TWP (NEWCO) 147 LIMITED
Overview
| Company Name | TWP (NEWCO) 147 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04138493 |
| 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 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 Address | No |
What were the previous names of TWP (NEWCO) 147 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ENGINEERING TECHNOLOGY GROUP LIMITED | Apr 01, 2005 | Apr 01, 2005 |
| COFFERTON LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for TWP (NEWCO) 147 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TWP (NEWCO) 147 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 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Alan Temple on Jan 02, 2016 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed the engineering technology group LIMITED\certificate issued on 17/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Martin Doyle as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Bertram Rhodes as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 041384930006, created on May 18, 2015 | 44 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Statement of capital on Apr 09, 2013
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of TWP (NEWCO) 147 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORROW, George Thomas Woodroofe | Secretary | Carrant Brook House Back Lane Beckford GL20 7AF Tewkesbury Glos | British | 13876540001 | ||||||
| DOYLE, Martin | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 192546580001 | |||||
| MORROW, George Thomas Woodroofe | Director | Carrant Brook House Back Lane Beckford GL20 7AF Tewkesbury Glos | England | British | 13876540001 | |||||
| TEMPLE, John Alan | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 137564880001 | |||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| RHODES, Paul Bertram | Director | Bishopton Lane Bishopton CV37 9QY Stratford-Upon-Avon Pentire Warwickshire United Kingdom | United Kingdom | British | 51030230004 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| TURNER, Richard | Director | 84 Greenfield Road Harborne B17 0EF Birmingham | British | 98682060001 |
Who are the persons with significant control of TWP (NEWCO) 147 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Engineering Technology Group Limited | Feb 14, 2017 | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Engineering Technology Group Companies Limited | Apr 06, 2016 | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TWP (NEWCO) 147 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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