Liquidation
Company Information for RELATS UK LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
02706928
Private Limited Company
Liquidation |
Company Name | |
---|---|
RELATS UK LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in NP11 | |
Company Number | 02706928 | |
---|---|---|
Company ID Number | 02706928 | |
Date formed | 1992-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-01-05 07:41:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RELATS UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIA ANGLI |
||
PERE RELATS CASAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE LOUISE KIRBY |
Company Secretary | ||
JAMES WILLIAM LARKHAM |
Company Secretary | ||
PERE RELATS CASAS |
Company Secretary | ||
JAMES WILLIAM LARKHAM |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-11-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 7 - 8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MARIA ANGLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM Block a-B Chapel Farm Business Park Cwmcarn Gwent NP11 7ZB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1200000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1200000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MBA PERE RELATS CASAS / 14/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/12/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000000/2000000 03/12/2008 | |
363s | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUFLEX ESTATE RISCA NEWPORT SOUTH WALES NP11 6YD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/04--------- £ SI 80000@1=80000 £ IC 600000/680000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
88(2)R | AD 31/12/04--------- £ SI 80000@1=80000 £ IC 520000/600000 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 500000/1000000 31/1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/96 | |
123 | £ NC 400000/500000 17/09/96 | |
ORES04 | NC INC ALREADY ADJUSTED 17/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/12 | |
ORES04 | NC INC ALREADY ADJUSTED 05/01/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/95 | |
123 | £ NC 300000/400000 05/01/95 |
Notices to Creditors | 2019-11-22 |
Resolutions for Winding-up | 2019-11-22 |
Appointment of Liquidators | 2019-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SUFLEX LIMITED |
|
|
|
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 RELATS UK LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as RELATS UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RELATS UK LIMITED | Event Date | 2019-11-18 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 18 November 2019 , are required, on or before 18 December 2019 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co, 63 Walter Road, Swansea, SA1 4PT, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Gary Stones (IP No. 6609 ) of Stones & Co, 63 Walter Road, Swansea, SA1 4PT. Date of appointment: 18 November 2019 For further details contact Lynne Orwin on telephone 01792 654607, or by email at info@stonesandco.co.uk. GARY STONES : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RELATS UK LIMITED | Event Date | 2019-11-18 |
At a General Meeting of the above-named Company, duly convened and held at Coffee 1, Conrad House, 1-2 Beaufort Square, Chepstow, NP16 5EP on 18 November 2019 at 2.15pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Gary Stones (IP No 6609 ) be appointed Liquidator of the Company." For further details contact Lynne Orwin on telephone 01792 654607, or by email at info@stonesandco.co.uk. GARY STONES : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RELATS UK LIMITED | Event Date | 2019-11-18 |
Liquidator's name and address: GARY STONES, STONES & CO, 63 WALTER ROAD, SWANSEA SA1 4PT : | |||
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. |