Liquidation
Company Information for PLAS GWYNFA LIMITED
C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
|
Company Registration Number
03425821
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLAS GWYNFA LIMITED | |
Legal Registered Office | |
C/O PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB Other companies in B45 | |
Company Number | 03425821 | |
---|---|---|
Company ID Number | 03425821 | |
Date formed | 1997-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 06:31:20 |
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 |
---|---|---|
DAVID LINDSAY MANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA LESLEY LEE |
Director | ||
ALBERT EDWARD SMITH |
Director | ||
KATHARINE AMELIA CHRISTABEL KANDELAKI |
Company Secretary | ||
DAVID WILLIAM PERRY |
Director | ||
ANOUP TREON |
Director | ||
JAYNEE SUNITA TREON |
Director | ||
PRITESH AMLANI |
Company Secretary | ||
EDWARD JOHN THOMAS |
Company Secretary | ||
MARK ELLIS THOMAS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN WELLBEING (I) LIMITED | Director | 2012-03-15 | CURRENT | 1999-12-15 | Dissolved 2015-01-20 | |
EUROPEAN LIFESTYLES (CORNERSTONES) LTD | Director | 2012-03-15 | CURRENT | 2007-06-19 | Dissolved 2014-05-13 | |
EUROPEAN CARE (DARTMOUTH) LIMITED | Director | 2012-03-15 | CURRENT | 2006-01-04 | Dissolved 2016-07-27 | |
EUROPEAN CARE (DANBURY) LIMITED | Director | 2012-03-15 | CURRENT | 2007-07-09 | Dissolved 2016-07-27 | |
EUROPEAN WELLCARE GROUP LTD | Director | 2012-03-15 | CURRENT | 2006-06-29 | Dissolved 2017-12-19 | |
EUROPEAN CARE LIMITED | Director | 2012-03-15 | CURRENT | 2011-05-09 | Dissolved 2017-12-19 | |
EUROPEAN CARE (GILLINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2007-03-15 | Dissolved 2016-09-08 | |
FUTURE LIFE SUPPORTED LIVING LIMITED | Director | 2012-03-15 | CURRENT | 2006-06-21 | Dissolved 2018-02-20 | |
CYNEDVE LIMITED | Director | 2012-03-15 | CURRENT | 1990-03-06 | Liquidation | |
EUROPEAN CARE & LIFESTYLES (UK) LTD | Director | 2012-03-15 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
FUTURE LIFE ALL LIMITED | Director | 2012-03-15 | CURRENT | 2001-10-09 | Liquidation | |
FUTURE LIFESTYLES (A) LIMITED | Director | 2012-03-15 | CURRENT | 2003-11-06 | Liquidation | |
EMBRACE REALTY (CENTRAL) LIMITED | Director | 2012-03-15 | CURRENT | 2004-03-05 | Liquidation | |
GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED | Director | 2012-03-15 | CURRENT | 2005-06-14 | Liquidation | |
FUTURE LIFE REALTY (NORTH) LIMITED | Director | 2012-03-15 | CURRENT | 2005-10-27 | Liquidation | |
FUTURE LIFE REALTY (MIDLANDS) LIMITED | Director | 2012-03-15 | CURRENT | 2005-11-04 | Liquidation | |
EMBRACE (SOUTH) LIMITED | Director | 2012-03-15 | CURRENT | 2006-04-26 | Liquidation | |
EMBRACE REALTY SCOTLAND (1) LIMITED | Director | 2012-03-15 | CURRENT | 2006-05-04 | Liquidation | |
EMBRACE REALTY (NE) LIMITED | Director | 2012-03-15 | CURRENT | 2006-05-31 | Liquidation | |
EMBRACE REALTY HOUSES (C) LIMITED | Director | 2012-03-15 | CURRENT | 2007-04-04 | Liquidation | |
TYLANE LIMITED | Director | 2012-03-15 | CURRENT | 1995-08-24 | Liquidation | |
REDHILL CARE (PEMBROKE) LIMITED | Director | 2012-03-15 | CURRENT | 1999-06-07 | Liquidation | |
REDHILL CARE (WILLOW) LIMITED | Director | 2012-03-15 | CURRENT | 1999-06-07 | Liquidation | |
PACEGLOBE LIMITED | Director | 2012-03-15 | CURRENT | 2004-05-19 | Liquidation | |
PIRTON GRANGE LIMITED | Director | 2012-03-15 | CURRENT | 1988-03-03 | Liquidation | |
CODESURGE LIMITED | Director | 2012-03-15 | CURRENT | 1987-12-03 | Liquidation | |
GUESTPLAN LIMITED | Director | 2012-03-15 | CURRENT | 1987-11-13 | Liquidation | |
PARKLANDS ONE LIMITED | Director | 2012-03-15 | CURRENT | 1995-04-11 | Liquidation | |
CORNERSTONE SERVICE SUPPORT LIMITED | Director | 2012-03-15 | CURRENT | 1998-10-19 | Liquidation | |
FUTURE LIFESTYLES GROUP LIMITED | Director | 2012-03-15 | CURRENT | 2003-08-18 | Liquidation | |
CORNERSTONE ACQUISITIONS LIMITED | Director | 2012-03-15 | CURRENT | 2005-07-06 | Liquidation | |
FUTURE LIFESTYLES (B) LIMITED | Director | 2012-03-15 | CURRENT | 2006-09-19 | Liquidation | |
EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED | Director | 2012-03-15 | CURRENT | 2006-10-12 | Liquidation | |
KLER LIMITED | Director | 2012-03-15 | CURRENT | 2003-04-04 | Liquidation | |
COMBINED HEALTHCARE MANAGEMENT LIMITED | Director | 2012-03-15 | CURRENT | 1999-11-09 | Liquidation | |
COMBINED HEALTHCARE LIMITED | Director | 2012-03-15 | CURRENT | 1999-09-27 | Liquidation | |
COMBINED HEALTHCARE (MILLPORT) LIMITED | Director | 2012-03-15 | CURRENT | 2001-03-19 | Liquidation | |
THE LAURELS NURSING HOMES LIMITED | Director | 2012-03-15 | CURRENT | 1988-12-12 | Liquidation | |
TESTACTIVE LIMITED | Director | 2012-03-15 | CURRENT | 1992-01-27 | Liquidation | |
ST. ANTHONY'S CARE HOMES LIMITED | Director | 2012-03-15 | CURRENT | 1986-05-28 | Liquidation | |
TRICARE UK LIMITED | Director | 2012-03-15 | CURRENT | 1989-03-03 | Liquidation | |
SUBURBAN & COUNTY CARE LIMITED | Director | 2012-03-15 | CURRENT | 1964-03-06 | Liquidation | |
RECTORY HOUSE LIMITED | Director | 2012-03-15 | CURRENT | 1996-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK RUBERY, REDNAL BIRMINGHAM B45 9PZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MS PATRICIA LESLEY LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW | |
AR01 | 21/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON | |
AP01 | DIRECTOR APPOINTED MR DAVID LINDSAY MANSON | |
AP01 | DIRECTOR APPOINTED MR ALBERT EDWARD SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 21/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM PERRY | |
AP01 | DIRECTOR APPOINTED MRS JAYNEE TREON | |
AP03 | SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 21/08/10 FULL LIST | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | PREVSHO FROM 30/06/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: SANDY HOUSE 83 DYSERTH ROAD RHYL DENBIGHSHIRE LL18 4DT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 54 KINMEL STREET RHYL DENBIGHSHIRE LL18 1AR | |
363s | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | RP&C INTERNATIONAL INVESTMENTS LLC | |
LEGAL CHARGE | Satisfied | CREDIT SUISSE FIRST BOSTON | |
LEGAL CHARGE | Satisfied | UCB HEALTHCARE FINANCE NO 1 LIMITED | |
DEBENTURE | Satisfied | CREDIT SUISSE FIRST BOSTON | |
DEBENTURE | Satisfied | UCB HEALTHCARE FINANCE NO 1 LIMITED | |
LEGAL AND FLOATING CHARGE | Satisfied | SEQUIN INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PLAS GWYNFA LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PLAS GWYNFA LIMITED | Event Date | 2017-06-23 |
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. | |||
Initiating party | Event Type | ||
Defending party | PLAS GWYNFA LIMITED | Event Date | 2017-06-23 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 June 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 23 June 2017 . Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. | |||
Initiating party | Event Type | ||
Defending party | PLAS GWYNFA LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 June 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Part Ground Floor Part First Floor Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 July 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977 Dated: 23 June 2017 Emma Cray , Joint Liquidator | |||
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. |