TWCL LIMITED
Overview
| Company Name | TWCL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04274466 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TWCL LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is TWCL LIMITED located?
| Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TWCL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE WEYBRIDGE CLUB LIMITED | Aug 21, 2001 | Aug 21, 2001 |
What are the latest accounts for TWCL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TWCL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 02, 2021 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 319 Ballards Lane Pearl Assurance House London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on Aug 24, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL England to 319 Ballards Lane Pearl Assurance House London N12 8LY on Aug 24, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Albion Technology & General Vct Plc as a person with significant control on Jun 08, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on Jul 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF United Kingdom to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Edward William Anthony Lascelles as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 29, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Notification of Albion Ventures Limited as a person with significant control on Dec 15, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of William James Peaker as a person with significant control on Dec 15, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Albion Ventures Llp, 1 King's Arms Yard London EC2R 7AF England to C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF on Sep 26, 2017 | 1 pages | AD01 | ||||||||||
Change of details for Albion Ventures Llp as a person with significant control on Jun 12, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Fritz Ternofsky as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of TWCL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LASCELLES, Edward William Anthony | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | United Kingdom | British | 78680750002 | |||||||||
| STANFORD, Henry Julian Aglionby | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | 62204660001 | |||||||||
| WATSON, Huw Spencer | Secretary | Claremont House 83 Church Road Bishopsworth BS13 8JU Bristol | British | 77927160003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRIDLE, Matt | Director | Walton Lane KT13 8QA Weybridge Walton Lane Surrey England | England | British | 209295990001 | |||||||||
| GIGOV, Emil Slavchev | Director | 10 Chapel Croft CM4 0BU Ingatestone Essex | England | Bulgarian | 71298890001 | |||||||||
| GILLIS, Neil Duncan | Director | High Street Thelnetham IP22 1JL Diss Thelnetham House Norfolk United Kingdom | England | British | 69204500003 | |||||||||
| GUDGIN, David | Director | Beaconsfield Terrace Road Kensington W14 0PP London 10 England England | United Kingdom | British | 122140390001 | |||||||||
| GUMM, Paul David | Director | Walton Lane KT13 8QA Weybridge Walton Lane Surrey England | England | British | 184209530001 | |||||||||
| LEBOFF, Rob Julian Daniel | Director | Walton Lane KT13 8QA Weybridge Walton Lane Surrey England | England | British | 182194040001 | |||||||||
| RUEDIG, Christoph Oliver | Director | Walton Lane KT13 8QA Weybridge Walton Lane Surrey England | United Kingdom | German | 179143110001 | |||||||||
| TERNOFSKY, Fritz | Director | King's Arms Yard EC2R 7AF London C/O Albion Ventures Llp, 1 England | England | Austrian | 211156430001 | |||||||||
| VAN LANSCHOT HUBRECHT, Jean Henri | Director | 9 Misbourne House Amersham Road HP8 4RY Chalfont St. Giles Buckinghamshire | England | Dutch | 63934990003 | |||||||||
| WATSON, Huw Spencer | Director | Claremont House 83 Church Road Bishopsworth BS13 8JU Bristol | Gbr | British | 77927160006 | |||||||||
| WATSON, Nicola Mary | Director | Oaktrow Farm Timberscombe TA24 7UF Minehead Somerset | England | British | 77927170001 | |||||||||
| WILKINSON, Linda Gay | Director | Beaconsfield Terrace Road Kensington W14 0PP London 10 England England | United Kingdom | British | 34375630002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| LONDON HEALTH AND FITNESS LIMITED | Director | Beaconsfield Terrace Road W14 0PP London 10 England |
| 153401220001 |
Who are the persons with significant control of TWCL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Albion Ventures Limited | Dec 15, 2017 | Kings Arms Yard EC2R 7AF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Albion Technology & General Vct Plc | Apr 06, 2016 | Kings Arms Yard EC2R 7AF London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William James Peaker | Apr 06, 2016 | 1 King's Arms Yard EC2R 7AF London C/O Albion Capital Group Llp United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Albion Capital Group Llp | Apr 06, 2016 | Kings Arms Yard EC2R 7AF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TWCL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 25, 2014 Delivered On Jul 04, 2014 | Satisfied | ||
Brief description The freehold property known as the land and buildings at broadwater and greenlands farm, walton lane weybridge, registered at the land registry under title number SY745769. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust debenture | Created On Nov 21, 2008 Delivered On Dec 04, 2008 | Partially satisfied | Amount secured All monies due or to become due from the company to the stockholders 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
| ||||
| Trust debenture | Created On Apr 13, 2007 Delivered On Apr 18, 2007 | Partially satisfied | Amount secured All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land at broadwater farm and greenlands farm weybridge surrey t/n SY669748, S. 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
| ||||
| Supplemental debenture | Created On Jul 08, 2005 Delivered On Jul 18, 2005 | Partially 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 F/H land k/a broadwater farm and greenlands farm weybridge surrey t/no SY669748,SY667828 and SY607710 together with all buildings and fixtures(including trade fixtures) and fixed plant and machinery from time to time thereon and therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust debenture | Created On Apr 05, 2005 Delivered On Apr 20, 2005 | Partially satisfied | Amount secured All monies due or to become due from the company to the stockholders 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
| ||||
Transactions
| ||||
Does TWCL LIMITED 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