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

CARDIFF RECYCLING LTD

SWANSEA, SA1,
Company Registration Number
02845109
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Cardiff Recycling Ltd
CARDIFF RECYCLING LTD was founded on 1993-08-16 and had its registered office in Swansea. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
CARDIFF RECYCLING LTD
 
Legal Registered Office
SWANSEA
 
Previous Names
CARDIFF WOOD WASTE RECYCLING LIMITED16/04/2003
RAINBOW CHIPS LTD.26/06/1998
Filing Information
Company Number 02845109
Date formed 1993-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2017-09-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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.

Company Officers of CARDIFF RECYCLING LTD

Current Directors
Officer Role Date Appointed
CATHERINE JOHNSON
Company Secretary 2010-02-08
TIMOTHY JOHN JOHNSON
Director 2010-02-05
RONALD PROSSER
Director 1994-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN RONEEN PROSSER
Company Secretary 2006-02-14 2009-05-29
JOHN EDWARDS
Company Secretary 2004-03-31 2006-02-14
RONALD PROSSER
Company Secretary 1993-09-07 2004-03-31
DENNIS ANTHONY KITT
Director 1999-10-14 2004-03-31
JOHN BUTLER
Director 1997-01-01 1999-10-14
MARTYN JOHN RUSSELL
Director 1994-02-18 1997-03-31
DENNIS ANTHONY KITT
Director 1993-09-07 1997-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-16 1993-09-07
INSTANT COMPANIES LIMITED
Nominated Director 1993-08-16 1993-09-07

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
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2017
2017-06-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017
2016-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016
2015-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015
2015-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2015
2014-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2014
2014-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2014
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2013
2013-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013
2012-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2012
2012-06-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011
2011-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011
2010-03-194.20STATEMENT OF AFFAIRS/4.19
2010-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM COLD STORES ROAD QUEEN ALEXANDRA DOCK CARDIFF BAY CARDIFF CF10 4LU
2010-02-10AP03SECRETARY APPOINTED CATHERINE JOHNSON
2010-02-10AP01DIRECTOR APPOINTED TIMOTHY JOHN JOHNSON
2010-01-15LATEST SOC15/01/10 STATEMENT OF CAPITAL;GBP 100
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PROSSER / 30/12/2009
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY JOAN PROSSER
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08RES12VARYING SHARE RIGHTS AND NAMES
2003-07-08RES04NC INC ALREADY ADJUSTED 01/03/03
2003-04-16CERTNMCOMPANY NAME CHANGED CARDIFF WOOD WASTE RECYCLING LIM ITED CERTIFICATE ISSUED ON 16/04/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/02
2002-03-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288bDIRECTOR RESIGNED
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-25395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25CERTNMCOMPANY NAME CHANGED RAINBOW CHIPS LTD. CERTIFICATE ISSUED ON 26/06/98
1998-04-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2051 - Manufacture of other products of wood



Licences & Regulatory approval
We could not find any licences issued to CARDIFF RECYCLING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-28
Notices to Creditors2010-03-23
Petitions to Wind Up (Companies)2010-03-04
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF RECYCLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-10 Outstanding FINANCE WALES INVESTMENTS (2) LIMITED
DEBENTURE 2005-01-20 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2003-09-18 Outstanding LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2001-09-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CARDIFF RECYCLING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF RECYCLING LTD
Trademarks
We have not found any records of CARDIFF RECYCLING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF RECYCLING 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 (2051 - Manufacture of other products of wood) as CARDIFF RECYCLING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF RECYCLING 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 TypeFinal Meetings
Defending partyCARDIFF RECYCLING LIMITEDEvent Date2010-03-16
NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT , on 2 June 2017 at 10.30 am precisely, to be followed at 10.45 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Stones & Co. 63 Walter Road, Swansea, SA1 4PT by 12.00 noon on 1st June 2017. Alternative contact: Mrs Ann Evans, Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 , Fax No: 01792 644491, e-mail: stones.co@btconnect.com ) Liquidators Name: Gary Stones, Stones & Co, 63 Walter Road, Swansea, SA1 4PT Liquidators Date of Appointment: 16 March 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARDIFF RECYCLING LTDEvent Date2010-02-02
In the High Court of Justice (Chancery Division Companies Court case number 941 A Petition to wind up the above-named Company, Registration Number 02845109, of Cold Stores Road, Queen Alexandra Dock, Cardiff Bay, Cardiff CF10 4LU , presented on 2 February 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , 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 4.16 by 1600hours on 16 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1273756/37/A/CAM.) :
 
Initiating party Event TypeNotices to Creditors
Defending partyCARDIFF RECYCLING LIMITEDEvent Date
Notice is hereby given, pursuant to Insolvency Rule 4.106 that I, Gary Stones, of Stones & Co., 63 Walter Road, Swansea SA1 4PT, was appointed Liquidator of the above-named Company on 16 March 2010. Creditors are requested to submit their proofs of debt to me by 16 April 2010. G Stones , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF RECYCLING 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 CARDIFF RECYCLING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1