About

Registered Number: 06820241
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Twp (Newco) 66 Ltd was registered on 16 February 2009 and are based in Surrey, it's status at Companies House is "Liquidation". Twp (Newco) 66 Ltd does not have any directors listed. We don't know the number of employees at Twp (Newco) 66 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 18 December 2017
AD01 - Change of registered office address 15 November 2016
RESOLUTIONS - N/A 10 November 2016
4.20 - N/A 10 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MA - Memorandum and Articles 12 September 2016
RESOLUTIONS - N/A 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
MR01 - N/A 20 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 26 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 08 September 2015
RESOLUTIONS - N/A 24 August 2015
MR01 - N/A 15 July 2015
RESOLUTIONS - N/A 10 April 2015
AR01 - Annual Return 25 March 2015
RESOLUTIONS - N/A 12 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2015
SH08 - Notice of name or other designation of class of shares 12 March 2015
AAMD - Amended Accounts 21 October 2014
AA - Annual Accounts 13 October 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 07 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 09 February 2012
AP01 - Appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
RESOLUTIONS - N/A 14 October 2011
MISC - Miscellaneous document 22 July 2011
AR01 - Annual Return 18 March 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
AA - Annual Accounts 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
MISC - Miscellaneous document 16 August 2010
AA01 - Change of accounting reference date 06 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2010
RESOLUTIONS - N/A 10 May 2010
AR01 - Annual Return 31 March 2010
RESOLUTIONS - N/A 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
SA - Shares agreement 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
123 - Notice of increase in nominal capital 03 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 13 July 2015 Outstanding

N/A

Guarantee & debenture 30 November 2012 Fully Satisfied

N/A

Guarantee & debenture 20 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.