Company NameThreeway Consultants Limited
Company StatusDissolved
Company Number02783323
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristine Celia Jeffries
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1996(2 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 28 December 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
SK9 3HP
Secretary NameMrs Christine Celia Jeffries
StatusClosed
Appointed19 January 2016(22 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 28 December 2022)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Andrew Martin Corrick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleChef
Correspondence Address9 Lark Rise
Market Deeping
Peterborough
Lincs
PE6 8PH
Director NameAngela Gillett
Date of BirthMay 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleHotel Manager
Correspondence Address9 Lark Rise
Market Deeping
Peterborough
Lincs
PE6 8PH
Secretary NameAngela Fairgrieve
NationalityEnglish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleHotel Manager
Correspondence Address6 St Brides Close
Springfield
Milton Keynes
Buckinghamshire
MK6 3EY
Secretary NameMr William Arthur Jeffries
NationalityBritish
StatusResigned
Appointed11 November 2003(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressWillow Cottage Moles Lane
Wyddial
Hertfordshire
SG9 0EX
Director NameMr William Arthur Jeffries
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(22 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Moles Lane
Wyddial
Hertfordshire
SG9 0EX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Christine Jeffries
50.00%
Ordinary
1 at £1Mr William Arthur Jeffries
50.00%
Ordinary

Financials

Year2014
Net Worth£475,939
Cash£26,463
Current Liabilities£89,071

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

11 March 2008Delivered on: 13 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 coronation row, crow lane, reed, royston, hertfordshire t/no. HD468207 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 1 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 baldock road, buntingford, herts, t/no HD137149 & HD454575. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 1 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 pilgrims row, westmill, herts t/no HD238503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2003Delivered on: 18 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 2 hanscomb close, woolstone, milton keynes t/n BM134275. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a members' voluntary winding up (9 pages)
22 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-08
(1 page)
22 April 2022Declaration of solvency (5 pages)
22 April 2022Registered office address changed from 14 Mariners Drive Swanage BH19 2SJ England to Astute House Wilmslow Road Handforth SK9 3HP on 22 April 2022 (2 pages)
22 April 2022Appointment of a voluntary liquidator (3 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 5 April 2021 (6 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 December 2020Registered office address changed from Willow Cottage Moles Lane Wyddial Hertfordshire SG9 0EX to 14 Mariners Drive Swanage BH19 2SJ on 18 December 2020 (1 page)
13 August 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
28 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
6 December 2018Cessation of William Arthur Jeffries as a person with significant control on 10 September 2018 (1 page)
6 December 2018Termination of appointment of William Arthur Jeffries as a director on 10 September 2018 (1 page)
16 October 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
12 September 2018Satisfaction of charge 3 in full (2 pages)
12 September 2018Satisfaction of charge 5 in full (2 pages)
12 September 2018Satisfaction of charge 2 in full (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 May 2016Satisfaction of charge 4 in full (2 pages)
26 May 2016Satisfaction of charge 4 in full (2 pages)
25 May 2016Satisfaction of charge 1 in full (1 page)
25 May 2016Satisfaction of charge 1 in full (1 page)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
19 January 2016Appointment of Mrs Christine Celia Jeffries as a secretary on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr William Arthur Jeffries as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mrs Christine Celia Jeffries as a secretary on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of William Arthur Jeffries as a secretary on 19 January 2016 (1 page)
19 January 2016Termination of appointment of William Arthur Jeffries as a secretary on 19 January 2016 (1 page)
19 January 2016Appointment of Mr William Arthur Jeffries as a director on 19 January 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
6 January 2015Micro company accounts made up to 5 April 2014 (2 pages)
6 January 2015Micro company accounts made up to 5 April 2014 (2 pages)
6 January 2015Micro company accounts made up to 5 April 2014 (2 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
9 February 2010Director's details changed for Christine Celia Jeffries on 20 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Christine Celia Jeffries on 20 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mr William Arthur Jeffries on 20 January 2010 (1 page)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Mr William Arthur Jeffries on 20 January 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 2 allison court woolstone milton keynes MK15 0BQ (1 page)
27 February 2009Registered office changed on 27/02/2009 from 2 allison court woolstone milton keynes MK15 0BQ (1 page)
23 February 2009Return made up to 25/01/09; full list of members (3 pages)
23 February 2009Return made up to 25/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Return made up to 25/01/08; full list of members (3 pages)
27 February 2008Return made up to 25/01/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 March 2007Return made up to 25/01/07; full list of members (6 pages)
7 March 2007Return made up to 25/01/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
15 March 2006Return made up to 25/01/06; full list of members (6 pages)
15 March 2006Return made up to 25/01/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
23 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 July 2004Registered office changed on 22/07/04 from: litton house saville road westwood peterborough PE3 7PR (1 page)
22 July 2004Registered office changed on 22/07/04 from: litton house saville road westwood peterborough PE3 7PR (1 page)
24 March 2004Return made up to 25/01/04; full list of members (6 pages)
24 March 2004Return made up to 25/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
14 February 2003Return made up to 25/01/03; full list of members (6 pages)
14 February 2003Return made up to 25/01/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
8 March 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
12 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
12 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
24 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
27 February 1998Return made up to 25/01/98; no change of members (4 pages)
27 February 1998Return made up to 25/01/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
1 February 1997Return made up to 25/01/97; no change of members (4 pages)
1 February 1997Return made up to 25/01/97; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 5 April 1995 (4 pages)
2 March 1996Accounts for a small company made up to 5 April 1995 (4 pages)
2 March 1996Accounts for a small company made up to 5 April 1995 (4 pages)
30 March 1995Return made up to 25/01/95; no change of members (4 pages)
30 March 1995Return made up to 25/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 January 1993Incorporation (11 pages)