Active - Proposal to Strike off
Company Information for STADIUM TRANSPORT (SKEWEN) LIMITED
PRICEWATERHOUSECOOPERS LLP, ONE KINGSWAY, ONE KINGSWAY, CARDIFF, CF10 3PW,
|
Company Registration Number
00452994
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STADIUM TRANSPORT (SKEWEN) LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP ONE KINGSWAY ONE KINGSWAY CARDIFF CF10 3PW Other companies in CF10 | |
Company Number | 00452994 | |
---|---|---|
Company ID Number | 00452994 | |
Date formed | 1948-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2007-04-30 | |
Account next due | 2009-02-28 | |
Latest return | 2008-12-03 | |
Return next due | 2016-12-17 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-07 22:28:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERAINT LYN WILLIAMS |
||
NORMAN THOMAS |
||
GERIANT LYN WILLIAMS |
||
KAY WILLIAMS |
||
VICTOR LYN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GETHIN WILLIAMS |
Director | ||
MARY ELIZABETH WILLIAMS |
Director | ||
MARGARET ELIZABETH PHILLIPS |
Company Secretary | ||
MARY HARRIET WILLIAMS |
Director | ||
COLIN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STADIUM AUTO REPAIRS LTD | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2016-06-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
4.20 | Voluntary liquidation statement of affairs | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-14 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-18 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-18 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
287 | Registered office changed on 12/02/2009 from stadium garage main road,skewen, neath west glam SA10 6RF | |
363a | Return made up to 03/12/08; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 05/03/08 | |
363s | Return made up to 03/12/07; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/06 | |
395 | Particulars of mortgage/charge | |
288c | Secretary's particulars changed | |
363a | Return made up to 03/12/06; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 50000/250000 04/04/98 | |
88(2)R | AD 04/04/98--------- £ SI 220083@1=220083 £ IC 29917/250000 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FIRSTRAND (IRELAND) PLC (FORMERLY KNOWN AS RMB INTERNATIONAL (DUBLIN) LIMITED) | |
CHARGE OVER VEHICLE STOCKS | Outstanding | JULIAN HODGE BANK LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE ON VEHICLE STOCKS | Satisfied | COUNTY LEASING & FINANCE LIMITED | |
FLOATING CHARGE ON VEHICLE STOCKS | Satisfied | COUNTY LEASING & FINANCE LIMITED | |
FLOATING CHARGE ON VEHICLE STOCKS | Satisfied | COUNTY LEASING AND FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SHELL-MAX & B. P. LTD. |
STADIUM TRANSPORT (SKEWEN) LIMITED owns 1 domain names.
stadiumgarage.co.uk
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as STADIUM TRANSPORT (SKEWEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |