishop Sutton BS39 5XD Bristol | British | 34916610003 | ||||||
| BUSBY, Mark Gordon | Secretary | Worcester Road Upton Snodsbury WR7 4NW Worcester Stratford House Worcestershire | British | 147432090001 | ||||||
| CLARK, Walter James | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 193243490001 | |||||||
| HARDY, Mark William | Secretary | 16 Cave Close Downend BS16 6EH Bristol | British | 58470990003 | ||||||
| HARDY, Mark William | Secretary | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | 58470990002 | ||||||
| MCCAW, Frances Jean | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | British | 72968200001 | ||||||
| STEAD, Catherine Jane | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | 174124490001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BOYD, Ian Mair | Director | 34 Newark Drive Pollokshields G41 4PZ Glasgow | United Kingdom | British | 35578940002 | |||||
| COCHRANE, Keith Robertson | Director | Cartwright Court Bradley Business Park HD2 1GN Huddersfield Unit 1 | Scotland | British | 105823620002 | |||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| HARKNESS, William | Director | Torwood Knockbuckle Road PA13 4JT Kilmacolm Renfrewshire | Scotland | British | 587590002 | |||||
| MCCALL, Leslie Irving | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | British | 52141310001 | |||||
| MITCHELSON, Alan Wallace Fernie | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | 108295790001 | |||||
| MORGAN, Christopher Findlay | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | 150249080003 | |||||
| RICKARD, Christopher John | Director | Woodside Butterfurlong Road SP5 3RR West Grimstead Wiltshire | British | 95192690001 | ||||||
| RUDDOCK, Keith Andrew | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | Irish | 204248640001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 |
Who are the persons with significant control of TWG ENGINEERING (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Weir Group Plc | Apr 06, 2016 | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TWG ENGINEERING (NO.2) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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