Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01194903 LIMITED
Company Information for

01194903 LIMITED

Pricewaterhousecoopers Llp, 12 Plumtree Court, London, EC4A 4HT,
Company Registration Number
01194903
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 01194903 Ltd
01194903 LIMITED was founded on 1974-12-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 01194903 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
01194903 LIMITED
 
Legal Registered Office
Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
 
Previous Names
T.W.R. GROUP LIMITED31/12/2014
Filing Information
Company Number 01194903
Company ID Number 01194903
Date formed 1974-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/1999
Account next due 2003-04-30
Latest return 09/09/2002
Return next due 2016-09-23
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2024-04-07 10:30:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 01194903 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG BERESFORD WILSON
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTER DAVID MITCHELL
Company Secretary 1991-09-26 2006-04-30
ALISTER DAVID MITCHELL
Director 2000-09-07 2006-04-30
STEPHEN JOHN FERNBACK
Director 1992-11-10 2006-04-05
THOMAS DOBBIE THOMSON WALKINSHAW
Director 1991-09-26 2003-12-31
FLAVIO BRIATORE
Director 1992-11-30 2001-10-30
BIAGIO CHIAROLANZA
Director 2001-04-26 2001-10-23
GIOVANNI TRETTI
Director 2000-05-12 2001-10-23
GIOVANNI ZOPPAS
Director 1997-04-28 2001-04-26
DAVID MACKENZIE DONALD MILLS
Director 1997-04-28 2000-05-03
ROGER SIDNEY SILMAN
Director 1991-09-26 1999-02-12
MAURIZIO MASETTI
Director 1992-11-30 1997-04-28
MAURIZIO TIVERON
Director 1994-02-10 1997-04-28
ALESSANDRO BENETTON
Director 1992-11-30 1994-02-01
GIORGIO FRASSINI
Director 1992-11-30 1994-01-14
ALAN JAMES GIBSON
Director 1991-09-26 1993-05-24
ELIZABETH PALMER WALKINSHAW
Director 1991-09-26 1992-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-31AC92Restoration by order of the court
2014-12-31CERTNMCOMPANY NAME CHANGED T.W.R. GROUP CERTIFICATE ISSUED ON 31/12/14
2009-11-17GAZ2STRUCK OFF AND DISSOLVED
2009-08-04GAZ1FIRST GAZETTE
2009-02-103.6Receiver abstract summary of receipts and payments brought down to 2009-02-03
2009-02-10405(2)Notice of ceasing to act as receiver or manager
2008-04-083.6Receiver abstract summary of receipts and payments brought down to 2009-02-12
2007-03-273.6Receiver abstract summary of receipts and payments
2007-03-27MISCUs$ account to 12/02/07
2006-05-05288bSecretary resigned;director resigned
2006-04-24288bDirector resigned
2006-04-103.6Receiver abstract summary of receipts and payments
2005-04-143.6Receiver abstract summary of receipts and payments
2004-04-203.6Receiver abstract summary of receipts and payments
2004-03-03288bDirector resigned
2003-05-293.10Administrative receivers report
2003-05-29MISCForm 3.2 attached to 3.10/report
2003-05-20287Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF
2003-02-26405(1)Appointment of receiver/manager
2003-01-09287Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD
2002-11-29403aDeclaration of satisfaction of mortgage/charge
2002-09-26RES01ADOPT ARTICLES 26/09/02
2002-09-13363sReturn made up to 09/09/02; full list of members
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04395Particulars of mortgage/charge
2002-07-19288aNew director appointed
2002-06-29288cDirector's particulars changed
2002-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09244DELIVERY EXT'D 3 MTH 30/06/01
2001-11-03288bDIRECTOR RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-10-29288bDIRECTOR RESIGNED
2001-10-23225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-09-14363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-07-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-06-05AUDAUDITOR'S RESIGNATION
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17363aRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS; AMEND
2000-10-27244DELIVERY EXT'D 3 MTH 31/12/99
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-13363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-09-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-05-15288bDIRECTOR RESIGNED
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-27288bDIRECTOR RESIGNED
1999-09-27363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-08-12244DELIVERY EXT'D 3 MTH 31/12/98
1999-06-29288cDIRECTOR'S PARTICULARS CHANGED
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 01194903 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 01194903 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2002-08-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICIES 2001-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-10-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
AIRCRAFT MORTGAGE 2000-03-20 Outstanding LOMBARD NORTH CENTRAL PLC
FIXED CHARGE 1997-12-16 Satisfied AT&T CAPITAL LIMITED
MORTGAGE DEBENTURE 1997-09-12 Satisfied SINGER & FRIEDLANDER LIMITED
AIRCRAFT MORTGAGE 1996-06-12 Satisfied LOMBARD NORTH CENTRAL PLC
A CREDIT AGREEMENT 1993-04-23 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-07-10 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1983-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of 01194903 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01194903 LIMITED
Trademarks
We have not found any records of 01194903 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01194903 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 01194903 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01194903 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01194903 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 01194903 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3