Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D'ARCY HOLDINGS LIMITED
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 Overview

About D'arcy Holdings Ltd
D'ARCY HOLDINGS LIMITED was founded on 2000-04-26 and has its registered office in Neath. The organisation's status is listed as "Liquidation". D'arcy Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D'ARCY HOLDINGS LIMITED
 
Legal Registered Office
Tank Farm Road
Llandarcy
Neath
WEST GLAMORGAN
SA10 6EN
Other companies in SA10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D'ARCY HOLDINGS LIMITED
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 D'ARCY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CUDDY
Company Secretary 2018-04-18
MICHAEL CUDDY
Director 2000-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CUDDY
Company Secretary 2000-04-26 2018-04-17
JOHN CUDDY
Director 2000-04-26 2018-04-17
MARGARET MICHELLE DAVIES
Company Secretary 2000-04-26 2000-04-26
PAMELA PIKE
Director 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CUDDY AXOL LIMITED Director 2018-03-14 CURRENT 2011-04-08 Active - Proposal to Strike off
MICHAEL CUDDY MIKE CUDDY DEMOLITION LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY HOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
MICHAEL CUDDY COWBRIDGE PLANT HIRE LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY PLANT LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MICHAEL CUDDY CUDDY PLANT AND TRANSPORT LIMITED Director 2014-05-27 CURRENT 2014-05-27 In Administration/Administrative Receiver
MICHAEL CUDDY WREXHAM DEMOLITION & DISMANTLING LIMITED Director 2014-02-01 CURRENT 2000-02-17 Liquidation
MICHAEL CUDDY CUDDY PROJECTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY GROUNDWORKS LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
MICHAEL CUDDY OSPREYS RUGBY LIMITED Director 2012-07-27 CURRENT 2003-04-10 Active
MICHAEL CUDDY CUDDY RECYCLING LIMITED Director 2012-05-18 CURRENT 2012-05-18 In Administration
MICHAEL CUDDY CUDDY SCAFFOLDING LIMITED Director 2012-05-18 CURRENT 2012-05-18 Liquidation
MICHAEL CUDDY GOLDRUSH DEVELOPMENTS LIMITED Director 2009-10-20 CURRENT 2009-07-10 Active - Proposal to Strike off
MICHAEL CUDDY NEATH SWANSEA OSPREYS LIMITED Director 2009-10-15 CURRENT 2007-10-25 Active - Proposal to Strike off
MICHAEL CUDDY LLANDOW VALE ESTATES LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MICHAEL CUDDY PRIMROSE HOMES (SOUTH WALES) LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
MICHAEL CUDDY LLANDARCY LIMITED Director 2006-08-01 CURRENT 2006-06-23 Active
MICHAEL CUDDY CUDDY REMEDIATION LIMITED Director 2005-09-15 CURRENT 2005-09-15 In Administration/Administrative Receiver
MICHAEL CUDDY PADDYPOWER LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY CIVIL ENGINEERING LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
MICHAEL CUDDY CUDDY ENVIRONMENTAL LIMITED Director 2000-09-18 CURRENT 2000-09-18 In Administration/Administrative Receiver
MICHAEL CUDDY GOODBOX LIMITED Director 2000-06-13 CURRENT 2000-03-27 Active
MICHAEL CUDDY CUDDY DEMOLITION LIMITED Director 2000-04-19 CURRENT 2000-04-19 In Administration/Administrative Receiver
MICHAEL CUDDY M CUDDY GROUP LIMITED Director 1997-01-22 CURRENT 1960-12-21 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY DEMOLITION & DISMANTLING LTD Director 1994-04-19 CURRENT 1994-01-31 In Administration/Administrative Receiver

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
2021-12-17Final Gazette dissolved via compulsory strike-off
2021-09-17L64.07Compulsory liquidation. Notice of completion of liquidation
2021-02-24COCOMPCompulsory winding up order
2019-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039808900005
2018-04-27AA01Previous accounting period shortened from 30/07/17 TO 29/07/17
2018-04-18AP03Appointment of Mr Michael Cuddy as company secretary on 2018-04-18
2018-04-18TM02Termination of appointment of John Cuddy on 2018-04-17
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY
2018-04-18PSC02Notification of Cuddy Demolition and Dismantling Ltd as a person with significant control on 2018-04-18
2018-04-18PSC07CESSATION OF MICHAEL CUDDY AS A PSC
2018-04-18PSC07CESSATION OF JOHN CUDDY AS A PSC
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-05-05MEM/ARTSARTICLES OF ASSOCIATION
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-27AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039808900004
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-25AUDAUDITOR'S RESIGNATION
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0126/04/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-05-07AR0126/04/13 FULL LIST
2012-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-05-04AR0126/04/12 FULL LIST
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-05-23AR0126/04/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-29AA01PREVEXT FROM 31/01/2010 TO 31/07/2010
2010-06-23AR0126/04/10 FULL LIST
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-10363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-27363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-28363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-05-19363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-09363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-09-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-04363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-29RES13ACQUISITION,GUARANTEE, 16/01/03
2003-04-29RES13AGREEMENT APPROVED 16/01/03
2003-04-2988(2)RAD 06/01/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-11225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 3 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bSECRETARY RESIGNED
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to D'ARCY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-11-04
Petitions to Wind Up (Companies)2020-05-19
Fines / Sanctions
No fines or sanctions have been issued against D'ARCY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2008-12-12 Outstanding CLYDESDALE BANK PLC
GUARANTEE & DEBENTURE 2007-04-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-03 Outstanding JOHN CUDDY AND MICHAEL CUDDY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31

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 D'ARCY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of D'ARCY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D'ARCY HOLDINGS LIMITED
Trademarks
We have not found any records of D'ARCY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D'ARCY HOLDINGS LIMITED. 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as D'ARCY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D'ARCY HOLDINGS LIMITED 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 TypeWinding-Up Orders
Defending partyD'ARCY HOLDINGS LIMITEDEvent Date2020-10-14
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 TypePetitions to Wind Up (Companies)
Defending partyD’ARCY HOLDINGS LIMITEDEvent Date2020-03-02
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D'ARCY HOLDINGS LIMITED 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 D'ARCY HOLDINGS LIMITED 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.