ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tawa Associates Ltd

Tawa Associates Ltd is a liquidation company incorporated on 17 April 2001 with the registered office located in Chelmsford, Essex. Tawa Associates Ltd was registered 24 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
04200683
Private limited company
Age
24 years
Incorporated 17 April 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1223 days
Dated 17 April 2021 (4 years ago)
Next confirmation dated 17 April 2022
Was due on 1 May 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1071 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was 10 st. Helens Road Swansea SA1 4AW Wales
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
91
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in Dec 1949
Director • General Counsel • American,british • Lives in England • Born in Apr 1965
Director • Deputy Ceo Of Financiere Pinault • French • Lives in France • Born in Aug 1976
Francois Henri Joseph Pinault
PSC • French • Lives in France • Born in Aug 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St.Albans Diocesan Board Of Finance(The)
Colin Graham Bird is a mutual person.
Active
The Hockerill Educational Company Limited
Colin Graham Bird is a mutual person.
Active
Pro Insurance Solutions Limited
Marvin David Mohn is a mutual person.
Active
White House (Milford On Sea) Management Company Limited
Colin Graham Bird is a mutual person.
Active
St. John's Westminster RTM Company Limited
Colin Graham Bird is a mutual person.
Active
The Mara Rianda Charitable Trust
Colin Graham Bird is a mutual person.
Active
St Albans Diocesan Property Company Limited
Colin Graham Bird is a mutual person.
Active
Hawk & Devon Ltd
Marvin David Mohn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£1.83M
Decreased by £496K (-21%)
Turnover
£572K
Decreased by £293K (-34%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£2.16M
Decreased by £1.33M (-38%)
Total Liabilities
-£671K
Increased by £288K (+75%)
Net Assets
£1.48M
Decreased by £1.62M (-52%)
Debt Ratio (%)
31%
Increased by 20.14% (+183%)
Latest Activity
Registered Address Changed
5 Months Ago on 7 Apr 2025
Registered Address Changed
8 Months Ago on 17 Dec 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Jun 2024
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 25 May 2023
Registered Address Changed
2 Years 10 Months Ago on 25 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 25 Oct 2022
Voluntary Liquidator Appointed
3 Years Ago on 23 Sep 2021
Declaration of Solvency
3 Years Ago on 23 Sep 2021
Charge Satisfied
3 Years Ago on 17 Sep 2021
Get Credit Report
Discover Tawa Associates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 7 April 2025
Submitted on 7 Apr 2025
Liquidators' statement of receipts and payments to 15 September 2024
Submitted on 7 Jan 2025
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024
Submitted on 13 Nov 2024
Resignation of a liquidator
Submitted on 12 Sep 2024
Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024
Submitted on 22 Jun 2024
Liquidators' statement of receipts and payments to 15 September 2023
Submitted on 12 Jan 2024
Appointment of a voluntary liquidator
Submitted on 25 May 2023
Liquidators' statement of receipts and payments to 15 September 2022
Submitted on 18 Nov 2022
Registered office address changed from C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
Submitted on 25 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year