Company Information for B & H FABRICATIONS (WALES) LIMITED
63 WALTER ROAD, SWANSEA, WEST GLAM, SA1 4PT,
|
Company Registration Number
04523043
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
B & H FABRICATIONS (WALES) LIMITED | ||
Legal Registered Office | ||
63 WALTER ROAD SWANSEA WEST GLAM SA1 4PT Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 04523043 | |
---|---|---|
Company ID Number | 04523043 | |
Date formed | 2002-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:40:44 |
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 | ||
---|---|---|---|---|
B & H FABRICATIONS (WALES) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DILWYN NORMAN JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN LEWIS |
Director | ||
BARRY WILLIAM LOUTH |
Director | ||
HARRY ALAN WEBSTER |
Director | ||
HARRY ALAN WEBSTER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-31 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 8 Gwscwm Park Burry Port SA16 0DX Wales | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM 104 Walter Road Swansea SA1 5QF | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DILWYN NORMAN JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN LEWIS | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM Yelverton House St John's Street Whitland Carmartheneshire SA34 0AW | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LOUTH | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HARRY WEBSTER | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CHEPSTOW HOUSE, ST JOHN STREET WHITLAND DYFED SA34 0AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
CERTNM | COMPANY NAME CHANGED OPUS CATERING (WALES) LIMITED CERTIFICATE ISSUED ON 17/11/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 14/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
Appointment of Liquidators | 2017-09-12 |
Notices to Creditors | 2017-09-12 |
Resolutions for Winding-up | 2017-09-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 97,554 |
---|
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 B & H FABRICATIONS (WALES) LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Current Assets | 2011-09-01 | £ 97,217 |
Debtors | 2011-09-01 | £ 60,624 |
Fixed Assets | 2011-09-01 | £ 1,289 |
Secured Debts | 2011-09-01 | £ 38,521 |
Shareholder Funds | 2011-09-01 | £ 952 |
Stocks Inventory | 2011-09-01 | £ 36,593 |
Tangible Fixed Assets | 2011-09-01 | £ 1,289 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as B & H FABRICATIONS (WALES) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B & H FABRICATIONS (WALES) LIMITED | Event Date | 2017-09-01 |
Liquidator's name and address: Gary Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | B & H FABRICATIONS (WALES) LIMITED | Event Date | 2017-09-01 |
NOTICE IS GIVEN by Gary Stones that the creditors of the above named Company, which was wound up voluntarily on 1 September 2017, are required, on or before 2 October 2017 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co , 63 Walter Road, Swansea, SA1 4PT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Gary Stones (IP No 6609 ) of Stones & Co , 63 Walter Road, Swansea, SA1 4PT . Date of appointment: 1 September 2017 For further details contact Lesley McLeod on telephone 01792 654607 , or by email at stones.co@btconnect.com . Gary Stones : Liquidator : 6 September 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B & H FABRICATIONS (WALES) LIMITED | Event Date | 2017-09-01 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 1 September 2017 at 4.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co , 63 Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." For further details contact Gareth Stones on telephone 01792 654607 , or by email atstones.co@btconnect.com . Gary Stones : Liquidator : 6 September 2017 | |||
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. |