Administrative Receiver
Company Information for CUDDY DEMOLITION & DISMANTLING LTD
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
|
Company Registration Number
02892963
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CUDDY DEMOLITION & DISMANTLING LTD | |
Legal Registered Office | |
11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB Other companies in SA10 | |
Company Number | 02892963 | |
---|---|---|
Company ID Number | 02892963 | |
Date formed | 1994-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-07-31 | |
Account next due | 27/07/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-26 12:55:54 |
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 | ||
---|---|---|---|---|
CUDDY DEMOLITION & DISMANTLING LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CUDDY |
||
MICHAEL CUDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMONE FRANCESCA CUDDY |
Director | ||
JOHN CUDDY |
Company Secretary | ||
JOHN CUDDY |
Director | ||
DARREN EVANS |
Director | ||
CHRISTIAN MATHEW JONES |
Director | ||
DAVID JOHN COBERN |
Director | ||
DEBORAH PRICE |
Nominated Secretary | ||
NESTA MARGARET LEWIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXOL LIMITED | Director | 2018-03-14 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
MIKE CUDDY DEMOLITION LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active - Proposal to Strike off | |
CUDDY HOLDINGS LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active - Proposal to Strike off | |
COWBRIDGE PLANT HIRE LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
CUDDY PLANT LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CUDDY PLANT AND TRANSPORT LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | In Administration/Administrative Receiver | |
WREXHAM DEMOLITION & DISMANTLING LIMITED | Director | 2014-02-01 | CURRENT | 2000-02-17 | Liquidation | |
CUDDY PROJECTS LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
CUDDY GROUNDWORKS LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | In Administration/Administrative Receiver | |
OSPREYS RUGBY LIMITED | Director | 2012-07-27 | CURRENT | 2003-04-10 | Active | |
CUDDY RECYCLING LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | In Administration | |
CUDDY SCAFFOLDING LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Liquidation | |
GOLDRUSH DEVELOPMENTS LIMITED | Director | 2009-10-20 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
NEATH SWANSEA OSPREYS LIMITED | Director | 2009-10-15 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
LLANDOW VALE ESTATES LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
PRIMROSE HOMES (SOUTH WALES) LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
LLANDARCY LIMITED | Director | 2006-08-01 | CURRENT | 2006-06-23 | Active | |
CUDDY REMEDIATION LIMITED | Director | 2005-09-15 | CURRENT | 2005-09-15 | In Administration/Administrative Receiver | |
PADDYPOWER LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
CUDDY CIVIL ENGINEERING LIMITED | Director | 2003-09-25 | CURRENT | 2003-09-25 | Active | |
CUDDY ENVIRONMENTAL LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | In Administration/Administrative Receiver | |
GOODBOX LIMITED | Director | 2000-06-13 | CURRENT | 2000-03-27 | Active | |
D'ARCY HOLDINGS LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Liquidation | |
CUDDY DEMOLITION LIMITED | Director | 2000-04-19 | CURRENT | 2000-04-19 | In Administration/Administrative Receiver | |
M CUDDY GROUP LIMITED | Director | 1997-01-22 | CURRENT | 1960-12-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Michael Cuddy on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Unit 1 Tank Farm Road Llandarcy Neath Neath & Port Talbot SA10 6EN | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE FRANCESCA CUDDY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028929630007 | |
AP01 | DIRECTOR APPOINTED MRS SIMONE FRANCESCA CUDDY | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
AP03 | Appointment of Mr Michael Cuddy as company secretary on 2018-04-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY | |
TM02 | Termination of appointment of John Cuddy on 2018-04-17 | |
PSC02 | Notification of Cuddy Group Ltd as a person with significant control on 2018-04-18 | |
PSC07 | CESSATION OF MICHAEL CUDDY AS A PSC | |
PSC07 | CESSATION OF JOHN CUDDY AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/05/17 | |
AA01 | PREVSHO FROM 31/07/2016 TO 30/07/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028929630006 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 200024 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 200024 | |
AR01 | 31/07/15 FULL LIST | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 200024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/01/15 FULL LIST | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 31/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JONES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 31/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES04 | NC INC ALREADY ADJUSTED 29/07/2011 | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
SH01 | 29/07/11 STATEMENT OF CAPITAL GBP 200000 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/07/2010 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EVANS / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: ALEXANDRA HOUSE 1 ALEXANDRA ROAD SWANSEA WEST GLAMORGAN SA1 5ED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: ST DAVIDS CLOSE MORRISTON SWANSEA WEST GLAMORGAN SA6 8QF | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
CERTNM | COMPANY NAME CHANGED AICEA LIMITED CERTIFICATE ISSUED ON 04/11/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363a | RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/95 FROM: TANK FARM ROAD LLANDARCY WEST GLAMORGAN SA10 6EN | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG0092470 | Active | Licenced property: LLANDARCY UNIT 1 TANK FARM ROAD NEATH GB SA10 6EN;OFF DOCK ROAD OLD BYASS WORK PORT TALBOT GB SA13 1RF;PORT TALBOT WORKS TATA STEEL MARGAM PORT TALBOT MARGAM GB SA13 2NG. Correspondance address: LLANDARCY TANK FARM ROAD NEATH GB SA10 6EN |
Appointment of Administrators | 2018-07-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | JOHN CUDDY, MICHAEL CUDDY |
CUDDY DEMOLITION & DISMANTLING LTD owns 1 domain names.
cuddymail.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
SCHOOLS PRIMARY BLDNGS - OLAB |
London Borough of Wandsworth | |
|
SCHOOLS PRIMARY BLDNGS - OLAB |
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
NON COUNCIL SCHOOLS PRIMARY |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
NON COUNCIL SCHOOLS PRIMARY |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Bristol City Council | |
|
ASBESTOS |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Bristol City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CS YOUTH SERVICES BUILDINGS |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
213 FAIR FURLONG PRIMARY |
Bristol City Council | |
|
NEW FOSSEWAY SECONDARY/BUSH RAC SITE - D |
Bristol City Council | |
|
|
Bristol City Council | |
|
ASBESTOS |
Bristol City Council | |
|
ASBESTOS |
Bristol City Council | |
|
213 FAIR FURLONG PRIMARY |
Bristol City Council | |
|
ASBESTOS |
Bristol City Council | |
|
ASBESTOS |
Bristol City Council | |
|
213 FAIR FURLONG PRIMARY |
Bristol City Council | |
|
NEW FOSSEWAY SECONDARY/BUSH RAC SITE - D |
Bristol City Council | |
|
ASBESTOS |
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CUDDY DEMOLITION & DISMANTLING LTD | Event Date | 2018-07-23 |
In the High Court Of Justice, Business & Property Courts, case number 005745 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Administrator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |