Company NameT W Construct Limited
DirectorsBenjamin James De'Ath and Gerald De'Ath
Company StatusLiquidation
Company Number06359266
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameBenjamin James De'Ath
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Gerald De'Ath
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Secretary NameBenjamin James De'Ath
NationalityBritish
StatusCurrent
Appointed30 November 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address15 Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameSimon Justin Lawrence
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLongshot
Wilsons Road Headley Down
Bordon
Hampshire
GU35 8JG
Director NameJames Andrew Wraight
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleConstruction Planning & Design
Correspondence Address12 Admirals Quay
Great Yarmouth
Norfolk
NR31 0JT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSimon Justin Lawrence
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLongshot
Wilsons Road Headley Down
Bordon
Hampshire
GU35 8JG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.twconstruct.com

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£135,965
Cash£44,926
Current Liabilities£773,376

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Latest Return3 September 2019 (4 years, 7 months ago)
Next Return Due15 October 2020 (overdue)

Filing History

18 April 2023Liquidators' statement of receipts and payments to 11 February 2023 (10 pages)
15 April 2022Liquidators' statement of receipts and payments to 11 February 2022 (13 pages)
19 April 2021Liquidators' statement of receipts and payments to 11 February 2021 (13 pages)
20 May 2020Establishment of creditors or liquidation committee (10 pages)
17 February 2020Statement of affairs (12 pages)
17 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
(1 page)
17 February 2020Appointment of a voluntary liquidator (3 pages)
29 January 2020Registered office address changed from Stowe House 15 Beech Waye Gerrards Cross Buckinghamshire SL9 8BL to Allan House 10 John Princes Street London W1G 0AH on 29 January 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 September 2014Director's details changed for Benjamin James De'ath on 19 May 2014 (2 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
9 September 2014Director's details changed for Benjamin James De'ath on 19 May 2014 (2 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 May 2014Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5EF England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5EF England on 19 May 2014 (1 page)
6 December 2013Termination of appointment of Simon Lawrence as a secretary (3 pages)
6 December 2013Termination of appointment of Simon Lawrence as a director (3 pages)
6 December 2013Termination of appointment of Simon Lawrence as a secretary (3 pages)
6 December 2013Termination of appointment of Simon Lawrence as a director (3 pages)
6 December 2013Appointment of Benjamin James De'ath as a secretary (5 pages)
6 December 2013Appointment of Benjamin James De'ath as a secretary (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(7 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(7 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(7 pages)
1 November 2012Appointment of Mr Gerald De'ath as a director (2 pages)
1 November 2012Appointment of Mr Gerald De'ath as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Registered office address changed from C/O. Towns-Wadey & Co. Limited, Kebbell House Carpenders Park, Watford Hertfordshire WD19 5EF on 11 September 2012 (1 page)
11 September 2012Registered office address changed from C/O. Towns-Wadey & Co. Limited, Kebbell House Carpenders Park, Watford Hertfordshire WD19 5EF on 11 September 2012 (1 page)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
31 July 2012Appointment of Benjamin James De'ath as a director (2 pages)
31 July 2012Appointment of Benjamin James De'ath as a director (2 pages)
6 December 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
6 December 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Simon Justin Lawrence on 31 August 2011 (2 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Simon Justin Lawrence on 31 August 2011 (2 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
14 September 2009Return made up to 03/09/09; full list of members (5 pages)
14 September 2009Return made up to 03/09/09; full list of members (5 pages)
30 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
8 April 2009Appointment terminated director james wraight (1 page)
8 April 2009Appointment terminated director james wraight (1 page)
29 September 2008Return made up to 03/09/08; full list of members (8 pages)
29 September 2008Return made up to 03/09/08; full list of members (8 pages)
22 April 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
22 April 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
21 October 2007Ad 12/10/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
21 October 2007Ad 12/10/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
3 September 2007Incorporation (14 pages)
3 September 2007Incorporation (14 pages)