Liquidation
Company Information for CLASHGOLD (UK) LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
04276046
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLASHGOLD (UK) LIMITED | |
Legal Registered Office | |
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in SA1 | |
Company Number | 04276046 | |
---|---|---|
Company ID Number | 04276046 | |
Date formed | 2001-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-08-31 | |
Account next due | 2013-05-31 | |
Latest return | 2012-08-23 | |
Return next due | 2016-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 08:38:40 |
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 |
---|---|---|
GUY SAXTON HOUSLEY |
||
ADAM SAXTON HOUSLEY |
||
GUY SAXTON HOUSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE GILLIAN MCGARRY |
Company Secretary | ||
JOHN WAYNE LEWIS |
Director | ||
YVONNE GILLIAN MCGARRY |
Director | ||
CATHERINE HILARY BOWDEN |
Director | ||
COLIN THOMAS BOWDEN |
Director | ||
WILDMAN & BATTELL LIMITED |
Nominated Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM Unit 2 Phoenix Business Park, Lion Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FZ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/11/12 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/11 FROM Unit 6F Lion Way Swansea Enterprise Park Swansea SA7 7DY | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY SAXTON HOUSLEY / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SAXTON HOUSLEY / 23/08/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 23/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
88(2)R | AD 31/03/04--------- £ SI 1@1=1 £ IC 3/4 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/12/01--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-08-22 |
Appointment of Liquidators | 2013-08-22 |
Notices to Creditors | 2013-08-22 |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 CLASHGOLD (UK) LIMITED
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as CLASHGOLD (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLASHGOLD (UK) LIMITED | Event Date | 2013-08-20 |
Sandra McAlister and Simon Barriball both of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLASHGOLD (UK) LIMITED | Event Date | 2012-08-28 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLASHGOLD (UK) LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 20 August 2013. Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 20 August 2013 the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW were appointed as Joint Liquidators of the Company on 20 August 2013. The Companys registered office and the Companys principal trading address is Unit 2, Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea SA7 9FZ. Guy Housley Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLASHGOLD (UK) LIMITED | Event Date | |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW by 20 November 2013. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW were appointed as Joint Liquidators of the Company on 20 August 2013. The Company’s registered office and the Company’s principal trading address is Unit 2, Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea SA7 9FZ. | |||
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. |