Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCIMITAR DEVELOPMENTS LTD
Company Information for

SCIMITAR DEVELOPMENTS LTD

UNIT B6 EAST POINT, SPRINGMEADOW BUSINESS PARK, CARDIFF, CF3 2GA,
Company Registration Number
02334851
Private Limited Company
Liquidation

Company Overview

About Scimitar Developments Ltd
SCIMITAR DEVELOPMENTS LTD was founded on 1989-01-13 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Scimitar Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCIMITAR DEVELOPMENTS LTD
 
Legal Registered Office
UNIT B6 EAST POINT
SPRINGMEADOW BUSINESS PARK
CARDIFF
CF3 2GA
Other companies in CF3
 
Filing Information
Company Number 02334851
Company ID Number 02334851
Date formed 1989-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 29/01/2016
Latest return 28/02/2015
Return next due 27/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 13:44:37
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SCIMITAR DEVELOPMENTS LTD
The following companies were found which have the same name as SCIMITAR DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCIMITAR DEVELOPMENTS (CASTLETON) LIMITED SUITE 2 MELIN CORRWG BUSINESS PARC UPPER BOAT PONTYPRIDD MID GLAMORGAN CF37 5BE Dissolved Company formed on the 2008-02-27
SCIMITAR DEVELOPMENTS LTD Unknown
SCIMITAR DEVELOPMENTS LTD Unknown

Company Officers of SCIMITAR DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
SAMUEL RICHARD GEORGE
Company Secretary 2005-03-25
JONATHAN DAVID SHIELDS
Company Secretary 1991-02-28
JONATHAN DAVID SHIELDS
Director 1991-02-28
JOYCE MARY SHIELDS
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE SHIELDS
Director 1991-02-28 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL RICHARD GEORGE SCIMITAR DEVELOPMENTS (CASTLETON) LIMITED Company Secretary 2008-08-06 CURRENT 2008-02-27 Dissolved 2014-10-07
SAMUEL RICHARD GEORGE PEN-Y-LAN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Dissolved 2014-09-30
JONATHAN DAVID SHIELDS SCIMITAR DEVELOPMENTS (CASTLETON) LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-10-07
JONATHAN DAVID SHIELDS CELTIC DEVELOPMENTS (COETY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
JONATHAN DAVID SHIELDS JDS INVESTMENTS (SOUTH WALES) LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
JONATHAN DAVID SHIELDS CELTIC DEVELOPMENTS (PENARTH) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JONATHAN DAVID SHIELDS JDS INVESTMENTS (CARDIFF) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
JONATHAN DAVID SHIELDS LIME GRANGE DEVELOPMENTS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JONATHAN DAVID SHIELDS CELTIC DEVELOPMENTS (PONTCANNA) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
JONATHAN DAVID SHIELDS CELTIC DEVELOPMENTS LIMITED Director 2011-04-01 CURRENT 2011-01-17 Dissolved 2018-01-11
JONATHAN DAVID SHIELDS SCIMITAR HOMES LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JONATHAN DAVID SHIELDS SCIMITAR DEVELOPMENTS (CASTLETON) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-10-07
JONATHAN DAVID SHIELDS SCIMITAR INVESTMENTS LIMITED Director 2005-04-12 CURRENT 2004-04-27 Dissolved 2015-09-22
JONATHAN DAVID SHIELDS PEN-Y-LAN COURT MANAGEMENT COMPANY LIMITED Director 2004-02-18 CURRENT 2004-02-18 Dissolved 2014-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-28L64.07Compulsory liquidation. Notice of completion of liquidation
2017-10-06COCOMPCompulsory winding up order
2017-10-06AC93Order of court - restore and wind up
2016-10-11GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-09CH01Director's details changed for Mr. Jonathan David Shields on 2016-06-02
2016-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR. JONATHAN DAVID SHIELDS on 2016-06-02
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-213.6Receiver abstract summary of receipts and payments brought down to 2015-08-12
2016-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100006,PR100656
2016-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100006
2016-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2016
2016-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015
2016-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015
2016-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015
2015-10-29AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2015-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015
2015-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015
2015-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MR. JONATHAN DAVID SHIELDS on 2015-06-03
2015-06-04CH01Director's details changed for Mr. Jonathan David Shields on 2015-06-03
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100002
2015-05-29AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-15AAMDAmended account small company full exemption
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM Suite 2 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE
2014-03-07AA01Previous accounting period extended from 31/08/13 TO 31/01/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100002
2014-03-06AR0128/02/14 FULL LIST
2014-02-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100006
2014-02-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656
2014-02-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR100006
2014-02-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656
2013-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SHIELDS / 14/11/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SHIELDS / 14/11/2013
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-08-27GAZ1FIRST GAZETTE
2013-04-08AR0128/02/13 FULL LIST
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON DAVID SHIELDS / 06/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON DAVID SHIELDS / 06/03/2013
2012-06-19AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-29AR0128/02/12 FULL LIST
2011-05-13AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-02AR0128/02/11 FULL LIST
2010-03-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-09AR0128/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARY SHIELDS / 28/02/2010
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 105 WENTLOOG ROAD RUMNEY CARDIFF CF3 3HD
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHON SHIELDS / 11/01/2009
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-28225PREVEXT FROM 30/06/2008 TO 31/08/2008
2008-04-09363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: FIRST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22RES04£ NC 100/1000000 09/0
2005-04-25363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1127764 Active Licenced property: CARDIFF ROAD MELIN CORRWG BUSINESS PARK UPPER BOAT PONTYPRIDD UPPER BOAT GB CF37 5BE. Correspondance address: EAST POINT UNIT B6 SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF SPRINGMEADOW BUSINESS PARK GB CF3 2GA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-09-26
Petitions 2017-09-06
Proposal to Strike Off2013-08-27
Petitions to Wind Up (Companies)2010-06-28
Fines / Sanctions
No fines or sanctions have been issued against SCIMITAR DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-06-03 Outstanding BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
LEGAL CHARGE 2009-06-03 Outstanding BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
LEGAL CHARGE 2009-06-03 Outstanding BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
DEBENTURE 2007-02-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-26 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2005-12-12 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2005-11-08 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-04-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1994-01-31 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE DEBENTURE 1989-04-07 Outstanding BARCLAYS BANK
LEGAL CHARGE 1989-03-30 Satisfied BARCLAYS BANK
Creditors
Creditors Due After One Year 2011-09-01 £ 1,015,900
Creditors Due Within One Year 2011-09-01 £ 739,993

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCIMITAR DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100,002
Cash Bank In Hand 2011-09-01 £ 7
Current Assets 2011-09-01 £ 1,532,658
Debtors 2011-09-01 £ 150,719
Fixed Assets 2011-09-01 £ 55,773
Secured Debts 2011-09-01 £ 1,412,722
Shareholder Funds 2011-09-01 £ 167,462
Stocks Inventory 2011-09-01 £ 1,381,932
Tangible Fixed Assets 2011-09-01 £ 55,773

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCIMITAR DEVELOPMENTS LTD registering or being granted any patents
Domain Names

SCIMITAR DEVELOPMENTS LTD owns 1 domain names.

scimitargroup.co.uk  

Trademarks
We have not found any records of SCIMITAR DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIMITAR DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SCIMITAR DEVELOPMENTS LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SCIMITAR DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySCIMITAR DEVELOPMENTS LTDEvent Date2017-07-21
In the High Court of Justice (Chancery Division) Companies Court case number 005387 A Petition to wind up the above-named Company, Registration Number 02334851, of ,Unit B6 East Point, Springmeadow Business Park, Cardiff, South Glamorgan, CF3 2GA, presented on 21 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 15 September 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySCIMITAR DEVELOPMENTS LTDEvent Date2013-08-27
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySCIMITAR DEVELOPMENTS LTDEvent Date2010-04-29
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6332 A Petition to wind up the above-named Company of registered office Suite 2, Melin Corrwg Business Parc, Pontypridd, Mid Glamorgan CF37 5BE , presented on 29 April 2010 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (claiming to be a Creditor of the Company), will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Tuesday 13 July 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Monday 12 July 2010. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref DM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCIMITAR DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCIMITAR DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF3 2GA