Company NameTwinbrook Developments Limited
Company StatusDissolved
Company Number05387776
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony McCabe
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 February 2011)
RoleGroundworker
Correspondence AddressAiredale Court
Heene Road
Worthing
West Sussex
BN11 4LH
Secretary NameAztec Company Services Limited (Corporation)
StatusClosed
Appointed14 April 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 02 February 2011)
Correspondence Address46 Victoria Road
Worthing
West Sussex
BN11 1XE
Director NameMr Christopher McCabe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2006)
RoleBuilder
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSunnydell
Bury Common, Bury
Pulborough
West Sussex
RH20 1NP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Final Gazette dissolved following liquidation (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
9 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Statement of affairs with form 4.19 (8 pages)
9 October 2009Statement of affairs with form 4.19 (8 pages)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
(1 page)
11 August 2009Registered office changed on 11/08/2009 from savoy house savoy circus london W3 7DA (1 page)
11 August 2009Registered office changed on 11/08/2009 from savoy house savoy circus london W3 7DA (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Return made up to 10/03/08; full list of members (3 pages)
6 February 2009Return made up to 10/03/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit 4 myrtle lane billingshurst west sussex RH14 9SG (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit 4 myrtle lane billingshurst west sussex RH14 9SG (1 page)
29 October 2007Registered office changed on 29/10/07 from: emerald house myrtle lane billingshurst west sussex RH14 9SG (1 page)
29 October 2007Registered office changed on 29/10/07 from: emerald house myrtle lane billingshurst west sussex RH14 9SG (1 page)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
14 September 2006Return made up to 10/03/06; full list of members (6 pages)
14 September 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2006Accounts made up to 31 March 2006 (1 page)
30 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 46 victoria road worthing west sussex BN11 1XE (1 page)
20 December 2005Registered office changed on 20/12/05 from: 46 victoria road worthing west sussex BN11 1XE (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
10 March 2005Incorporation (9 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (9 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)