TWENTY20 MEDIA VISION LIMITED

TWENTY20 MEDIA VISION LIMITED

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

    Company NameTWENTY20 MEDIA VISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03754672
    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 TWENTY20 MEDIA VISION LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is TWENTY20 MEDIA VISION LIMITED located?

    Registered Office Address
    Second Floor
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TWENTY20 MEDIA VISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WFCA LIMITEDDec 18, 2012Dec 18, 2012
    WFCA PLCDec 11, 2008Dec 11, 2008
    EKAY PUBLIC LIMITED COMPANYNov 24, 2005Nov 24, 2005

    What are the latest accounts for TWENTY20 MEDIA VISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for TWENTY20 MEDIA VISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report to Dec 12, 2016

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Termination of appointment of William Lee Jones as a director on Mar 23, 2014

    1 pagesTM01

    Administrator's progress report to Jul 10, 2016

    12 pages2.24B

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 037546720011 in full

    4 pagesMR04

    Administrator's progress report to Jan 10, 2016

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 15, 2015

    12 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    23 pages2.17B

    Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to Second Floor 110 Cannon Street London EC4N 6EU on Mar 03, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2013

    27 pagesAA

    Registration of charge 037546720012, created on Sep 22, 2014

    24 pagesMR01

    Annual return made up to Apr 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 4,468,160.08
    SH01

    Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

    1 pagesAD02

    Appointment of Mr Gene Golembiewski as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    26 pagesAA

    Registration of charge 037546720011

    24 pagesMR01

    Certificate of change of name

    Company name changed wfca LIMITED\certificate issued on 02/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2013

    Change company name resolution on Sep 02, 2013

    RES15
    change-of-nameSep 02, 2013

    Change of name by resolution

    NM01

    Who are the officers of TWENTY20 MEDIA VISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATTER, Stephen John
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    BritishDirector88491570001
    GOLEMBIEWSKI, Gene Jared
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    EnglandAmericanDirector180263050001
    LATTER, Stephen John
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    United KingdomBritishDirector88491570001
    WRIGHT, David Ernest
    36 Leadenhall Street
    EC3A 1AT London
    5th Floor
    United Kingdom
    Director
    36 Leadenhall Street
    EC3A 1AT London
    5th Floor
    United Kingdom
    EnglandBritishDirector14119160008
    COLEMAN, Ronald William
    50 Priory Street
    BN7 1HJ Lewes
    East Sussex
    Secretary
    50 Priory Street
    BN7 1HJ Lewes
    East Sussex
    BritishAdvertising Executive72914600001
    CUMBERLAND, Stuart Richard
    26 Devonshire Place
    W1G 6JE London
    Secretary
    26 Devonshire Place
    W1G 6JE London
    BritishChartered Accountant108456870001
    LORDING, Michael Phillip David
    67 Blackheath
    CO2 0AJ Colchester
    Secretary
    67 Blackheath
    CO2 0AJ Colchester
    BritishAccountant141779080001
    MAY, Doreen
    Woodley
    Larks Field, Hartley
    DA3 7EJ Longfield
    Kent
    Secretary
    Woodley
    Larks Field, Hartley
    DA3 7EJ Longfield
    Kent
    British77045870001
    POWELL, Edward Kenneth
    Fir Cottage Chegworth Lane
    Chegworth Nr Harrietsham
    ME17 1DB Maidstone
    Kent
    Secretary
    Fir Cottage Chegworth Lane
    Chegworth Nr Harrietsham
    ME17 1DB Maidstone
    Kent
    EnglishDirector72954970002
    POWELL, Edward
    16a Saint Johns Road
    DA14 4HB Sidcup
    Kent
    Secretary
    16a Saint Johns Road
    DA14 4HB Sidcup
    Kent
    BritishRetired75433090001
    WALKER, James
    34 Fawkham Avenue
    DA3 7HF Longfield
    Kent
    Secretary
    34 Fawkham Avenue
    DA3 7HF Longfield
    Kent
    BritishAccounts Clerk63806490001
    BARTON, Mark Andrew
    5 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    Director
    5 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    United KingdomBritishDirector102788420001
    BRAIDWOOD, Rodger Gordon
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritishChartered Accountant1484600002
    CUMBERLAND, Stuart Richard
    26 Devonshire Place
    W1G 6JE London
    Director
    26 Devonshire Place
    W1G 6JE London
    BritishChartered Accountant108456870001
    FOLEY, John Robert
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Unityed KingdomBritishDirector159690460001
    FRENCH, Frederick John
    Rocklands Farm
    Goodrich
    HR9 6JN Ross On Wye
    Herefordshire
    Director
    Rocklands Farm
    Goodrich
    HR9 6JN Ross On Wye
    Herefordshire
    BritishCompany Director34922890002
    HAMER, Robert
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    United KingdomBritishDirector209228030001
    HODGE, Chloe Natalie
    76 Penenden
    New Ash Green
    DA3 8LS Longfield
    Kent
    Director
    76 Penenden
    New Ash Green
    DA3 8LS Longfield
    Kent
    BritishAdministration Assistant62265580001
    JONES, William Lee
    36 Leadenhall Street
    EC3A 1AT London
    5th Floor
    United Kingdom
    Director
    36 Leadenhall Street
    EC3A 1AT London
    5th Floor
    United Kingdom
    EnglandBritish Media Director139337080001
    LORDING, Michael Phillip David
    67 Blackheath
    CO2 0AJ Colchester
    Director
    67 Blackheath
    CO2 0AJ Colchester
    EnglandBritishAccountant141779080001
    MCCORMACK, John Stanley
    Upper Floor Manor House
    Shellbank Lane Green Street
    DA2 8DP Dartford
    Kent
    Director
    Upper Floor Manor House
    Shellbank Lane Green Street
    DA2 8DP Dartford
    Kent
    BritishDirector122654100001
    MORTON, Arthur Leonard Robert
    Park Estate, La Route Des Genets
    St. Brelade
    JE3 8EQ Jersey
    Hawk House
    Jersey
    Director
    Park Estate, La Route Des Genets
    St. Brelade
    JE3 8EQ Jersey
    Hawk House
    Jersey
    JerseyBritishChartered Accountant1827570002
    PAUL, Julian Braithwaite
    The Mount House
    Brasted
    TN16 1JB Westerham
    Kent
    Director
    The Mount House
    Brasted
    TN16 1JB Westerham
    Kent
    United KingdomBritishChartered Accountant47213190001
    POWELL, Edward Kenneth
    Fir Cottage Chegworth Lane
    Chegworth Nr Harrietsham
    ME17 1DB Maidstone
    Kent
    Director
    Fir Cottage Chegworth Lane
    Chegworth Nr Harrietsham
    ME17 1DB Maidstone
    Kent
    United KingdomEnglishDirector72954970002
    RICHARDS, Michael John
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritishDirector129321830001
    ROBERT, Hamer
    Penshurst Road
    TN11 8DZ Penshurst
    15 Swaylands
    Kent
    Director
    Penshurst Road
    TN11 8DZ Penshurst
    15 Swaylands
    Kent
    BritishDirector140645710001
    ROSE, Terence
    70 Vinson Close
    BR6 0EG Orpington
    Kent
    Director
    70 Vinson Close
    BR6 0EG Orpington
    Kent
    United KingdomBritishDirector120434700001
    SPRINGALL, Keith John
    36 Leadenhall Street
    EC3A 1AT London
    5th Floor
    United Kingdom
    Director
    36 Leadenhall Street
    EC3A 1AT London
    5th Floor
    United Kingdom
    EnglandBritishDirector92864040002
    SULLIVAN, Anthony David
    4 Gravelye Close
    Lindfield
    RH16 2SN Haywards Heath
    West Sussex
    Director
    4 Gravelye Close
    Lindfield
    RH16 2SN Haywards Heath
    West Sussex
    EnglandBritishDirector8605810001
    WALLACE, Bruce William
    La Vrangue Farm
    Rue De La Vrangue Forest
    GY8 0HS Guernsey
    Channel Islands
    Director
    La Vrangue Farm
    Rue De La Vrangue Forest
    GY8 0HS Guernsey
    Channel Islands
    BritishDirector117606400001

    Does TWENTY20 MEDIA VISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2014
    Delivered On Sep 22, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Sep 22, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2013
    Delivered On Sep 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Sep 09, 2013Registration of a charge (MR01)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 15, 2013
    Delivered On Jul 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Jul 26, 2013Registration of a charge (MR01)
    Debenture
    Created On Mar 12, 2012
    Delivered On Mar 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details.
    Persons Entitled
    • Hawk Investment Holdings Limited
    Transactions
    • Mar 13, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 25, 2011
    Delivered On Feb 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 53 bath street gravesend kent t/no. K871810 and all present and future interestsin or over f/h or l/h property rights licences guarantees rents deposits goodwill and uncalled capitalequipment intellectual property book debts and investments see image for full details.
    Persons Entitled
    • Seraffina Holdings Limited
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    • Apr 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 10, 2010
    Delivered On Sep 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from wfca intergrated limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 53 bath street, gravesend, kent t/no K871810.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 17, 2010Registration of a charge (MG01)
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Nov 12, 2009
    Delivered On Nov 17, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 17, 2009Registration of a charge (MG01)
    • Mar 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 07, 2008
    Delivered On Apr 09, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 24, 2008
    Delivered On Jan 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 53 bath street gravesend kent t/no K871810.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 2008Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 29, 2007
    Delivered On Apr 03, 2007
    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
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite all assets guarantee and debenture
    Created On Dec 22, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • May 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 21, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TWENTY20 MEDIA VISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2015Administration started
    Feb 20, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Nigel John Hamilton Smith
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU 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