Bromborough
Wirral
CH62 3NX
Wales
Director Name | Timothy Blake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Transport Operator |
Correspondence Address | 1 Wordsworth Way Great Sutton South Wirral L66 2YZ |
Secretary Name | Mr Jason Thomas Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Miller Road Brymbo Wrexham LL1 5FH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | twalogisticsltd.co.uk |
---|
Registered Address | 1 Old Hall Road Bromborough Wirral CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,662 |
Cash | £73,518 |
Current Liabilities | £913,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
19 November 2014 | Delivered on: 19 November 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to skipton business finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property is all that leasehold land being plot f, bridges road, ellesmere port, chester as the same is contained in title number CH431010 and registered at hm land registry. Outstanding |
---|---|
18 November 2014 | Delivered on: 18 November 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
6 December 2002 | Delivered on: 10 December 2002 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: Plot f bridges road ellesmere port merseyside. 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 |
30 March 1999 | Delivered on: 8 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 January 2012 | Delivered on: 31 January 2012 Satisfied on: 24 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 February 2021 | Change of details for Mr Trevor William Ashton as a person with significant control on 1 February 2021 (2 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (3 pages) |
17 September 2020 | Notification of Twa Group Limited as a person with significant control on 17 September 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
24 January 2019 | Notice of completion of voluntary arrangement (18 pages) |
24 July 2018 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 April 2018 | Court order insolvency:o/c replacement of supervisor (16 pages) |
2 February 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2017 (12 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 1 Old Hall Road Bromborough Wirral CH62 3NX on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 1 Old Hall Road Bromborough Wirral CH62 3NX on 25 July 2017 (1 page) |
13 February 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2016 (13 pages) |
13 February 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2016 (13 pages) |
9 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
11 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2015 (12 pages) |
11 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2015 (12 pages) |
6 November 2015 | Director's details changed for Mr Trevor William Ashton on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Trevor William Ashton on 5 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
24 November 2014 | Satisfaction of charge 3 in full (1 page) |
24 November 2014 | Satisfaction of charge 3 in full (1 page) |
19 November 2014 | Registration of charge 032531560005, created on 19 November 2014 (23 pages) |
19 November 2014 | Registration of charge 032531560005, created on 19 November 2014 (23 pages) |
18 November 2014 | Registration of charge 032531560004, created on 18 November 2014 (13 pages) |
18 November 2014 | Registration of charge 032531560004, created on 18 November 2014 (13 pages) |
24 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 July 2014 | Termination of appointment of Jason Thomas Ashton as a secretary on 1 March 2014 (1 page) |
23 July 2014 | Termination of appointment of Jason Thomas Ashton as a secretary on 1 March 2014 (1 page) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Jason Thomas Ashton on 2 October 2009 (1 page) |
11 October 2010 | Secretary's details changed for Jason Thomas Ashton on 2 October 2009 (1 page) |
11 October 2010 | Secretary's details changed for Jason Thomas Ashton on 2 October 2009 (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2008 | Return made up to 23/09/08; no change of members
|
3 November 2008 | Return made up to 23/09/08; no change of members
|
20 October 2008 | Amended accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Amended accounts made up to 31 December 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
25 July 2007 | Ad 01/04/07--------- £ si 456@1=456 £ ic 100/556 (2 pages) |
25 July 2007 | Ad 01/04/07--------- £ si 456@1=456 £ ic 100/556 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 October 2006 | Return made up to 23/09/06; full list of members
|
27 October 2006 | Return made up to 23/09/06; full list of members
|
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page) |
3 October 2005 | Return made up to 23/09/05; full list of members
|
3 October 2005 | Return made up to 23/09/05; full list of members
|
8 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members
|
2 October 2003 | Return made up to 23/09/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Return made up to 23/09/02; full list of members
|
24 October 2002 | Return made up to 23/09/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 October 2001 | Return made up to 23/09/01; full list of members
|
22 October 2001 | Return made up to 23/09/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members
|
3 October 2000 | Return made up to 23/09/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 10-11 ribblesdale place winnckley square preston PR1 3NA (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 10-11 ribblesdale place winnckley square preston PR1 3NA (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Return made up to 23/09/98; no change of members
|
9 November 1998 | Return made up to 23/09/98; no change of members
|
14 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 November 1997 | Return made up to 23/09/97; full list of members
|
10 November 1997 | Return made up to 23/09/97; full list of members
|
30 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 August 1997 | Director resigned (2 pages) |
14 August 1997 | Director resigned (2 pages) |
4 November 1996 | Company name changed blashton LIMITED\certificate issued on 05/11/96 (2 pages) |
4 November 1996 | Company name changed blashton LIMITED\certificate issued on 05/11/96 (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Incorporation (14 pages) |
23 September 1996 | Incorporation (14 pages) |