TWCL LIMITED

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

    Company NameTWCL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04274466
    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 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 AddressNo

    What were the previous names of TWCL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WEYBRIDGE CLUB LIMITEDAug 21, 2001Aug 21, 2001

    What are the latest accounts for TWCL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TWCL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 02, 2021

    13 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jul 31, 2020 with updates

    4 pagesCS01

    Cessation of Albion Technology & General Vct Plc as a person with significant control on Jun 08, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Edward William Anthony Lascelles as a director on Mar 26, 2019

    2 pagesAP01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on May 29, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Notification of Albion Ventures Limited as a person with significant control on Dec 15, 2017

    2 pagesPSC02

    Cessation of William James Peaker as a person with significant control on Dec 15, 2017

    1 pagesPSC07

    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 pagesAD01

    Change of details for Albion Ventures Llp as a person with significant control on Jun 12, 2017

    2 pagesPSC05

    Termination of appointment of Fritz Ternofsky as a director on Sep 26, 2017

    1 pagesTM01

    Full accounts made up to Sep 30, 2016

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2017

    RES15

    Who are the officers of TWCL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LASCELLES, Edward William Anthony
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritish78680750002
    STANFORD, Henry Julian Aglionby
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish62204660001
    WATSON, Huw Spencer
    Claremont House 83 Church Road
    Bishopsworth
    BS13 8JU Bristol
    Secretary
    Claremont House 83 Church Road
    Bishopsworth
    BS13 8JU Bristol
    British77927160003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIDLE, Matt
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    Director
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    EnglandBritish209295990001
    GIGOV, Emil Slavchev
    10 Chapel Croft
    CM4 0BU Ingatestone
    Essex
    Director
    10 Chapel Croft
    CM4 0BU Ingatestone
    Essex
    EnglandBulgarian71298890001
    GILLIS, Neil Duncan
    High Street
    Thelnetham
    IP22 1JL Diss
    Thelnetham House
    Norfolk
    United Kingdom
    Director
    High Street
    Thelnetham
    IP22 1JL Diss
    Thelnetham House
    Norfolk
    United Kingdom
    EnglandBritish69204500003
    GUDGIN, David
    Beaconsfield Terrace Road
    Kensington
    W14 0PP London
    10
    England
    England
    Director
    Beaconsfield Terrace Road
    Kensington
    W14 0PP London
    10
    England
    England
    United KingdomBritish122140390001
    GUMM, Paul David
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    Director
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    EnglandBritish184209530001
    LEBOFF, Rob Julian Daniel
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    Director
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    EnglandBritish182194040001
    RUEDIG, Christoph Oliver
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    Director
    Walton Lane
    KT13 8QA Weybridge
    Walton Lane
    Surrey
    England
    United KingdomGerman179143110001
    TERNOFSKY, Fritz
    King's Arms Yard
    EC2R 7AF London
    C/O Albion Ventures Llp, 1
    England
    Director
    King's Arms Yard
    EC2R 7AF London
    C/O Albion Ventures Llp, 1
    England
    EnglandAustrian211156430001
    VAN LANSCHOT HUBRECHT, Jean Henri
    9 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    9 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    EnglandDutch63934990003
    WATSON, Huw Spencer
    Claremont House 83 Church Road
    Bishopsworth
    BS13 8JU Bristol
    Director
    Claremont House 83 Church Road
    Bishopsworth
    BS13 8JU Bristol
    GbrBritish77927160006
    WATSON, Nicola Mary
    Oaktrow Farm
    Timberscombe
    TA24 7UF Minehead
    Somerset
    Director
    Oaktrow Farm
    Timberscombe
    TA24 7UF Minehead
    Somerset
    EnglandBritish77927170001
    WILKINSON, Linda Gay
    Beaconsfield Terrace Road
    Kensington
    W14 0PP London
    10
    England
    England
    Director
    Beaconsfield Terrace Road
    Kensington
    W14 0PP London
    10
    England
    England
    United KingdomBritish34375630002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LONDON HEALTH AND FITNESS LIMITED
    Beaconsfield Terrace Road
    W14 0PP London
    10
    England
    Director
    Beaconsfield Terrace Road
    W14 0PP London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number06678890
    153401220001

    Who are the persons with significant control of TWCL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Dec 15, 2017
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05042911
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Apr 06, 2016
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04114310
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William James Peaker
    1 King's Arms Yard
    EC2R 7AF London
    C/O Albion Capital Group Llp
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Apr 06, 2016
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberOc341254
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TWCL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Worldpay (UK) Limited
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    • Jun 03, 2016All of the property or undertaking has been released from the charge (MR05)
    • May 30, 2017Satisfaction of a charge (MR04)
    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
    • Close Brothers Protected Vct PLC (The Security Trustee)
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Jun 07, 2017Satisfaction of a charge in part (MR04)
    • Jun 08, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Close Brothers Protected Vct PLC (The Security Trustee)
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Jun 07, 2017Satisfaction of a charge in part (MR04)
    • Jun 08, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Close Brothers Protected Vct PLC
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Jun 07, 2017Satisfaction of a charge in part (MR04)
    • Jun 08, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Close Brothers Protected Vct PLC (The Security Trustee)
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Jun 07, 2017Satisfaction of a charge in part (MR04)
    • Jun 08, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does TWCL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2020Commencement of winding up
    Dec 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE 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