Liquidation
Company Information for MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
02087537
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |||
---|---|---|---|
MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST | |||
Legal Registered Office | |||
C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH Other companies in B3 | |||
| |||
Charity Number | 518632 |
---|---|
Charity Address | GROUNDWORK MERTHYR & RHONDDA CYNON, TAFF, FEDW HIR, LLWYDCOED, ABERDARE, CF44 0DX |
Charter | THE TRUST PLAYS A LEAD ROLE IN PARTNERSHIP WITH THE LOCAL AUTHORITIES, COMMUNITIES AND OTHER AGENCIES IN MAJOR COMMUNITY REGENERATION STRATEGIES. THE TRUST PERCEIVES ITS PROGRAMMES, COMMUNITY REGENERATION, COMMUNITY ENVIRONMENTS, ACCESS, COUNTRYSIDE AND TOURISM AND ENVIRONMENT AND BUSINESS SERVICES AS INTERDEPENDENT AND MUTUALLY SUPPORTIVE COMPONENTS OF A CONCERTED DRIVE FOR REGENERATION. |
Company Number | 02087537 | |
---|---|---|
Company ID Number | 02087537 | |
Date formed | 1987-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 31/12/2013 | |
Latest return | 26/09/2013 | |
Return next due | 24/10/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-11 12:54:06 |
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 |
---|---|---|
ANN COOK |
||
GRAHAM DAVIES |
||
LINDA DE VET |
||
DAVID LESLIE JARRETT |
||
MARIANNE JONES |
||
CHRISTINA LEYSHON |
||
RICHARD ANTHONY LLOYD JONES |
||
KEIRON JOHN MONTAGUE |
||
LISA VICTORIA MYTTON |
||
LYNFA MARY PHILLIPS |
||
VIVIAN REES |
||
JEFFREY RICHARDS |
||
PHILIP MORRIS WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CORKE |
Director | ||
CHRISTOPHER DAVIES |
Director | ||
SANDRA CATHCART GREIG |
Company Secretary | ||
STEVEN ALAN BRADWICK |
Director | ||
RAY BUTLER |
Director | ||
ALLAN MELVILLE DAVIES |
Director | ||
BERNARD PETER CHANNON |
Director | ||
ANN CRIMMINGS |
Director | ||
ANNA BRIDGET MARY CORY |
Company Secretary | ||
CHRISTOPHER WYNNE DAVIES |
Director | ||
JOHN BARRIE EVANS |
Director | ||
WILLIAM JOHN DANIEL |
Director | ||
GLENYS EVANS |
Director | ||
SANDRA CATHCART GREIG |
Company Secretary | ||
RAYMOND MELVILLE BALDWIN |
Director | ||
CLAIRE DOVEY |
Director | ||
JOHN NIVEN BONNAR |
Director | ||
ALBERT LLEWELLYN DAVIES |
Director | ||
BRYAN FITZGERALD |
Director | ||
THOMAS GRAHAM DAVIES |
Director | ||
JOHN MARSHALL GEORGE AVON |
Director | ||
MORGAN JOHN CHAMBERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GREAT WESTERN COLLIERY PRESERVATION TRUST LTD | Director | 2015-05-02 | CURRENT | 2010-08-12 | Active - Proposal to Strike off | |
THE MERTHYR TYDFIL INSTITUTE FOR THE BLIND | Director | 2013-11-06 | CURRENT | 1991-10-31 | Active | |
THE PONTSARN VIADUCT PROJECT | Director | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Birmingham B4 6GA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM Bdo Llp 125 Colmore Row Birmingham B3 3SD | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-04-21 | |
2.24B | Administrator's progress report to 2015-03-23 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | Administrator's progress report to 2014-09-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-05-05 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM Fedw Hir Llwydcoed Aberdare Mid Glam CF44 0DX | |
2.12B | Appointment of an administrator | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLLR CHRISTINA LEYSHON | |
AP01 | DIRECTOR APPOINTED CLLR LINDA DE VET | |
AP01 | DIRECTOR APPOINTED CLLR GRAHAM DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLLR KEIRON JOHN MONTAGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CORKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 26/09/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED CLLR MALCOLM JOHN WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAWZIA HAQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR GARETH JONES | |
AP01 | DIRECTOR APPOINTED MR VIVIAN REES | |
RES01 | ADOPT MEM AND ARTS 18/10/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 26/09/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM SMITH | |
AP03 | SECRETARY APPOINTED MRS ANN COOK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS WALTERS / 26/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARDS / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LISA MYTTON / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD ANTHONY LLOYD JONES / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE JONES / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID LESLIE JARRETT / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAWZIA HAQ / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRIS DAVIES / 26/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA GREIG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/09/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LEYSHON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED PHILLIP CORKE | |
288a | DIRECTOR APPOINTED DAVID LESLIE JARRETT | |
288a | DIRECTOR APPOINTED COUNCILLOR LISA MYTTON | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/08 | |
363s | ANNUAL RETURN MADE UP TO 26/09/08 | |
288a | DIRECTOR APPOINTED COUNCILLOR STEVEN BRADWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED COUNCILLOR CHRIS DAVIES | |
288a | DIRECTOR APPOINTED COUNCILLOR PAUL SMITHERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH WATKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JARRETT | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLAN DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR RAY BUTLER | |
288b | APPOINTMENT TERMINATED DIRECTOR DONSHERIE SONIA-SULLIVAN |
Notice of | 2022-07-12 |
Notices to Creditors | 2015-05-05 |
Appointment of Liquidators | 2015-05-05 |
Meetings of Creditors | 2013-12-27 |
Appointment of Administrators | 2013-11-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST | Event Date | 2022-07-12 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST | Event Date | 2015-04-29 |
WE HEREBY GIVE NOTICE that lan James Gould and Simon Edward Jex Girling (office holder numbers 7866 and 9283) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD were appointed Joint Liquidators of the above named company on 21 April 2015. All debts and claims should be sent to us at the address above. Ian J Gould Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST | Event Date | 2015-04-21 |
Ian James Gould and Simon Edward Jex Girling of BDO LLP , 125 Colmore Row, Birmingham B3 3SD : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST | Event Date | 2013-11-06 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8579 Ian James Gould (IP No 7866 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD ; and : Simon Edward Jex Girling (IP No 9283 ) of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2008-03-28 | |
(In Liquidation) Former Registered Office: 31 Boyd Street, Largs, Ayrshire KA30 8LE Company number: SC182077 In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 25 March 2008, Thomas S Bryson, 168 Bath Street, Glasgow G2 4TP was appointed Liquidator of Gordons Largs Limited by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was not established. T S Bryson , Liquidator Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1999-11-19 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, Jacqueline S. Barber, under section 146 of the Insolvency Act 1986, for the purpose of having laid before them an account showing how the winding-up has been conducted and hearing any explanations that may be given by the Liquidator, and determining whether the Liquidator should have her release. The Meeting will be held at Blenheim House, 6 Union Place, Truro TR1 1EP, on Thursday, 13th January 2000, at 10 a.m. A proxy form must be lodged with me not later than 12th January 2000 to enable you to vote by proxy at the Meeting. J. S. Barber , Liquidator 2nd November 1999. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST | Event Date | |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8579 Ian J Gould (IP No. 7866) and Simon E J Girling (IP No. 9283) the Joint Administrators of Merthyr And Rhondda Cynon Taff GroundworkTrust hereby give notice that a meeting of the creditors of the above Company is tobe held at Fedw Hir, Llwydcoed, Aberdare, Rhondda Cynon Taff, CF44 0DX on 13 January 2014 at 11:30 am . The meeting is an initial meeting of creditors convened under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . In order to be entitled to vote under at the meeting creditors must send their writtenstatement of claim to the undersigned Ian J Gould of BDO LLP at 125 Colmore Row, Birmingham, B3 3SD or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting. The registered office of Merthyr And Rhondda Cynon Taff Groundwork Trust is at 125Colmore Row, Birmingham, B3 3SD and its principal trading address was at Fedw Hir, Llwydcoed, Aberdare, Rhondda Cynon Taff, CF44 0DX . Ian J Gould For the Joint Administrators : | |||
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. |