TWP (NEWCO) 147 LIMITED

TWP (NEWCO) 147 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTWP (NEWCO) 147 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04138493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TWP (NEWCO) 147 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TWP (NEWCO) 147 LIMITED located?

    Registered Office Address
    Unit 16, Wellesbourne Distribution Park Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TWP (NEWCO) 147 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ENGINEERING TECHNOLOGY GROUP LIMITEDApr 01, 2005Apr 01, 2005
    COFFERTON LIMITEDJan 10, 2001Jan 10, 2001

    What are the latest accounts for TWP (NEWCO) 147 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TWP (NEWCO) 147 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

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Registered office address changed from Rhodes House Northfield Road Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on Jan 13, 2017

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Alan Temple on Jan 02, 2016

    2 pagesCH01

    Certificate of change of name

    Company name changed the engineering technology group LIMITED\certificate issued on 17/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various transactions granted by the co. In favour of santander uk PLC 18/05/2015
    RES13

    Appointment of Mr Martin Doyle as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Paul Bertram Rhodes as a director on May 18, 2015

    1 pagesTM01

    Registration of charge 041384930006, created on May 18, 2015

    44 pagesMR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jan 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Statement of capital on Apr 09, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    3 pagesMG02

    Who are the officers of TWP (NEWCO) 147 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORROW, George Thomas Woodroofe
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    Secretary
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    British13876540001
    DOYLE, Martin
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish192546580001
    MORROW, George Thomas Woodroofe
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    Director
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    EnglandBritish13876540001
    TEMPLE, John Alan
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish137564880001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    RHODES, Paul Bertram
    Bishopton Lane
    Bishopton
    CV37 9QY Stratford-Upon-Avon
    Pentire
    Warwickshire
    United Kingdom
    Director
    Bishopton Lane
    Bishopton
    CV37 9QY Stratford-Upon-Avon
    Pentire
    Warwickshire
    United Kingdom
    United KingdomBritish51030230004
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TURNER, Richard
    84 Greenfield Road
    Harborne
    B17 0EF Birmingham
    Director
    84 Greenfield Road
    Harborne
    B17 0EF Birmingham
    British98682060001

    Who are the persons with significant control of TWP (NEWCO) 147 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Engineering Technology Group Limited
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Feb 14, 2017
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland & Wales
    Registration Number09473112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Engineering Technology Group Companies Limited
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Apr 06, 2016
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland & Wales
    Registration Number08224940
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does TWP (NEWCO) 147 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 18, 2015
    Delivered On May 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Alan Temple
    Transactions
    • May 27, 2015Registration of a charge (MR01)
    Share charge
    Created On Nov 16, 2012
    Delivered On Nov 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor or the principal to the group members (or any of them) on any account whatsoever
    Short particulars
    By way of a fixed charge the shares together with all related rights see image for full details.
    Persons Entitled
    • Santander UK PLC (As Security Trustee for Each Group Member)
    Transactions
    • Nov 27, 2012Registration of a charge (MG01)
    • Mar 23, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 16, 2012
    Delivered On Nov 21, 2012
    Satisfied
    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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Paul Rhodes
    Transactions
    • Nov 21, 2012Registration of a charge (MG01)
    • May 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 04, 2011
    Delivered On Mar 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group or any group member 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, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Santander UK PLC (Bank)
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 15, 2010
    Delivered On Mar 23, 2010
    Satisfied
    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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 23, 2010Registration of a charge (MG01)
    • Mar 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 31, 2001
    Delivered On Feb 07, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Mar 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    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