Company NameTWS (Holdings) Limited
Company StatusDissolved
Company Number08098345
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameWakeco (445) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Roland Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kenwood Park Road
Sheffield
S7 1NF
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameCressida Jane Pearce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kenwood Park Road
Sheffield
S7 1NF

Contact

Websitetheworkshop.co.uk
Email address[email protected]
Telephone0114 2558222
Telephone regionSheffield

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

336 at £1Mark Pearce
50.07%
Ordinary
335 at £1Cressida Pearce
49.93%
Ordinary

Financials

Year2014
Net Worth£87,746
Cash£8,000
Current Liabilities£73,329

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Application to strike the company off the register (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 December 2016Termination of appointment of Cressida Jane Pearce as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Cressida Jane Pearce as a director on 14 December 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 671
(6 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 671
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 671
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 671
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 671
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 671
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 671
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 671
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 671
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 671
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 671
(3 pages)
1 August 2012Appointment of Cressida Jane Pearce as a director (2 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 4
(3 pages)
1 August 2012Appointment of Cressida Jane Pearce as a director (2 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 4
(3 pages)
12 July 2012Company name changed wakeco (445) LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
12 July 2012Company name changed wakeco (445) LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-29
(1 page)
5 July 2012Change of name notice (2 pages)
5 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-29
(1 page)
4 July 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
4 July 2012Appointment of Mr Mark Roland Pearce as a director (2 pages)
4 July 2012Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2012 (1 page)
4 July 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
4 July 2012Termination of appointment of John Baddeley as a director (1 page)
4 July 2012Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2012 (1 page)
4 July 2012Termination of appointment of John Baddeley as a director (1 page)
4 July 2012Appointment of Mr Mark Roland Pearce as a director (2 pages)
8 June 2012Incorporation (37 pages)
8 June 2012Incorporation (37 pages)