ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TWRG Holdings Ltd

TWRG Holdings Ltd is a liquidation company incorporated on 25 September 2007 with the registered office located in Leeds, West Yorkshire. TWRG Holdings Ltd was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
06381352
Private limited company
Age
17 years
Incorporated 25 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2023 (1 year 11 months ago)
Next confirmation dated 25 September 2024
Was due on 9 October 2024 (11 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square
29 Wellington Street
Leeds
LS1 4DL
Address changed on 15 May 2024 (1 year 3 months ago)
Previous address was Suite 028 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England
Telephone
01923215400
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Manager • British • Lives in England • Born in Feb 1973
Director • Manager • British • Lives in UK • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trades Desk Ltd
Mrs Jane Marion Brand and Mr Nicholas Robert Brand are mutual people.
Active
Onskil Ltd
Mrs Jane Marion Brand and Mr Nicholas Robert Brand are mutual people.
Active
Forever Flowers 4 Hire Ltd
Mrs Jane Marion Brand and Mr Nicholas Robert Brand are mutual people.
Active
Waterhouse Recruitment Services Ltd
Mrs Jane Marion Brand and Mr Nicholas Robert Brand are mutual people.
Active
Engage Construction Services Ltd
Mrs Jane Marion Brand and Mr Nicholas Robert Brand are mutual people.
Dissolved
Engage Cleaning Solutions Ltd
Mrs Jane Marion Brand and Mr Nicholas Robert Brand are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£98.35K
Increased by £68.72K (+232%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£873.34K
Increased by £7.96K (+1%)
Total Liabilities
-£785.32K
Increased by £58.67K (+8%)
Net Assets
£88.01K
Decreased by £50.71K (-37%)
Debt Ratio (%)
90%
Increased by 5.95% (+7%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 20 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 29 Sep 2022
Full Accounts Submitted
3 Years Ago on 8 Jun 2022
Confirmation Submitted
3 Years Ago on 8 Oct 2021
Full Accounts Submitted
3 Years Ago on 7 Oct 2021
Full Accounts Submitted
4 Years Ago on 19 Feb 2021
Get Credit Report
Discover TWRG Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 May 2025
Submitted on 4 Jul 2025
Registered office address changed from Suite 028 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to C/O Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 15 May 2024
Submitted on 15 May 2024
Appointment of a voluntary liquidator
Submitted on 15 May 2024
Statement of affairs
Submitted on 15 May 2024
Resolutions
Submitted on 15 May 2024
Confirmation statement made on 25 September 2023 with no updates
Submitted on 20 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 25 September 2022 with no updates
Submitted on 20 Oct 2022
Registered office address changed from The Old Free School George Street Watford WD18 0BX England to Suite 028 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 29 September 2022
Submitted on 29 Sep 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 8 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year