Company Information for C D WELDING LIMITED
MAZARS LLP, ONE ST. PETERS SQUARE, ONE ST. PETERS SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
03952972
Private Limited Company
Liquidation |
Company Name | |
---|---|
C D WELDING LIMITED | |
Legal Registered Office | |
MAZARS LLP ONE ST. PETERS SQUARE ONE ST. PETERS SQUARE MANCHESTER M2 3DE Other companies in LS27 | |
Company Number | 03952972 | |
---|---|---|
Company ID Number | 03952972 | |
Date formed | 2000-03-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-05-31 | |
Account next due | 2013-06-30 | |
Latest return | 2013-03-21 | |
Return next due | 2017-04-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
C D WELDING AND FABRICATION INC | Georgia | Unknown | ||
C D WELDING SERVICE INC | California | Unknown | ||
C D WELDING AND FABRICATION INC | Georgia | Unknown | ||
C D WELDING INC | Arkansas | Unknown | ||
C D WELDING & CONSTRUCTION LLC | 408 E HOUSLEY ST STRAWN TX 76475 | Forfeited | Company formed on the 2022-09-08 |
Officer | Role | Date Appointed |
---|---|---|
VERONICA DEBORAH DI GIORGIO |
||
CLAUDIO DI GIORGIO |
||
VERONICA DEBORAH DI GIORGIO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009380 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM THE VICARAGE NORTH END OSMOTHERLEY NORTHALLERTON NORTH YORKSHIRE DL6 3BB ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/13 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2012 TO 30/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM CROFTON ROAD MALLEABLE WAY STOCKTON ON TEES TS18 2QZ | |
AR01 | 21/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 21/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. VERONICA DEBORAH DI GIORGIO / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO DI GIORGIO / 21/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA DEBORAH DI GIORGIO / 21/03/2010 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363s | RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CROFTON ROAD MALLEABLE WAY STOCKTON ON TEES TS18 2QZ | |
363(287) | REGISTERED OFFICE CHANGED ON 15/07/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: GILCHRIST TASH CLEVELAND BUILDING, QUEENS SQUARE, MIDDLESBROUGH CLEVELAND TS2 1PA | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
88(2)R | AD 21/03/00--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-07 |
Resolutions for Winding-up | 2013-08-12 |
Appointment of Liquidators | 2013-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.20 | 9 |
MortgagesNumMortOutstanding | 0.12 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42120 - Construction of railways and underground railways
|
|
|
|
|
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 C D WELDING LIMITED
The top companies supplying to UK government with the same SIC code (42120 - Construction of railways and underground railways) as C D WELDING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | C D WELDING LIMITED | Event Date | 2016-10-04 |
Principal Trading Address: The Vicarage North End, Osmotherley, Northalllerton, North Yorkshire, DL6 3BB Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the above-named Company intend paying a first and final dividend to creditors. The creditors of the Company are required, on or before 17 November 2016, to submit their proofs of debt to the undersigned Robert David Adamson of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN the Joint Liquidator of the Company. The dividend will be declared within two months from the last date of proving. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Date of appointment: 5 August 2013 Office holder details: Robert David Adamson and Patrick Lannagan (IP Nos. 9380 and 9590) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN For further details contact: Claire Robinson, Tel: 0113 387 8896. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C D WELDING LIMITED | Event Date | 2013-08-05 |
At a general meeting of the above-named company, convened, and held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on 05 August 2013 at 11.00 am, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , (IP Nos. 009380 and 007905) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. Further details contact: Samantha Busby telephone number 0113 387 8573. Veronica Di Giorgio , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C D WELDING LIMITED | Event Date | 2013-08-05 |
Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . : Further details contact: Samantha Busby telephone number 0113 387 8573. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | S A S SECURITY (GB) LIMITED | Event Date | 2009-02-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 621 A Petition to wind up the above-named Company presented on 23 February 2009 by SPEEDY HIRE CENTRES (NORTHERN) LIMITED claiming to be a Creditor of the Company of 128 Badsleymoor Lane, Clifton, Rotherham, South Yorkshire S65 2PS , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 20 April 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 17 April 2009. The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU (Ref PCS/62252.) : | |||
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. |