About

Registered Number: 02671386
Date of Incorporation: 16/12/1991 (33 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Founded in 1991, Twg Engineering (No.2) Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Kyle, Gillian, Clark, Walter James, Stead, Catherine Jane for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KYLE, Gillian 20 March 2015 - 1
CLARK, Walter James 01 December 2014 20 March 2015 1
STEAD, Catherine Jane 23 November 2012 01 December 2014 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
AD01 - Change of registered office address 20 January 2020
RESOLUTIONS - N/A 17 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2020
LIQ MISC RES - N/A 17 January 2020
LIQ01 - N/A 17 January 2020
RESOLUTIONS - N/A 05 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2019
SH19 - Statement of capital 05 November 2019
CAP-SS - N/A 05 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 14 September 2017
RESOLUTIONS - N/A 25 July 2017
CC04 - Statement of companies objects 25 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 03 July 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 14 June 2013
AP03 - Appointment of secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2008
353 - Register of members 08 May 2008
MEM/ARTS - N/A 01 November 2007
CERTNM - Change of name certificate 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 19 March 2007
RESOLUTIONS - N/A 07 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 14 August 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
363s - Annual Return 07 December 1999
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 19 January 1994
288 - N/A 03 October 1993
AA - Annual Accounts 23 September 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
288 - N/A 14 May 1993
363s - Annual Return 15 January 1993
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
123 - Notice of increase in nominal capital 19 January 1992
287 - Change in situation or address of Registered Office 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1992
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.