ALL THE TWO'S LTD

Register to unlock more data on OkredoRegister

ALL THE TWO'S LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08853175

Incorporation date

20/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon05/01/2025
Final Gazette dissolved following liquidation
dot icon05/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2024
Appointment of a voluntary liquidator
dot icon12/04/2024
Removal of liquidator by court order
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2024-01-24
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Appointment of a voluntary liquidator
dot icon06/02/2023
Statement of affairs
dot icon06/02/2023
Registered office address changed from 8 the Centre 8 the Centre Weston-Super-Mare BS23 1US England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-02-06
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-02-28
dot icon15/03/2021
Micro company accounts made up to 2020-02-28
dot icon11/03/2021
Registered office address changed from Saxon House Saxon Way Fordbridge Birmingham West Midlands B37 5AY England to 8 the Centre 8 the Centre Weston-Super-Mare BS23 1US on 2021-03-11
dot icon18/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-02-28
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-02-28
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Registered office address changed from 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY England to Saxon House Saxon Way Fordbridge Birmingham West Midlands B37 5AY on 2019-03-15
dot icon13/03/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon19/01/2018
Micro company accounts made up to 2017-02-28
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY on 2016-05-03
dot icon21/04/2016
Termination of appointment of Michael John Tyers as a director on 2016-04-20
dot icon19/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/02/2016
Statement of capital following an allotment of shares on 2015-03-04
dot icon07/12/2015
Appointment of Mr Michael John Tyers as a director on 2015-12-07
dot icon24/11/2015
Termination of appointment of Philip Edward Hopper as a director on 2015-11-17
dot icon24/11/2015
Termination of appointment of Michael John Tyers as a director on 2015-11-17
dot icon12/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/04/2015
Previous accounting period extended from 2015-01-31 to 2015-02-28
dot icon11/03/2015
Appointment of Mr Philip Edward Hopper as a director on 2015-03-04
dot icon11/03/2015
Appointment of Mr Martin Paul Smith as a director on 2015-03-04
dot icon11/03/2015
Appointment of Mr Michael John Tyers as a director on 2015-03-04
dot icon11/03/2015
Termination of appointment of Andrew Stephen Walrond as a director on 2015-03-04
dot icon11/03/2015
Termination of appointment of Daniel Norris as a director on 2015-03-04
dot icon11/03/2015
Registered office address changed from 7 Nightingale Court Weston-Super-Mare BS22 8SX to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2015-03-11
dot icon16/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Kirsty Elizabeth Walrond as a director on 2014-08-01
dot icon07/08/2014
Appointment of Mr Andrew Stephen Walrond as a director on 2014-08-01
dot icon20/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
10/01/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
259.44K
-
0.00
-
-
2021
5
259.44K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

259.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopper, Philip Edward
Director
04/03/2015 - 17/11/2015
2
Smith, Martin Paul
Director
04/03/2015 - Present
18
Tyers, Michael John
Director
07/12/2015 - 20/04/2016
11
Tyers, Michael John
Director
04/03/2015 - 17/11/2015
11
Norris, Daniel
Director
20/01/2014 - 04/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALL THE TWO'S LTD

ALL THE TWO'S LTD is an(a) Dissolved company incorporated on 20/01/2014 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL THE TWO'S LTD?

toggle

ALL THE TWO'S LTD is currently Dissolved. It was registered on 20/01/2014 and dissolved on 05/01/2025.

Where is ALL THE TWO'S LTD located?

toggle

ALL THE TWO'S LTD is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does ALL THE TWO'S LTD do?

toggle

ALL THE TWO'S LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ALL THE TWO'S LTD have?

toggle

ALL THE TWO'S LTD had 5 employees in 2021.

What is the latest filing for ALL THE TWO'S LTD?

toggle

The latest filing was on 05/01/2025: Final Gazette dissolved following liquidation.