TWEEDWIND (TWO) LIMITED

TWEEDWIND (TWO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTWEEDWIND (TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04392360
    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 TWEEDWIND (TWO) LIMITED?

    • (7487) /

    Where is TWEEDWIND (TWO) LIMITED located?

    Registered Office Address
    72 London Road
    AL1 1NS St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of TWEEDWIND (TWO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIGHTCABLE LIMITEDMay 08, 2002May 08, 2002
    LAW 2370 LIMITEDMar 12, 2002Mar 12, 2002

    What are the latest accounts for TWEEDWIND (TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TWEEDWIND (TWO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Notice of completion of voluntary arrangement

    13 pages1.4

    Registered office address changed from 86 Bondway London SW8 1SF United Kingdom on Mar 29, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of companies voluntary arrangement taking effect

    3 pages1.1

    legacy

    3 pagesMG02

    Director's details changed for Mr Erik Henry Klotz on Sep 29, 2010

    2 pagesCH01

    Appointment of Mr Richard James Sunley Tice as a director

    2 pagesAP01

    Termination of appointment of Tom Wills as a director

    1 pagesTM01

    Director's details changed for John Howard Whiteley on Jul 21, 2010

    3 pagesCH01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Erik Henry Klotz on Feb 08, 2010

    2 pagesCH01

    Appointment of John Howard Whiteley as a director

    2 pagesAP01

    Director's details changed for Tom Julian Lynall Wills on Nov 06, 2009

    3 pagesCH01

    Director's details changed for Mr Erik Henry Klotz on Nov 06, 2009

    3 pagesCH01

    Director's details changed for Patrick Stephen Peat on Nov 09, 2009

    3 pagesCH01

    Secretary's details changed for Mr David Francis Fuller on Nov 09, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of TWEEDWIND (TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, David Francis
    London Road
    AL1 1NS St Albans
    72
    Herts
    Secretary
    London Road
    AL1 1NS St Albans
    72
    Herts
    British136910120001
    KLOTZ, Erik Henry
    London Road
    AL1 1NS St Albans
    72
    Herts
    Director
    London Road
    AL1 1NS St Albans
    72
    Herts
    EnglandSwedishChief Executive Officer130193210004
    PEAT, Patrick Stephen
    London Road
    AL1 1NS St Albans
    72
    Herts
    Director
    London Road
    AL1 1NS St Albans
    72
    Herts
    EnglandBritishFinancial Controller127312410001
    TICE, Richard James Sunley
    London Road
    AL1 1NS St Albans
    72
    Herts
    Director
    London Road
    AL1 1NS St Albans
    72
    Herts
    United KingdomBritishDeputy Chief Executive Officer151240670006
    WHITELEY, John Howard
    London Road
    AL1 1NS St Albans
    72
    Herts
    Director
    London Road
    AL1 1NS St Albans
    72
    Herts
    EnglandBritishChief Financial Officer48980090003
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Secretary
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    BritishAccountant17793520001
    DURING, Mats Per-Olof
    Hognasvagen 71
    196 34 Kungsangen
    Sweden
    Secretary
    Hognasvagen 71
    196 34 Kungsangen
    Sweden
    SwedenCeo81800240001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Secretary
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    BritishAccountant125796830001
    GHINN, Sarah
    69 Thrale Road
    Streatham
    SW16 1NU London
    Secretary
    69 Thrale Road
    Streatham
    SW16 1NU London
    BritishDeputy Group Secretary82906760001
    MANNING, Lee Antony
    85 Woodvale
    Muswell Hill
    N10 3DL London
    Secretary
    85 Woodvale
    Muswell Hill
    N10 3DL London
    BritishChartered Accountant53211360002
    WILLS, Tom Julian Lynall
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    Secretary
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    BritishAccountant114288290001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritishChief Executive Officer17793520002
    DURING, Mats Per-Olof
    Hognasvagen 71
    196 34 Kungsangen
    Sweden
    Director
    Hognasvagen 71
    196 34 Kungsangen
    Sweden
    SwedenCeo81800240001
    FAHID, Frederick Farhad
    85 Pavilion Road
    SW1X 0ET London
    Director
    85 Pavilion Road
    SW1X 0ET London
    BritishInvestment Banker100585060001
    GOODLIFFE, Mark Robert
    39a Emperors Gate
    SW7 4HJ London
    Director
    39a Emperors Gate
    SW7 4HJ London
    EnglandBritishAccountant52776430001
    HOPKES, Olivier Patrick
    73 Engadine Street
    SW18 5BZ London
    Director
    73 Engadine Street
    SW18 5BZ London
    DutchInvestment Manager100179220004
    KERR, Duncan James Mackay, Dr
    Flat 1 Lawrence Parade
    Lower Square
    TW7 6RG Isleworth
    Director
    Flat 1 Lawrence Parade
    Lower Square
    TW7 6RG Isleworth
    BritishInvestment Manager79058530002
    LJUNGMAN, Mattias Lennart Seve
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    Director
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    EnglandSwedishInvestment Manager77858990001
    MANNING, Lee Antony
    85 Woodvale
    Muswell Hill
    N10 3DL London
    Director
    85 Woodvale
    Muswell Hill
    N10 3DL London
    BritishChartered Accountant53211360002
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritishDirector35557050001
    NILSSON, Kjell Anders
    Grubenstrasse 56
    FOREIGN Zurich
    8045
    Switzerland
    Director
    Grubenstrasse 56
    FOREIGN Zurich
    8045
    Switzerland
    SwedishCeo81800780001
    WILLS, Tom Julian Lynall
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritishChartered Accountant114288290001
    WILLS, Tom Julian Lynall
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    Director
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    EnglandBritishAccountant114288290001
    WOODCOCK, Ian Walton
    Primrose House
    The Promenade
    IM9 5DB Port St. Mary
    Isle Of Man
    Director
    Primrose House
    The Promenade
    IM9 5DB Port St. Mary
    Isle Of Man
    BritishCompany Director79405580001
    EC3 INTERNATIONAL AB
    Hoganasvagen 71
    Se 196 34
    Kungsangen
    Sweden
    Director
    Hoganasvagen 71
    Se 196 34
    Kungsangen
    Sweden
    87969150001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    XPOLARE GMBH CH-020.4.023.809-6
    Albula Strasse 57
    FOREIGN Zurich
    8048
    Switzerland
    Director
    Albula Strasse 57
    FOREIGN Zurich
    8048
    Switzerland
    88412470001

    Does TWEEDWIND (TWO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 2003
    Delivered On Dec 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Clsh Management Limited, as Security Trustee
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Jul 31, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account with the bank denominated in sterling designated wrightcable LTD business investment and numbered 07746455 and any account(s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Dec 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Seymour Pierce Group PLC
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    Debenture
    Created On Jun 18, 2001
    Acquired On Mar 15, 2002
    Delivered On Apr 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the properties, rights and assets of the company. All land, buildings, goods, chattels, stock in trade, work in progress, credits, books of account, records, choses in action, contracts, transferable licences, rights, agreements, insurance policies, securities, intellectual property rights, the goodwill of the business of the borrower.. See the mortgage charge document for full details.
    Persons Entitled
    • Seymour Pierce Group PLC
    Transactions
    • Apr 03, 2002Registration of an acquisition (400)

    Does TWEEDWIND (TWO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2011Date of meeting to approve CVA
    Jul 07, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    2
    DateType
    Jun 19, 2012Dissolved on
    Mar 22, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts

    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