Company NameTwentec Holdings Limited
Company StatusDissolved
Company Number12367378
CategoryPrivate Limited Company
Incorporation Date17 December 2019(4 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Nigel Higginbottom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Jonathan Camm
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Jason Alan Preston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 March 2021Delivered on: 25 March 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
21 September 2020Delivered on: 25 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 30 January 2020
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (1 page)
11 February 2022Confirmation statement made on 16 December 2021 with updates (6 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 September 2021Change of share class name or designation (2 pages)
1 September 2021Notification of Jonathan Camm as a person with significant control on 31 August 2021 (2 pages)
1 September 2021Notification of John Nigel Higginbottom as a person with significant control on 31 August 2021 (2 pages)
1 September 2021Withdrawal of a person with significant control statement on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Jason Alan Preston as a director on 31 August 2021 (1 page)
25 March 2021Registration of charge 123673780003, created on 19 March 2021 (33 pages)
22 March 2021Satisfaction of charge 123673780001 in full (1 page)
18 March 2021Satisfaction of charge 123673780002 in full (1 page)
25 February 2021Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 25 February 2021 (1 page)
25 February 2021Director's details changed for Mr John Nigel Higginbottom on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Jonathan Camm on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Jason Alan Preston on 25 February 2021 (2 pages)
23 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
8 December 2020Notification of a person with significant control statement (5 pages)
25 November 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 90.00
(9 pages)
25 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2020Change of share class name or designation (2 pages)
25 November 2020Memorandum and Articles of Association (15 pages)
25 November 2020Cessation of John Nigel Higginbottom as a person with significant control on 1 May 2020 (3 pages)
25 November 2020Cessation of Jonathan Camm as a person with significant control on 1 May 2020 (3 pages)
25 November 2020Cessation of Jason Alan Preston as a person with significant control on 1 May 2020 (3 pages)
25 September 2020Registration of charge 123673780002, created on 21 September 2020 (6 pages)
30 January 2020Registration of charge 123673780001, created on 30 January 2020 (53 pages)
24 January 2020Director's details changed for Mr Jason Preston on 24 January 2020 (2 pages)
20 January 2020Change of details for Mr Jon Camm as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Jon Camm on 20 January 2020 (2 pages)
17 December 2019Incorporation
Statement of capital on 2019-12-17
  • GBP 3
(34 pages)