Liquidation
Company Information for D'ARCY HOLDINGS LIMITED
Tank Farm Road, Llandarcy, Neath, WEST GLAMORGAN, SA10 6EN,
|
Company Registration Number
03980890
Private Limited Company
Liquidation |
Company Name | |
---|---|
D'ARCY HOLDINGS LIMITED | |
Legal Registered Office | |
Tank Farm Road Llandarcy Neath WEST GLAMORGAN SA10 6EN Other companies in SA10 | |
Company Number | 03980890 | |
---|---|---|
Company ID Number | 03980890 | |
Date formed | 2000-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
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 | SMALL |
Last Datalog update: | 2021-12-17 13:01:19 |
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 |
---|---|---|
MICHAEL CUDDY |
||
MICHAEL CUDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CUDDY |
Company Secretary | ||
JOHN CUDDY |
Director | ||
MARGARET MICHELLE DAVIES |
Company Secretary | ||
PAMELA PIKE |
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 | |
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 | |
CUDDY DEMOLITION & DISMANTLING LTD | Director | 1994-04-19 | CURRENT | 1994-01-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039808900005 | |
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 | |
TM02 | Termination of appointment of John Cuddy on 2018-04-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY | |
PSC02 | Notification of Cuddy Demolition and Dismantling 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/05/17 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039808900004 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 28/08/15 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 26/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 26/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 26/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/07/2010 | |
AR01 | 26/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | ACQUISITION,GUARANTEE, 16/01/03 | |
RES13 | AGREEMENT APPROVED 16/01/03 | |
88(2)R | AD 06/01/03--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 3 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-11-04 |
Petitions to Wind Up (Companies) | 2020-05-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
AIRCRAFT MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | JOHN CUDDY AND MICHAEL CUDDY |
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 D'ARCY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as D'ARCY HOLDINGS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | D'ARCY HOLDINGS LIMITED | Event Date | 2020-10-14 |
In the County Court at Port Talbot case number 2 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | D’ARCY HOLDINGS LIMITED | Event Date | 2020-03-02 |
In the County Court at Port Talbot Justice Centre case number 2 of 2020 G00NT095 Petition details: A Petition to wind up the above named Company of Tank Farm Road, Llandarcy, Neath, West Glamorgan SA10 6EN presented on 2 March 2020 by DE LAGE LANDEN LEASING LIMITED of Building 7, Croxley Park, Watford, Hertfordshire WD18 8YN claiming to be a creditor of the Company will be heard at County Court at Port Talbot Justice Centre, Harbourside Road, Port Talbot SA13 1SB on 29 May 2020 at 11:00 hours (or as soon thereafter as the Petition can be heard). Rule 4.16 details: 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 Solicitor in accordance with Rule 4.16 by 1600 hours on 28 May 2020. Administrator/Solicitor for the petitioning creditor: : Solicitor's name: Bermans : Solicitor's address: 3rd Floor, 1 King Street, Manchester, M2 6AW : Solicitor's telephone: 0161 827 4600 : Solicitor's fax (optional): 0161 834 2402 : Solicitor's email: andrew.henderson@bermans.co.uk : | |||
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. |