Liquidation
Company Information for LLLP SW LIMITED
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
02694600
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LLLP SW LIMITED | ||
Legal Registered Office | ||
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in CF5 | ||
Previous Names | ||
|
Company Number | 02694600 | |
---|---|---|
Company ID Number | 02694600 | |
Date formed | 1992-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 21:38:51 |
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 |
---|---|---|
JAYNE PAYNE |
||
ANTHONY ROBERT LEWIS |
||
NIGEL LEWIS |
||
PETER JAMES LEWIS |
||
JAYNE PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Purneclls 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Unit 8 Ely Bridge Ind Estate Wroughton Place Ely Cardiff CF5 4AQ | |
RES15 | CHANGE OF NAME 26/02/2016 | |
CERTNM | Company name changed a & n lewis (small works) LIMITED\certificate issued on 29/02/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/03/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS / 09/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS / 09/03/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/03/97 | |
363s | RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2) | AD 26/03/92--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-21 |
Appointment of Liquidators | 2017-03-21 |
Resolutions for Winding-up | 2017-03-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 LLLP SW LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as LLLP SW LIMITED are:
THE WARMER GROUP LTD | £ 3,551,457 |
GENDEX LIMITED | £ 1,550,838 |
CARILLION HOME SERVICES LIMITED | £ 1,154,091 |
ITC CONCEPTS LIMITED | £ 314,858 |
E.J. HORROCKS LIMITED | £ 250,510 |
WHEELSCAPE LTD | £ 217,698 |
OAKLEY FENCING CONTRACTORS LTD | £ 215,712 |
ALLIANCE FACILITIES LIMITED | £ 196,713 |
ACOLET GLOBAL LTD | £ 193,791 |
LIFTEC EXPRESS LIMITED | £ 156,177 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LLLP SW LIMITED | Event Date | 2017-03-15 |
Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 15 March 2017 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 28 April 2017, to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LLLP SW LIMITED | Event Date | 2017-03-15 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LLLP SW LIMITED | Event Date | 2017-03-15 |
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT , on the 15 March 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
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. |