TWINSTEM LIMITED
Overview
| Company Name | TWINSTEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03155605 |
| 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 TWINSTEM LIMITED?
- (5530) /
Where is TWINSTEM LIMITED located?
| Registered Office Address | 5-9 Quality House Quality Court WC2A 1HP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TWINSTEM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for TWINSTEM 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from 2nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on Sep 27, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Maria Simovic as a director on Sep 02, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joaquim Rocha Teixeira as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Marija Simovic as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Silk as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on Mar 11, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Frances Silk as a director | 3 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on Feb 11, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Jonathan Davies as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Keating as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Miles Collins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Rainbow as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joel Brook as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TWINSTEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TEIXEIRA, Joaquim Rocha | Director | Quality House Quality Court WC2A 1HP London 5-9 United Kingdom | England | Portuguese | 163068240001 | |||||
| CRITOPH, Stephen Mark Anthony | Secretary | 183 Gleneldon Road Streatham SW16 2BX London | British | 34372930002 | ||||||
| DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | 105387490001 | ||||||
| JENKINS, Stephen Finlay | Secretary | The Vale 74 Mays Hill Road,Shortlands BR2 0HT Bromley Kent | British | 46993740001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BROOK, Joel David | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | 106107520001 | |||||
| COLLINS, Miles Eric | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | 64044840005 | |||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| CRITOPH, Stephen Mark Anthony | Director | 183 Gleneldon Road Streatham SW16 2BX London | British | 34372930002 | ||||||
| CROSS, Garry Anthony | Director | Bramber Cottage The Avenue SL6 8HG Maidenhead Berkshire | United Kingdom | British | 44725730002 | |||||
| DAVIES, Jonathan Owen | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | United Kingdom | British | 105387490001 | |||||
| FARROW, Brian Stacey | Director | 17 Station Road CM16 4HG Epping Essex | British | 76020730001 | ||||||
| GAMMELL, Maurice | Director | 68 Bell Lane Brookmans Park AL9 7AY Hatfield Hertfordshire | United Kingdom | British | 59425140002 | |||||
| JENKINS, Stephen Finlay | Director | The Vale 74 Mays Hill Road,Shortlands BR2 0HT Bromley Kent | British | 46993740001 | ||||||
| KEATING, Anthony John | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | 114037820001 | |||||
| KEEGANS, Peter | Director | 8 Midhurst Avenue Muswell Hill N10 3EN London | England | British | 90793120002 | |||||
| MOSS, Timothy Charles | Director | 5 Trowley Heights AL3 8DE Flamstead Hertfordshire | United Kingdom | British | 47152260002 | |||||
| RAINBOW, Mark | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | 116697790001 | |||||
| SILK, Frances | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court | Uk | British | 149202850001 | |||||
| SIMOVIC, Maria | Director | Floor Colmore Court 9 Colmore Row B3 2BJ Birmingham 2nd West Midlands United Kingdom | United Kingdom | British | 180380950001 | |||||
| WORRELL, Roger Arthur | Director | 20 Lilleshall Drive MK42 9FG Elstow Bedfordshire | United Kingdom | British | 320876740001 | |||||
| HARRY RAMSDEN'S PLC | Director | Larwood House Otley Road Guiseley LS20 8LZ Leeds | 61763460001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does TWINSTEM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 26, 1998 Delivered On Jan 29, 1998 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 20, 1997 Delivered On Nov 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
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