About

Registered Number: 02563888
Date of Incorporation: 30/11/1990 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2020 (3 years and 7 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

T.W. Estates Ltd was founded on 30 November 1990 with its registered office in Manchester, it's status at Companies House is "Dissolved". There are 3 directors listed as Wildman, Alex, Wildman, Catherine, Wildman, Trevor William for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDMAN, Alex 06 April 2004 - 1
WILDMAN, Catherine 06 April 2004 - 1
WILDMAN, Trevor William N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2020
LIQ13 - N/A 11 June 2020
LIQ03 - N/A 12 December 2019
AD01 - Change of registered office address 29 October 2018
RESOLUTIONS - N/A 26 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2018
LIQ01 - N/A 26 October 2018
MR04 - N/A 20 September 2018
AA - Annual Accounts 29 August 2018
AA01 - Change of accounting reference date 05 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 10 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 12 December 2008
AA - Annual Accounts 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 20 December 2006
353 - Register of members 20 December 2006
395 - Particulars of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 31 December 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 13 December 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 10 November 1998
287 - Change in situation or address of Registered Office 02 April 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 16 December 1997
287 - Change in situation or address of Registered Office 15 May 1997
287 - Change in situation or address of Registered Office 21 March 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 07 December 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 04 January 1995
395 - Particulars of a mortgage or charge 24 November 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 22 December 1993
395 - Particulars of a mortgage or charge 03 December 1993
395 - Particulars of a mortgage or charge 03 December 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 12 November 1992
363b - Annual Return 12 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1991
MEM/ARTS - N/A 25 February 1991
288 - N/A 21 February 1991
288 - N/A 21 February 1991
RESOLUTIONS - N/A 16 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
CERTNM - Change of name certificate 14 February 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 30 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 March 2006 Fully Satisfied

N/A

Legal charge 18 November 1994 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.