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

DOLEF CYFYNGEDIG

NEWPORT, GWENT, NP20,
Company Registration Number
03821093
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Dolef Cyfyngedig
DOLEF CYFYNGEDIG was founded on 1999-08-06 and had its registered office in Newport. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
DOLEF CYFYNGEDIG
 
Legal Registered Office
NEWPORT
GWENT
 
Filing Information
Company Number 03821093
Date formed 1999-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-28
Type of accounts SMALL
Last Datalog update: 2018-01-24 01:26:06
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 DOLEF CYFYNGEDIG

Current Directors
Officer Role Date Appointed
OWAIN HUW JONES
Company Secretary 1999-08-06
DAFYDD HUW JONES
Director 1999-08-06
DAVID JONES
Director 1999-08-06
HUW JONES
Director 1999-08-06
OWAIN HUW JONES
Director 1999-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-06 1999-08-06
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-06 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWAIN HUW JONES TRJ CYF LTD Company Secretary 2002-06-18 CURRENT 2002-06-18 Active
OWAIN HUW JONES DOLAWEN CYF Company Secretary 2002-01-14 CURRENT 2002-01-14 Active
OWAIN HUW JONES T.RICHARD JONES (BETWS)LIMITED Company Secretary 1998-03-16 CURRENT 1971-09-20 Active
DAFYDD HUW JONES CARTREFI CLYD CYMRU CYF Director 2016-07-21 CURRENT 2016-07-21 Active
DAFYDD HUW JONES CONSERVATIVE DEVELOPMENTS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAFYDD HUW JONES T.RICHARD JONES (BETWS)LIMITED Director 2003-01-06 CURRENT 1971-09-20 Active
DAFYDD HUW JONES TRJ CYF LTD Director 2002-06-18 CURRENT 2002-06-18 Active
DAFYDD HUW JONES DOLAWEN CYF Director 2002-01-14 CURRENT 2002-01-14 Active
DAVID JONES DOLAWEN CYF Director 2002-01-14 CURRENT 2002-01-14 Active
HUW JONES T.RICHARD JONES (BETWS)LIMITED Director 1991-03-22 CURRENT 1971-09-20 Active
OWAIN HUW JONES LLYS Y MOR CYF Director 2018-01-30 CURRENT 2018-01-30 Active
OWAIN HUW JONES MENTRO CYF Director 2016-11-08 CURRENT 2016-11-08 Active
OWAIN HUW JONES CASTLE GARDEN DEVELOPMENTS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
OWAIN HUW JONES CYFLE BUILDING SKILLS LTD Director 2013-07-08 CURRENT 2013-07-08 Active
OWAIN HUW JONES CONSERVATIVE DEVELOPMENTS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
OWAIN HUW JONES CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED Director 2008-04-16 CURRENT 2008-04-16 Active
OWAIN HUW JONES T.RICHARD JONES (BETWS)LIMITED Director 2003-01-06 CURRENT 1971-09-20 Active
OWAIN HUW JONES TRJ CYF LTD Director 2002-06-18 CURRENT 2002-06-18 Active
OWAIN HUW JONES DOLAWEN CYF Director 2002-01-14 CURRENT 2002-01-14 Active

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
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM BETWS INDUSTRIAL ESTATE FOUNDRY ROAD AMMANFORD CARMARTHENSHIRE SA18 2LS
2016-02-014.70DECLARATION OF SOLVENCY
2016-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-014.70DECLARATION OF SOLVENCY
2016-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 4000
2015-08-14AR0106/08/15 FULL LIST
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-13AA01PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 4000
2014-08-07AR0106/08/14 FULL LIST
2014-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-06AR0106/08/13 FULL LIST
2013-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-07AR0106/08/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-22AR0106/08/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-18AR0106/08/10 FULL LIST
2010-08-17AD02SAIL ADDRESS CREATED
2010-05-11MISCSECTION 519
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-28363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-04363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-13363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-07363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-15363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-08363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-03363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-28363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/00
2000-08-25363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-06-12225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00
2000-05-31WRES13PURCHASE FREEHOLD PROPT 19/04/00
2000-05-31WRES01ALTER ARTICLES 19/04/00
2000-05-1588(2)RAD 20/04/00--------- £ SI 3996@1=3996 £ IC 4/4000
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-2288(2)RAD 27/03/00--------- £ SI 2@1=2 £ IC 2/4
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: C/O GRIFFITHS & MILES CHARTER COURT PHOENIX WAY,ENTERPRISE PARK SWANSEA SA7 9EH
1999-11-15288aNEW DIRECTOR APPOINTED
1999-08-23288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23288bSECRETARY RESIGNED
1999-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOLEF CYFYNGEDIG or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Notices to Creditors2016-01-27
Appointment of Liquidators2016-01-27
Resolutions for Winding-up2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against DOLEF CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-27 Satisfied BARCLAYS BANK PLC
SECURITY ASSIGNMENT 2000-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 DOLEF CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of DOLEF CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for DOLEF CYFYNGEDIG
Trademarks
We have not found any records of DOLEF CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLEF CYFYNGEDIG. 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 (68209 - Other letting and operating of own or leased real estate) as DOLEF CYFYNGEDIG are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOLEF CYFYNGEDIG 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 partyDOLEF CYFYNGEDIGEvent Date2016-10-05
Registered in England and Wales NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company, will be held on 16 November 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT at 2.00 pm for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , no later than, 12.00 noon on 15 November 2016.
 
Initiating party Event TypeNotices to Creditors
Defending partyDOLEF CYFYNGEDIGEvent Date2016-01-18
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 18 January 2016 . Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 February 2016 to send their full names and addresses to the above named Liquidators, together with a note of their claims 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 . Note: This Notice is purely formal. All known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOLEF CYFYNGEDIGEvent Date2016-01-18
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOLEF CYFYNGEDIGEvent Date2016-01-18
At a General Meeting of the company duly convened and held at Foundry Road, Ammanford SA18 2LS , on 18 January 2016 , 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOLEF CYFYNGEDIG 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 DOLEF CYFYNGEDIG 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.