Liquidation
Company Information for 04112907 LIMITED
DE WINTON FIELDS, TONYPANDY, MID GLAMORGAN, CF40 2LE,
|
Company Registration Number
04112907
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04112907 LIMITED | ||
Legal Registered Office | ||
DE WINTON FIELDS TONYPANDY MID GLAMORGAN CF40 2LE Other companies in CF40 | ||
Previous Names | ||
|
Company Number | 04112907 | |
---|---|---|
Company ID Number | 04112907 | |
Date formed | 2000-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 23/11/2010 | |
Return next due | 21/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:40:32 |
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 |
---|---|---|
STEPHEN TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT HUGHES |
Company Secretary | ||
HAYLEY MARGARET TROTT |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TROTTSCO LTD | Director | 2015-04-30 | CURRENT | 2012-07-12 | Liquidation | |
CAMBRIAN BUILDING & CONSTRUCTION LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Dissolved 2014-11-29 | |
CAMBRIAN ROOFING SERVICES LIMITED | Director | 2010-01-25 | CURRENT | 2010-01-25 | Dissolved 2015-08-15 | |
CAMBRIAN HOMES (WALES) LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED CAMBRIAN ROOFING CERTIFICATE ISSUED ON 22/01/18 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2014 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2001 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT HUGHES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/10 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TROTT / 22/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED SCOTT HUGHES | |
288b | APPOINTMENT TERMINATED SECRETARY HAYLEY TROTT | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM CLINE TALBOT & CO. HENSTAFF COURT BUSINESS CENTRE LLANTRISANT ROAD NR GROESFAEN CARDIFF CF72 8NG | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: HENSTAFF COURT BUSINESS CENTRE LLANTRISANT ROAD NR GROESFAEN CARDIFF CF72 8NG | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/07 | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 48 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 26/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/02 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
Final Meetings | 2014-06-27 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as 04112907 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CANBRIAN ROOFING LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at 10.30 am on 26 August 2014 , at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the Company. Proxies to be used at the meeting should be lodged at the Joint Liquidators offices no later than 12 noon on the working day immediately before the meetings. Paul Walker & David Clements Harrisons (IP Nos 002649 & 008765 ) Business Recovery and Insolvency Limited , Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE : Appointed Joint Liquidators on 4 October 2012 & 12 September 2013 . : E mail info@harrisons.uk.com for the attention of Sianah Spillane . | |||
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. |