TAWA MANAGEMENT LTD
Overview
| Company Name | TAWA MANAGEMENT LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04200680 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TAWA MANAGEMENT LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is TAWA MANAGEMENT LTD located?
| Registered Office Address | C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road CM2 7PZ Chelmsford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAWA MANAGEMENT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for TAWA MANAGEMENT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 17, 2019 |
| Next Confirmation Statement Due | May 01, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2018 |
| Overdue | Yes |
What are the latest filings for TAWA MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Nov 13, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2024 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on Jun 22, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2023 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2022 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2019 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Nov 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Sep 13, 2018 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Sep 10, 2018 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gilles Marie Jacques Erulin as a director on Aug 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Vaughan as a director on Aug 14, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tawa Associates Limited as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on Mar 01, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Andrew Vaughan on Oct 11, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of TAWA MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | 200870540001 | |||||||
| MOHN, Marvin David | Director | Citygate House R/O 197-199 Baddow Road CM2 7PZ Chelmsford C/O Mh Recovery Ltd Essex | England | American,British | 118200250002 | |||||
| JONES, Christopher Harold Edward | Secretary | 35 Seething Lane EC3N 4AH London Walsingham House United Kingdom | British | 7284160003 | ||||||
| LEBOEUF LAMB CORPORATE SERVICES LIMITED | Secretary | 1 Minster Court Mincing Lane EC3R 7YL London | 80451390001 | |||||||
| BAILEY, Stephen Richard Derrick | Director | 6 Parkmead Putney SW15 5BS London | British | 105841280001 | ||||||
| BIRD, Colin Graham | Director | The Oak House 140 North Road SG14 2BZ Hertford Hertfordshire | England | British | 33120540001 | |||||
| DAMERVAL, Jean Claude | Director | Flat 7 4 Egerton Gardens Knightsbridge SW3 5BS London | French | 77900120001 | ||||||
| DUGDALE, Carolyn Helen | Director | Flat 1 120 Nightingale Lane SW12 8NN London | United Kingdom | British | 164140980001 | |||||
| ERULIN, Gilles Marie Jacques | Director | Pall Mall SW1Y 5ED London 118 United Kingdom | England | French | 75745000003 | |||||
| ERULIN, Gilles Marie Jacques | Director | 67 Boulevard De Courcelles FOREIGN Paris 75008 France | France | French | 75745000001 | |||||
| MCCONNELL, William David | Director | Pall Mall SW1Y 5EA London 120 United Kingdom | British | 94627630001 | ||||||
| MCCONNELL, William David | Director | Drummore House Avenue Place CM23 5GN Bishop's Stortford Hertfordshire | British | 94627630001 | ||||||
| RICHMOND, Anthony James Bluett | Director | 78 Cardross Street W6 0DR London | United Kingdom | British | 57141830001 | |||||
| ROSENSTIEHL, Etienne Martin | Director | 11 Rue Anatole De La Forge FOREIGN Paris 75017 France | French | 79295130002 | ||||||
| ROSENSTIEHL, Etienne Martin | Director | 104 Rue Chaptal Levallois-Perret 92300 France | French | 79295130001 | ||||||
| SINGER, Philip John | Director | 193 Marsh Wall E14 9SG London The Isis Building | British | 53602050001 | ||||||
| THRESH, Charles Richard | Director | The Dower House High Street SL6 2AB Bray Berkshire | United Kingdom | British | 76805500004 | |||||
| THRESH, Charles Richard | Director | The Dower House High Street SL6 2AB Bray Berkshire | United Kingdom | British | 76805500004 | |||||
| VAUGHAN, David Andrew | Director | Pall Mall SW1Y 5ED London 118 United Kingdom | United Kingdom | British | 75772890002 | |||||
| VAUGHAN, David Andrew | Director | 5 Castle Close Flax Bourton BS48 3RG Bristol | United Kingdom | British | 75772890001 |
Who are the persons with significant control of TAWA MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tawa Associates Limited | Apr 06, 2016 | Pall Mall SW1Y 5ED London 118 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAWA MANAGEMENT LTD 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