Administrative Receiver
Company Information for CUDDY ENVIRONMENTAL LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
04073151
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CUDDY ENVIRONMENTAL LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in SA10 | |
Company Number | 04073151 | |
---|---|---|
Company ID Number | 04073151 | |
Date formed | 2000-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2016 | |
Account next due | 27/07/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 08:50:21 |
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 | ||
---|---|---|---|---|
CUDDY ENVIRONMENTAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CUDDY |
||
MICHAEL CUDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CUDDY |
Company Secretary | ||
JOHN CUDDY |
Director | ||
CHRISTIAN MATHEW JONES |
Director | ||
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated 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 | |
GOODBOX LIMITED | Director | 2000-06-13 | CURRENT | 2000-03-27 | Active | |
D'ARCY HOLDINGS LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Liquidation | |
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 | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY | |
TM02 | Termination of appointment of Michael Cuddy on 2019-01-31 | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Hortons Yard Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN Wales | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040731510003 | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY | |
TM02 | Termination of appointment of John Cuddy on 2018-04-17 | |
PSC02 | Notification of Cuddy Group 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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040731510002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATHEW JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM Hortons House Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
MISC | FORM AA01 EXTENDING 30/06/11 TO 31/07/11 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/07/2012 | |
AR01 | 07/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM BRYNDEWI LONGFORD NEATH NEATH & PORT TALBOT | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 07/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 07/09/09 FULL LIST | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: TANK FARM ROAD LLANDARCY GLAMORGAN SA10 6EN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2018-07-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-07-31 | £ 216,331 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 1,563 |
Creditors and other liabilities
|
|
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 CUDDY ENVIRONMENTAL LIMITED
Current Assets | 2012-07-31 | £ 205,451 |
---|---|---|
Current Assets | 2011-07-31 | £ 6,502 |
Debtors | 2012-07-31 | £ 46,575 |
Debtors | 2011-07-31 | £ 6,502 |
Shareholder Funds | 2012-07-31 | £ 28,020 |
Shareholder Funds | 2011-07-31 | £ 4,939 |
Stocks Inventory | 2012-07-31 | £ 156,364 |
Tangible Fixed Assets | 2012-07-31 | £ 38,900 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CUDDY ENVIRONMENTAL LIMITED | Event Date | 2018-07-23 |
In the High Court Of Justice, Business & Property Court, case number 005747 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Administrator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |