Company NameM.J. Twigg Joinery Limited
Company StatusDissolved
Company Number01359246
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Gillian Twigg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 29 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Barns Tegsnose Farm
Broadcar Road
Macclesfield
Cheshire
SK11 0AQ
Director NameMr Michael John Twigg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 29 September 2018)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThe Barns Tegsnose Farm
Broadcar Road
Macclesfield
Cheshire
SK11 0AQ
Secretary NameMrs Gillian Twigg
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 29 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barns Tegsnose Farm
Broadcar Road
Macclesfield
Cheshire
SK11 0AQ

Contact

Websitetwiggjoinery.co.uk

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

280 at £1Mr Michael John Twigg
35.00%
Ordinary
280 at £1Mrs Gillian Twigg
35.00%
Ordinary
120 at £1John Herbert Alcock & Daniel Mark Twigg A/c G & Simon Richard Twigg & Leonor Anne Alcock
15.00%
Ordinary
120 at £1John Herbert Alcock & Daniel Mark Twigg A/c M & Leonor Anne Alcock & Simon Richard Twigg
15.00%
Ordinary

Financials

Year2014
Net Worth£244,155
Cash£18,089
Current Liabilities£65,318

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 October 1993Delivered on: 22 October 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vincent street mill vincent street macclesfield cheshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
10 September 1993Delivered on: 16 September 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1983Delivered on: 10 March 1983
Satisfied on: 22 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge ove rthe undertaking and all property and assets present and futur including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
4 December 1981Delivered on: 17 December 1981
Satisfied on: 22 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lane at the rear by vincent mill, vincent street macclesfield cheshire.
Fully Satisfied
18 July 1980Delivered on: 28 July 1980
Satisfied on: 22 October 1993
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vincent mill, vincent street macclesfields, cheshire.
Fully Satisfied

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
1 November 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 1 November 2017 (2 pages)
9 May 2017Registered office address changed from The Barns Teggsnose Farm Broadcar Road Macclesfield Cheshire SK11 0AQ to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from The Barns Teggsnose Farm Broadcar Road Macclesfield Cheshire SK11 0AQ to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 9 May 2017 (2 pages)
7 May 2017Declaration of solvency (5 pages)
7 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
7 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
7 May 2017Appointment of a voluntary liquidator (1 page)
7 May 2017Declaration of solvency (5 pages)
7 May 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Satisfaction of charge 5 in full (4 pages)
28 April 2017Satisfaction of charge 4 in full (4 pages)
28 April 2017Satisfaction of charge 5 in full (4 pages)
28 April 2017Satisfaction of charge 4 in full (4 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
24 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
24 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 800
(6 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 800
(6 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 800
(6 pages)
14 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 800
(8 pages)
14 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 800
(8 pages)
14 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 800
(8 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 800
(6 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 800
(6 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 800
(6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from the Barns Oak Barn Tegg's Nose Farm Broadcar Road Macclesfield Cheshire SK11 0AQ England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from the Barns Oak Barn Tegg's Nose Farm Broadcar Road Macclesfield Cheshire SK11 0AQ England on 28 October 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 October 2010Registered office address changed from Vincent Mill Vincent Street Macclesfield Cheshire, SK11 6UJ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Vincent Mill Vincent Street Macclesfield Cheshire, SK11 6UJ on 15 October 2010 (1 page)
16 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
16 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mrs Gillian Twigg on 8 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mrs Gillian Twigg on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael John Twigg on 8 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mrs Gillian Twigg on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael John Twigg on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael John Twigg on 8 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2008Return made up to 03/10/08; full list of members (6 pages)
9 October 2008Return made up to 03/10/08; full list of members (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2007Return made up to 03/10/07; full list of members (4 pages)
17 October 2007Return made up to 03/10/07; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2006Return made up to 03/10/06; full list of members (4 pages)
12 October 2006Return made up to 03/10/06; full list of members (4 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 03/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 October 2005Return made up to 03/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 December 2004Return made up to 08/10/04; full list of members (10 pages)
6 December 2004Return made up to 08/10/04; full list of members (10 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2002Return made up to 08/10/02; full list of members (7 pages)
26 October 2002Return made up to 08/10/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2000Return made up to 20/10/00; full list of members (6 pages)
12 October 2000Return made up to 20/10/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 1999Return made up to 20/10/98; full list of members (6 pages)
18 January 1999Return made up to 20/10/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
2 November 1996Return made up to 24/10/96; no change of members (4 pages)
2 November 1996Return made up to 24/10/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 November 1995Return made up to 24/10/95; full list of members (6 pages)
1 November 1995Return made up to 24/10/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)