T.W. GUEST TRUST LIMITED

Register to unlock more data on OkredoRegister

T.W. GUEST TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00211560

Incorporation date

05/02/1926

Size

Total Exemption Small

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1982)
dot icon16/06/2011
Final Gazette dissolved following liquidation
dot icon16/03/2011
Notice of move from Administration to Dissolution on 2011-03-11
dot icon15/10/2010
Administrator's progress report to 2010-09-11
dot icon24/05/2010
Statement of affairs with form 2.14B
dot icon13/05/2010
Statement of administrator's proposal
dot icon17/03/2010
Registered office address changed from The White Ferry House 1a Sutherland Street London SW1V 4LD on 2010-03-17
dot icon17/03/2010
Appointment of an administrator
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon04/09/2009
Appointment Terminated Secretary marilyn strong
dot icon26/06/2009
Return made up to 12/06/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-02
dot icon11/08/2008
Return made up to 12/06/08; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from 506 fulham road london SW6 5NJ
dot icon08/04/2008
Gbp ic 100/40 22/02/08 gbp sr 60@1=60
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2008
Appointment Terminated Secretary paul strong
dot icon19/03/2008
Secretary appointed marilyn lucy strong
dot icon19/03/2008
Appointment Terminated Director andrew christie
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Accounts for a small company made up to 2007-02-03
dot icon25/08/2007
Declaration of mortgage charge released/ceased
dot icon05/07/2007
Return made up to 12/06/07; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2006-01-28
dot icon06/07/2006
Return made up to 12/06/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-29
dot icon30/06/2005
Return made up to 12/06/05; full list of members
dot icon23/06/2004
Return made up to 12/06/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon17/07/2003
Return made up to 12/06/03; full list of members
dot icon06/07/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2003
Full accounts made up to 2003-02-01
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Nc inc already adjusted 14/06/01
dot icon22/07/2002
Full accounts made up to 2002-02-02
dot icon22/07/2002
Ad 14/06/01-15/06/01 £ si 100@1
dot icon22/07/2002
S-div 17/07/02
dot icon22/07/2002
Return made up to 12/06/02; full list of members
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
£ ic 36000/0 23/10/01 £ sr 36000@1=36000
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Director resigned
dot icon25/10/2001
Particulars of mortgage/charge
dot icon22/06/2001
Full accounts made up to 2001-02-03
dot icon22/06/2001
Return made up to 12/06/01; full list of members
dot icon01/09/2000
Full accounts made up to 2000-01-29
dot icon03/07/2000
Return made up to 12/06/00; no change of members
dot icon03/07/2000
Location of register of members address changed
dot icon18/10/1999
Full accounts made up to 1999-01-30
dot icon30/09/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 12/06/99; no change of members
dot icon09/10/1998
Full accounts made up to 1998-01-31
dot icon02/07/1998
Registered office changed on 02/07/98 from: the courtyard prince edward street berkhamstead herts HP4 3EZ
dot icon17/06/1998
Return made up to 12/06/98; full list of members
dot icon27/05/1998
New director appointed
dot icon24/03/1998
Director's particulars changed
dot icon24/03/1998
Director resigned
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/07/1997
Director resigned
dot icon25/06/1997
Full accounts made up to 1997-02-01
dot icon25/06/1997
Return made up to 13/06/97; no change of members
dot icon25/06/1997
Director resigned
dot icon17/06/1996
Full accounts made up to 1996-02-03
dot icon17/06/1996
Return made up to 13/06/96; no change of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Full accounts made up to 1995-01-28
dot icon11/07/1995
Director resigned
dot icon10/07/1995
Return made up to 30/06/95; full list of members
dot icon25/05/1995
New director appointed
dot icon14/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Particulars of mortgage/charge
dot icon07/07/1994
Full accounts made up to 1994-01-29
dot icon07/07/1994
Return made up to 30/06/94; no change of members
dot icon12/07/1993
Full accounts made up to 1993-01-30
dot icon12/07/1993
Return made up to 30/06/93; full list of members
dot icon12/07/1993
Location of register of members address changed
dot icon12/07/1993
Secretary's particulars changed;secretary resigned
dot icon14/06/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Particulars of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1992-02-01
dot icon28/09/1992
Return made up to 30/06/92; no change of members
dot icon28/09/1992
Director's particulars changed;director resigned
dot icon01/02/1992
Full accounts made up to 1991-02-02
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon27/09/1991
Registered office changed on 27/09/91 from: 34 kilburn high road london NW6 5UA
dot icon22/07/1991
Return made up to 30/06/91; no change of members
dot icon21/06/1991
New secretary appointed
dot icon20/03/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon15/11/1990
Director resigned
dot icon08/08/1990
Return made up to 04/07/90; full list of members
dot icon26/07/1990
Full accounts made up to 1990-01-31
dot icon12/07/1989
Full group accounts made up to 1989-01-31
dot icon12/07/1989
Return made up to 11/07/89; full list of members
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/07/1988
Full group accounts made up to 1988-01-31
dot icon12/07/1988
Return made up to 06/07/88; full list of members
dot icon22/07/1987
Registered office changed on 22/07/87 from: the red hse 72 high st bushey watford WD2 3DE
dot icon22/07/1987
Full group accounts made up to 1987-01-31
dot icon22/07/1987
Return made up to 19/05/87; full list of members
dot icon02/07/1986
Return made up to 20/05/86; full list of members
dot icon06/06/1986
Group of companies' accounts made up to 1986-01-31
dot icon12/05/1982
Accounts made up to 1982-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2008
dot iconLast change occurred
02/02/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
02/02/2008
dot iconNext account date
02/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strong, Paul Robert
Secretary
10/06/1993 - 22/02/2008
1
Strong, Marilyn Lucy
Secretary
22/02/2008 - 21/08/2009
1
Christie, Andrew Rice
Director
23/10/1995 - 22/02/2008
1
Strong, Paul Robert
Director
17/05/1995 - Present
1
Millard, Judith Philippa Emily
Director
23/04/1998 - 23/10/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.W. GUEST TRUST LIMITED

T.W. GUEST TRUST LIMITED is an(a) Dissolved company incorporated on 05/02/1926 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.W. GUEST TRUST LIMITED?

toggle

T.W. GUEST TRUST LIMITED is currently Dissolved. It was registered on 05/02/1926 and dissolved on 16/06/2011.

Where is T.W. GUEST TRUST LIMITED located?

toggle

T.W. GUEST TRUST LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does T.W. GUEST TRUST LIMITED do?

toggle

T.W. GUEST TRUST LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for T.W. GUEST TRUST LIMITED?

toggle

The latest filing was on 16/06/2011: Final Gazette dissolved following liquidation.